Centro Asset Management Limited LONDON


Centro Asset Management started in year 1999 as Private Limited Company with registration number 03772421. The Centro Asset Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 1 Ariel Way. Postal code: W12 7SL. Since Friday 27th May 2011 Centro Asset Management Limited is no longer carrying the name Stadium City.

The company has 6 directors, namely Richa S., Vincent R. and Jakub S. and others. Of them, Rudolf V. has been with the company the longest, being appointed on 22 June 2015 and Richa S. and Vincent R. have been with the company for the least time - from 31 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Centro Asset Management Limited Address / Contact

Office Address 1 Ariel Way
Town London
Post code W12 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03772421
Date of Incorporation Thu, 13th May 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Richa S.

Position: Director

Appointed: 31 January 2024

Vincent R.

Position: Director

Appointed: 31 January 2024

Jakub S.

Position: Director

Appointed: 01 June 2023

Marcus P.

Position: Director

Appointed: 16 July 2020

Cheryl M.

Position: Director

Appointed: 28 April 2020

Rudolf V.

Position: Director

Appointed: 22 June 2015

Thomas J.

Position: Director

Appointed: 25 July 2023

Resigned: 31 January 2024

Olivier B.

Position: Director

Appointed: 27 April 2021

Resigned: 31 January 2024

Arnaud B.

Position: Director

Appointed: 03 February 2021

Resigned: 01 June 2023

Lillia B.

Position: Director

Appointed: 10 July 2019

Resigned: 28 April 2020

Damien L.

Position: Director

Appointed: 30 April 2019

Resigned: 27 April 2021

Thomas J.

Position: Director

Appointed: 18 July 2018

Resigned: 16 July 2020

Vanisha T.

Position: Director

Appointed: 05 September 2017

Resigned: 28 June 2019

Witsard S.

Position: Director

Appointed: 25 April 2016

Resigned: 31 May 2018

Thomas J.

Position: Director

Appointed: 01 September 2015

Resigned: 25 April 2016

Kristian S.

Position: Director

Appointed: 22 June 2015

Resigned: 03 July 2017

Andrea O.

Position: Director

Appointed: 08 October 2014

Resigned: 30 June 2023

Michel D.

Position: Director

Appointed: 14 May 2014

Resigned: 03 February 2021

Jacob L.

Position: Director

Appointed: 14 May 2014

Resigned: 30 April 2019

Michel D.

Position: Secretary

Appointed: 14 May 2014

Resigned: 03 February 2021

Andrew F.

Position: Secretary

Appointed: 09 November 2012

Resigned: 14 May 2014

Wenzel H.

Position: Director

Appointed: 10 May 2011

Resigned: 08 October 2014

Richard K.

Position: Director

Appointed: 10 May 2011

Resigned: 01 September 2015

Andrew F.

Position: Director

Appointed: 24 July 2006

Resigned: 14 May 2014

Paul S.

Position: Director

Appointed: 13 October 2004

Resigned: 09 November 2012

Andrew F.

Position: Director

Appointed: 13 October 2004

Resigned: 19 July 2005

Shaun W.

Position: Director

Appointed: 13 October 2004

Resigned: 09 November 2012

Andrew F.

Position: Director

Appointed: 27 September 2004

Resigned: 09 October 2004

Andrew F.

Position: Director

Appointed: 13 July 2004

Resigned: 31 August 2004

Paul S.

Position: Director

Appointed: 26 May 2004

Resigned: 14 June 2004

Andrew F.

Position: Director

Appointed: 16 December 2003

Resigned: 12 January 2004

Paul H.

Position: Director

Appointed: 17 March 2000

Resigned: 14 May 2014

Michael R.

Position: Director

Appointed: 28 July 1999

Resigned: 13 April 2000

Shaun W.

Position: Director

Appointed: 20 July 1999

Resigned: 13 April 2000

Edwin H.

Position: Director

Appointed: 18 May 1999

Resigned: 23 February 2011

Michael C.

Position: Director

Appointed: 18 May 1999

Resigned: 21 April 2005

Michael C.

Position: Secretary

Appointed: 18 May 1999

Resigned: 09 November 2012

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 13 May 1999

Resigned: 18 May 1999

A B & C Secretarial Limited

Position: Corporate Secretary

Appointed: 13 May 1999

Resigned: 18 May 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Centro Holdings (Uk) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centro Holdings (Uk) Limited

Second Floor York House, 74-82 Queen Victoria Street, London, EC4N 4SJ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03772441
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Stadium City May 27, 2011
Stadium City (2) June 30, 1999
Inhoco 943 May 18, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (27 pages)

Company search