This company is commonly known as Astus Uk Limited. The company was founded 21 years ago and was given the registration number 04655574. The firm's registered office is in LONDON. You can find them at Davidson Building, 5 Southampton Street, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | ASTUS UK LIMITED |
---|---|---|
Company Number | : | 04655574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Davidson Building, 5 Southampton Street, London, WC2E 7HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 07 February 2003 | Active |
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 04 October 2013 | Active |
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 30 June 2003 | Active |
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 29 March 2012 | Active |
Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 12 September 2003 | Active |
Admirals Quarters Portsmouth Road, Thames Ditton, KT7 0XA | Secretary | 04 February 2003 | Active |
29 Laburnum Grove, St. Albans, AL2 3HQ | Secretary | 11 February 2004 | Active |
1-2, Castle Lane, London, England, SW1E 6DR | Secretary | 17 October 2008 | Active |
37-41 Bedford Row, London, WC1R 4JH | Secretary | 29 April 2003 | Active |
1-2, Castle Lane, London, England, SW1E 6DR | Director | 01 July 2010 | Active |
15 Caterham Drive, Old Coulsdon, CR5 1JN | Director | 29 October 2007 | Active |
45 Crunden Road, South Croydon, CR2 6HL | Director | 01 June 2004 | Active |
29 Laburnum Grove, St. Albans, AL2 3HQ | Director | 21 March 2006 | Active |
10 Norwich Close, Nuneaton, CV11 6GF | Director | 30 June 2003 | Active |
1-2, Castle Lane, London, England, SW1E 6DR | Director | 01 July 2009 | Active |
Benfield House, Brington Road, Old Weston, PE28 5LP | Director | 18 July 2006 | Active |
21, Elmhurst Avenue, East Finchley, London, Uk, N2 0LT | Director | 01 July 2008 | Active |
Flat 2 Southwood Heights, London, N6 5SE | Director | 02 June 2005 | Active |
40 Orchard Road, St Margarets, London, TW1 1LY | Director | 01 July 2007 | Active |
Admirals Quarters, Portsmouth Road, Thames Ditton, KT7 0XA | Corporate Director | 04 February 2003 | Active |
Astus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type full. | Download |
2015-05-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.