You are here: bizstats.co.uk > a-z index > C list > CQ list

Cqs Management Limited LONDON


Founded in 1999, Cqs Management, classified under reg no. 03691917 is an active company. Currently registered at 4th Floor WC2N 5HR, London the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 1, 1999 Cqs Management Limited is no longer carrying the name Trident Asset Management.

The company has 4 directors, namely Robert C., Soraya C. and Michael H. and others. Of them, Michael P. has been with the company the longest, being appointed on 12 July 2013 and Robert C. has been with the company for the least time - from 7 June 2021. At present 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.

Cqs Management Limited Address / Contact

Office Address 4th Floor
Office Address2 One Strand
Town London
Post code WC2N 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691917
Date of Incorporation Tue, 5th Jan 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Robert C.

Position: Director

Appointed: 07 June 2021

Soraya C.

Position: Director

Appointed: 07 May 2021

Michael H.

Position: Director

Appointed: 01 October 2014

Michael P.

Position: Director

Appointed: 12 July 2013

Charles E.

Position: Director

Appointed: 01 March 2020

Resigned: 07 May 2021

Mina G.

Position: Director

Appointed: 01 June 2019

Resigned: 31 December 2020

Xavier R.

Position: Director

Appointed: 14 January 2019

Resigned: 31 January 2020

Alexander D.

Position: Director

Appointed: 01 April 2018

Resigned: 31 July 2019

Reuben J.

Position: Director

Appointed: 01 March 2018

Resigned: 31 May 2020

Adrian C.

Position: Director

Appointed: 01 June 2017

Resigned: 14 June 2019

David R.

Position: Director

Appointed: 01 October 2015

Resigned: 30 June 2019

James S.

Position: Director

Appointed: 01 October 2015

Resigned: 18 May 2020

Paul M.

Position: Director

Appointed: 01 October 2015

Resigned: 07 May 2021

Catherine C.

Position: Director

Appointed: 01 October 2015

Resigned: 07 May 2021

Alex R.

Position: Director

Appointed: 01 October 2015

Resigned: 11 April 2018

Harvey P.

Position: Director

Appointed: 01 October 2015

Resigned: 17 January 2017

Richard H.

Position: Director

Appointed: 01 October 2015

Resigned: 17 April 2019

John M.

Position: Secretary

Appointed: 21 July 2015

Resigned: 29 June 2020

Marc H.

Position: Director

Appointed: 03 December 2014

Resigned: 04 April 2017

Robyn Y.

Position: Director

Appointed: 20 September 2013

Resigned: 06 March 2014

Kevin J.

Position: Director

Appointed: 12 July 2013

Resigned: 31 December 2014

David T.

Position: Director

Appointed: 23 March 2012

Resigned: 12 July 2013

April S.

Position: Secretary

Appointed: 27 January 2012

Resigned: 21 July 2015

Brian H.

Position: Director

Appointed: 09 October 2009

Resigned: 04 October 2013

Scott C.

Position: Secretary

Appointed: 15 September 2009

Resigned: 27 January 2012

Alexander B.

Position: Secretary

Appointed: 09 February 2009

Resigned: 31 July 2009

Paul W.

Position: Secretary

Appointed: 15 January 2008

Resigned: 30 January 2009

Alanna L.

Position: Secretary

Appointed: 08 February 2007

Resigned: 15 January 2008

Martin P.

Position: Director

Appointed: 16 November 2004

Resigned: 30 September 2009

Adam S.

Position: Director

Appointed: 16 November 2004

Resigned: 23 March 2012

Kam W.

Position: Secretary

Appointed: 16 October 2003

Resigned: 08 February 2007

Mark C.

Position: Director

Appointed: 29 January 2003

Resigned: 16 November 2004

David S.

Position: Secretary

Appointed: 23 December 2002

Resigned: 16 October 2003

David S.

Position: Director

Appointed: 14 November 2002

Resigned: 15 July 2004

Gary M.

Position: Director

Appointed: 18 September 2002

Resigned: 16 November 2004

Giles V.

Position: Director

Appointed: 02 April 2002

Resigned: 01 January 2005

Paul B.

Position: Secretary

Appointed: 30 September 1999

Resigned: 23 December 2002

Paul B.

Position: Director

Appointed: 16 March 1999

Resigned: 23 December 2002

Michael H.

Position: Director

Appointed: 04 February 1999

Resigned: 16 November 2004

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1999

Resigned: 30 September 1999

Martin R.

Position: Nominee Director

Appointed: 05 January 1999

Resigned: 04 February 1999

Peter C.

Position: Nominee Director

Appointed: 05 January 1999

Resigned: 04 February 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Manulife Investment Management (Europe) Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Manulife Investment Management (Europe) Limited

1 London Wall, London, EC2Y 5EA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 02831891
Notified on 2 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 2 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trident Asset Management June 1, 1999
Betajet February 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 10th, January 2024
Free Download (32 pages)

Company search

Advertisements