UKBizDB.co.uk

ASTIN CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Astin Capital Management Limited. The company was founded 22 years ago and was given the registration number 04320857. The firm's registered office is in LONDON. You can find them at C/o C Bray 3 Burwood House, 24 Great Queen St., London, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:ASTIN CAPITAL MANAGEMENT LIMITED
Company Number:04320857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:C/o C Bray 3 Burwood House, 24 Great Queen St., London, United Kingdom, WC2B 5BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Great Queen Street, 4 Burwood House, London, England, WC2B 5BL

Secretary12 April 2012Active
24, Great Queen Street, 4 Burwood House, London, England, WC2B 5BL

Director20 April 2012Active
24, Great Queen Street, 4 Burwood House, London, England, WC2B 5BL

Director06 February 2002Active
The Cambridge, L'Hyvreuse, St. Peter Port, Guernsey, GY1 1UY

Director15 April 2002Active
Cumberland Place, 23a Greenways Drive, Sunningdale, SL5 9QS

Secretary17 March 2004Active
Flat 14, 60 Shepherdess Walk, London, United Kingdom, N1 7QZ

Secretary01 June 2009Active
53 Stortford Road, Hoddesdon, EN11 0AL

Secretary12 November 2001Active
Flat 10 Ingram Lodge, 80 Kings Avenue, London, SW4 8BJ

Secretary22 August 2003Active
19a Hugo Road, London, N19 5EU

Secretary01 June 2004Active
Mutton Row, Hobbs Cross Road, Harlow, CM17 0NL

Secretary06 February 2002Active
20, Sherwood Court, Shouldham St, London, W1H 5FD

Secretary05 December 2007Active
18 Winchendon Road, Fulham, London, SW6 5DR

Director18 June 2002Active
Uraniavej 3, Frederiksberg, Denmark,

Director13 October 2004Active
7 Lantern Way, West Drayton, UB7 9BU

Director12 November 2001Active
Islets, Tonbridge Road, Hadlow, TN11 0AH

Director26 September 2002Active

People with Significant Control

Mr. David Hugues Jean Marc Ummels
Notified on:30 June 2020
Status:Active
Date of birth:April 1971
Nationality:Belgian
Country of residence:England
Address:24, Great Queen Street, London, England, WC2B 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Grant Bray
Notified on:30 June 2020
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:24, Great Queen Street, London, England, WC2B 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Augustin Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2 Gateway Center, 17 East, Pittsburgh, United States, 15222
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. David Hugues Jean Marc Ummels
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:Belgian
Address:Amadeus House, Floral Street, London, WC2E 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-30Address

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

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Address

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

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Capital

Capital return purchase own shares treasury capital date.

Download
2016-04-23Mortgage

Mortgage satisfy charge full.

Download
2016-04-23Mortgage

Mortgage satisfy charge full.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.