UKBizDB.co.uk

ASTLEY CLARKE LTD

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

This company is commonly known as Astley Clarke Ltd. The company was founded 18 years ago and was given the registration number 05638586. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ASTLEY CLARKE LTD
Company Number:05638586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:9th Floor, 107 Cheapside, London, EC2V 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th, Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary24 February 2009Active
Pmb Management Gmbh, Rentzelstrase 10a, Hamburg, Germany, 20146

Director05 December 2019Active
Aeternum Holding Gmbh, Rentzelstrase 10a, Hamburg, Germany, 20146

Director05 December 2019Active
6, Junction Mews, London, United Kingdom, W2 1PN

Director11 September 2013Active
Condor House 10, St. Paul's Churchyard, London, EC4M 8AL

Secretary09 October 2008Active
Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ

Corporate Secretary12 May 2006Active
Standard House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Corporate Secretary29 November 2005Active
C/O Sbkg, 9 Rue Alfred De Vigny, Paris, France, 75008

Director13 March 2012Active
Flat 5, 65 Kensington Gardens Square, London, W2 4DG

Director29 November 2005Active
8 St Anns Road, London, W11 4SR

Director10 February 2006Active
Index, Ventures, 52 Conduit Street, London, United Kingdom, W1S 2YX

Director17 February 2012Active
52-53, Conduit Street, London, W1S 2YX

Director15 May 2008Active
9th, Floor, 107 Cheapside, London, EC2V 6DN

Director02 December 2019Active

People with Significant Control

Kai Nikolas Mohrle
Notified on:05 December 2019
Status:Active
Date of birth:August 1961
Nationality:German
Country of residence:Germany
Address:Peter Mohrle Holding Gmbh & Co. Kg, Rentzelstrase 10a, Hamburg, Germany, 20146
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-02-12Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-01-30Persons with significant control

Second filing change details of a person with significant control.

Download
2024-01-30Persons with significant control

Second filing change details of a person with significant control.

Download
2024-01-30Persons with significant control

Second filing notification of a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.