UKBizDB.co.uk

AUBREY CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Aubrey Capital Management Limited. The company was founded 18 years ago and was given the registration number SC299239. The firm's registered office is in EDINBURGH. You can find them at 10 Coates Crescent, , Edinburgh, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:AUBREY CAPITAL MANAGEMENT LIMITED
Company Number:SC299239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2006
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:10 Coates Crescent, Edinburgh, EH3 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Coates Crescent, Edinburgh, EH3 7AL

Director26 November 2020Active
10, Coates Crescent, Edinburgh, EH3 7AL

Director04 December 2006Active
12, Rue Eugene Ruppert, Luxembourgh City, Luxembourg,

Director05 May 2017Active
10, Coates Crescent, Edinburgh, EH3 7AL

Director16 November 2020Active
10, Coates Crescent, Edinburgh, EH3 7AL

Director27 November 2020Active
10, Coates Crescent, Edinburgh, United Kingdom, EH3 7AL

Director03 January 2007Active
10, Coates Crescent, Edinburgh, EH3 7AL

Director08 April 2022Active
10, Coates Crescent, Edinburgh, EH3 7AL

Director12 November 2020Active
Av. El Bosque Norte 0177, Third Floor, Las Condes, Santiago, Chile,

Director18 March 2024Active
Isidora Goyenechea 2800, Piso 15, Las Condes, Santiago, Chile,

Director18 March 2024Active
10, Coates Crescent, Edinburgh, EH3 7AL

Director28 July 2017Active
10, Coates Crescent, Edinburgh, EH3 7AL

Director03 January 2019Active
10, Coates Crescent, Edinburgh, United Kingdom, EH3 7AL

Secretary04 December 2006Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary20 March 2006Active
22, Stafford Street, Edinburgh, Uk, EH3 7BD

Director08 January 2013Active
50, Margaret Street, Sydney, Australia, NSW 2000

Director04 February 2010Active
Logie House, Logie, Kirriemuir, DD8 5PN

Director08 May 2009Active
10, Coates Crescent, Edinburgh, EH3 7AL

Director31 July 2006Active
22, Stafford Street, Edinburgh, EH3 7BD

Director08 May 2009Active
22, Stafford Street, Edinburgh, Scotland, EH3 7BD

Director30 September 2011Active
22, Stafford Street, Edinburgh, EH3 7BD

Director03 January 2007Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director20 March 2006Active

People with Significant Control

Andrew Dalrymple
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:10, Coates Crescent, Edinburgh, United Kingdom, EH3 7AL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Address

Move registers to sail company with new address.

Download
2024-05-24Address

Change sail address company with new address.

Download
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-03-18Capital

Capital statement capital company with date currency figure.

Download
2024-03-18Capital

Legacy.

Download
2024-03-18Insolvency

Legacy.

Download
2024-03-18Resolution

Resolution.

Download
2024-03-13Accounts

Accounts with accounts type medium.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-06-27Persons with significant control

Change to a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-02-19Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.