UKBizDB.co.uk

ATES INVESTMENT LIMITED

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

This company is commonly known as Ates Investment Limited. The company was founded 4 years ago and was given the registration number 12444309. The firm's registered office is in LONDON. You can find them at 31 Keynsham House, Woodberry Down Estate, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ATES INVESTMENT LIMITED
Company Number:12444309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:31 Keynsham House, Woodberry Down Estate, London, England, N4 2TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Station Road, Harpenden, England, AL5 4AA

Director09 March 2023Active
31 Keynsham House, Woodberry Down Estate, London, England, N4 2TX

Secretary05 February 2020Active
31, Keynsham House, Woodberry Down Estate, London, England, N4 2TX

Director05 February 2020Active
9, Station Road, Harpenden, England, AL5 4AA

Director24 July 2023Active

People with Significant Control

Mr Uygar Guzel
Notified on:24 July 2023
Status:Active
Date of birth:March 2002
Nationality:British
Country of residence:England
Address:9, Station Road, Harpenden, England, AL5 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Huseyincan Uzum
Notified on:09 March 2023
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:9, Station Road, Harpenden, England, AL5 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Murat Ates
Notified on:05 February 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.