Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED
Company Information for

CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED

55 BISHOPSGATE, LONDON, EC2N 3AS,
Company Registration Number
06308301
Private Limited Company
Active

Company Overview

About Charles Stanley Pan Asset Capital Management Ltd
CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED was founded on 2007-07-10 and has its registered office in London. The organisation's status is listed as "Active". Charles Stanley Pan Asset Capital Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
55 BISHOPSGATE
LONDON
EC2N 3AS
Other companies in EC2A
 
Previous Names
EVERCORE PAN ASSET CAPITAL MANAGEMENT LIMITED03/12/2013
PAN-ASSET CAPITAL MANAGEMENT LIMITED28/07/2008
Filing Information
Company Number 06308301
Company ID Number 06308301
Date formed 2007-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 23:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JULIE UNG
Company Secretary 2013-12-03
PAUL ANDREW ABBERLEY
Director 2014-12-09
BENJAMIN BURDETT MONEY-COUTTS
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL ALDOUS
Director 2007-10-22 2015-09-02
JANE SARAH BRANSGROVE
Director 2012-12-21 2015-09-02
MICHAEL RAYMOND IAN LILWALL
Director 2013-12-03 2015-09-02
DAVINDER RAJEN SINGH BAHIA
Company Secretary 2013-04-11 2013-12-03
JULIAN PATRICK OAKLEY
Director 2008-07-21 2013-12-03
BERNARD JOHN TAYLOR
Director 2008-07-21 2013-12-03
JOANNA ELISABETH ALEXANDRA HELLEN
Company Secretary 2008-07-21 2013-04-11
JOANNA ELISABETH ALEXANDRA HELLEN
Director 2008-07-21 2012-12-21
JOHN ALAN REDWOOD
Director 2007-07-10 2009-10-09
ROBERT ALAN BROWN
Director 2007-07-10 2008-11-06
BADGER HAKIM SECRETARIES LIMITED
Company Secretary 2007-07-10 2007-12-12
JONATHAN LESLIE FRANKS
Company Secretary 2007-12-12 2007-12-12
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-07-10 2007-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW ABBERLEY EXEMPT NOMINEES LTD Director 2014-12-09 CURRENT 1989-05-15 Active
PAUL ANDREW ABBERLEY ROCK (NOMINEES) LIMITED Director 2014-12-09 CURRENT 1973-05-23 Active
PAUL ANDREW ABBERLEY CHARLES STANLEY & CO. LIMITED Director 2014-12-09 CURRENT 1985-04-09 Active
PAUL ANDREW ABBERLEY RAYMOND JAMES WEALTH MANAGEMENT LIMITED Director 2014-12-09 CURRENT 1896-07-16 Active
PAUL ANDREW ABBERLEY CHARLES STANLEY INVESTMENT CHOICES LIMITED Director 2014-12-09 CURRENT 1985-01-24 Active - Proposal to Strike off
BENJAMIN BURDETT MONEY-COUTTS FITZROVIA FINANCIAL PLANNING LIMITED Director 2018-04-17 CURRENT 2018-03-07 Active
BENJAMIN BURDETT MONEY-COUTTS EXEMPT NOMINEES LTD Director 2015-06-10 CURRENT 1989-05-15 Active
BENJAMIN BURDETT MONEY-COUTTS ROCK (NOMINEES) LIMITED Director 2015-06-10 CURRENT 1973-05-23 Active
BENJAMIN BURDETT MONEY-COUTTS CHARLES STANLEY & CO. LIMITED Director 2015-06-10 CURRENT 1985-04-09 Active
BENJAMIN BURDETT MONEY-COUTTS RAYMOND JAMES WEALTH MANAGEMENT LIMITED Director 2015-06-10 CURRENT 1896-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-09SOAS(A)Voluntary dissolution strike-off suspended
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-30DS01Application to strike the company off the register
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-08-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-07PSC05Change of details for Charles Stanley Group Plc as a person with significant control on 2016-10-31
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22CH01Director's details changed for Mr Paul Andrew Abberley on 2016-11-22
2016-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE UNG on 2016-11-01
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM 25 Luke Street London EC2A 4AR
2016-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 3134114
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LILWALL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALDOUS
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE BRANSGROVE
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 3134114
2015-07-27AR0114/07/15 ANNUAL RETURN FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR PAUL ANDREW ABBERLEY
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 3134114
2014-08-21AR0110/07/14 ANNUAL RETURN FULL LIST
2013-12-17TM02Termination of appointment of Davinder Rajen Singh Bahia on 2013-12-03
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN OAKLEY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TAYLOR
2013-12-17AP03Appointment of Mrs Julie Ung as company secretary on 2013-12-03
2013-12-17AP01DIRECTOR APPOINTED MR BENJAMIN BURDETT MONEY-COUTTS
2013-12-17AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND IAN LILWALL
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 15 STANHOPE GATE LONDON W1K 1LN UNITED KINGDOM
2013-12-10AUDAUDITOR'S RESIGNATION
2013-12-10AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-12-10RES01ADOPT ARTICLES 02/12/2013
2013-12-03RES15CHANGE OF NAME 03/12/2013
2013-12-03CERTNMCOMPANY NAME CHANGED EVERCORE PAN ASSET CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/12/13
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0110/07/13 FULL LIST
2013-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-09RES04NC INC ALREADY ADJUSTED 15/03/2013
2013-07-02SH0115/03/13 STATEMENT OF CAPITAL GBP 3134114
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY JOANNA HELLEN
2013-04-18AP03SECRETARY APPOINTED DAVINDER RAJEN SINGH BAHIA
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HELLEN
2012-12-21AP01DIRECTOR APPOINTED JANE SARAH BRANSGROVE
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0110/07/12 FULL LIST
2012-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA ELISABETH ALEXANDRA HELLEN / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ALDOUS / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELISABETH ALEXANDRA HELLEN / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PATRICK OAKLEY / 10/05/2012
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 10 HILL STREET LONDON W1J 5NQ UK
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-25AR0110/07/11 FULL LIST
2010-10-01AR0110/07/10 FULL LIST
2010-10-01AR0111/07/09 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDWOOD
2009-07-15363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA HELLEN / 21/07/2008
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BROWN
2008-08-28363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-08-27190LOCATION OF DEBENTURE REGISTER
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 10 HILL STREET LONDON W1J 5NQ
2008-08-13288aDIRECTOR APPOINTED BERNARD JOHN TAYLOR
2008-07-31288aDIRECTOR APPOINTED JULIAN PATRICK OAKLEY
2008-07-31288aDIRECTOR AND SECRETARY APPOINTED JOANNA ELISABETH ALEXANDRA HELLEN
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY JONATHAN FRANKS
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 10 DOVER STREET LONDON W1S 4LQ
2008-07-31RES05DEC ALREADY ADJUSTED 21/07/2008
2008-07-31122GBP NC 7000000/6475000 21/07/08
2008-07-31123NC INC ALREADY ADJUSTED 21/07/08
2008-07-31RES12VARYING SHARE RIGHTS AND NAMES
2008-07-31RES01ADOPT ARTICLES 21/07/2008
2008-07-3188(2)AD 21/07/08 GBP SI 1500000@1=1500000 GBP IC 1242685/2742685
2008-07-3188(2)AD 21/07/08 GBP SI 224835@1=224835 GBP IC 1017850/1242685
2008-07-25CERTNMCOMPANY NAME CHANGED PAN-ASSET CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/07/08
2008-04-18225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-04-11123NC INC ALREADY ADJUSTED 27/11/07
2008-04-11RES13BOARD MTG BUSINESS 27/11/2007
2008-04-11RES04GBP NC 1500000/2000000 27/11/2007
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY BADGER HAKIM SECRETARIES LIMITED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-09 Satisfied CHATTON HOLDINGS INC
RENT DEPOSIT DEED 2007-10-04 Satisfied LANDMARK CITY LIMITED
Intangible Assets
Patents
We have not found any records of CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names

CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED owns 2 domain names.

pan-assetcapital.co.uk   evercorepan-asset.co.uk  

Trademarks
We have not found any records of CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.