UKBizDB.co.uk

AAA STANDARD VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aaa Standard Ventures Limited. The company was founded 6 years ago and was given the registration number 11070292. The firm's registered office is in LONDON. You can find them at 34a Geldeston Road, , London, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:AAA STANDARD VENTURES LIMITED
Company Number:11070292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier
  • 62020 - Information technology consultancy activities
  • 64999 - Financial intermediation not elsewhere classified
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:34a Geldeston Road, London, England, E5 8SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a, Geldeston Road, London, England, E5 8SB

Director09 September 2020Active
81, Lansdowne Road, Leicester, England, LE2 8AS

Secretary17 November 2017Active
25c, 25c Lansdowne Road, Leicester, England, LE2 8AS

Director17 November 2017Active
29, Chatsworth Road, London, England, E5 0LH

Director15 August 2020Active

People with Significant Control

Mr Silviu Roky Balan
Notified on:09 September 2020
Status:Active
Date of birth:June 1989
Nationality:Romanian
Country of residence:England
Address:34a, Geldeston Road, London, England, E5 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicusor Chiru
Notified on:15 August 2020
Status:Active
Date of birth:July 1995
Nationality:Romanian
Country of residence:England
Address:29, Chatsworth Road, London, England, E5 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dan-Robert Angelescu
Notified on:17 November 2017
Status:Active
Date of birth:January 1985
Nationality:Romanian
Country of residence:England
Address:25c, Lansdowne Road, Leicester, England, LE2 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-09-10Address

Move registers to registered office company with new address.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-08-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-16Officers

Appoint person director company with name date.

Download
2020-08-16Address

Change registered office address company with date old address new address.

Download
2020-08-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-22Address

Move registers to sail company with new address.

Download
2020-06-22Address

Change sail address company with old address new address.

Download
2020-06-20Persons with significant control

Change to a person with significant control.

Download
2020-06-20Officers

Change person director company with change date.

Download
2020-06-20Officers

Change person secretary company with change date.

Download
2020-06-20Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.