UKBizDB.co.uk

ASTERITA LIMITED

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

This company is commonly known as Asterita Limited. The company was founded 29 years ago and was given the registration number 02974546. The firm's registered office is in LONDON. You can find them at 40 Paultons Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASTERITA LIMITED
Company Number:02974546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:40 Paultons Square, London, SW3 5DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Paultons Square, London, Uk, SW3 5DT

Director11 November 2013Active
40, Paultons Square, London, Uk, SW3 5DT

Director11 November 2013Active
Flat 12 South, 353 Kings Road, London, United Kingdom, SW3 5ES

Director11 November 2013Active
40, Paultons Square, London, Uk, SW3 5DT

Director11 November 2013Active
Flat 4, 1 Beauchamp Place, London, SW3 1NG

Secretary30 May 2008Active
Box 388 Mail Boxes Etc, Ctra, Cabo De La Nao (Pla) 124-6, 03730 Javer,, Spain,

Secretary06 October 1994Active
Epworth House, 25 City Road, London, EC1Y 1AR

Secretary17 December 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 October 1994Active
Box 388 Mail Boxes Etc, Ctra, Cabo De La Nao (Pla) 124-6, 03730 Javer,, Spain,

Director15 June 1999Active
La Cachette Prince Alberts Road, St Peter Port, Guernsey, GY1 1EZ

Director06 October 1994Active
6 Narkissou Str, P Psychico, Athens, Greece, FOREIGN

Director04 June 2004Active
P O Box 43500, Nairobi, Kenya, FOREIGN

Director04 June 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 October 1994Active

People with Significant Control

Mrs Rebecca Alexandra Kerr
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:40, Paultons Square, London, SW3 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-21Confirmation statement

Confirmation statement with no updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Officers

Appoint person director company with name.

Download
2014-01-08Annual return

Annual return company with made up date.

Download
2013-12-06Address

Change registered office address company with date old address.

Download
2013-12-06Officers

Termination secretary company with name.

Download
2013-12-06Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.