UKBizDB.co.uk

AUSTELL INVESTMENTS LIMITED

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

This company is commonly known as Austell Investments Limited. The company was founded 29 years ago and was given the registration number 02958918. The firm's registered office is in GODALMING. You can find them at Dunsfold Ryse Stables High Street Green, Chiddingfold, Godalming, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUSTELL INVESTMENTS LIMITED
Company Number:02958918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dunsfold Ryse Stables High Street Green, Chiddingfold, Godalming, United Kingdom, GU8 4YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary21 November 2011Active
Dunsfold Ryse Stables, High Street Green, Chiddingfold, Godalming, United Kingdom, GU8 4YA

Director25 April 2018Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary15 August 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 August 1994Active
Flat 2, 27 Moring Road, London, SW17 8DN

Director17 October 1994Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director01 February 2016Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director20 August 1997Active
5 Bourlet Close, London, W1W 7BL

Director17 December 2012Active
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT

Director15 August 1994Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director20 August 1997Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director01 February 2005Active
8 Lochaline Street, London, W6 9SH

Director15 August 1994Active
Flat 3, 18 Derby Square, Douglas, IM1 3LS

Director20 August 1997Active
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN

Director29 January 1999Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
5 Bourlet Close, London, W1W 7BL

Director16 September 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 August 1994Active
Trident Chambers, PO BOX 146, Road Town, Bvi, FOREIGN

Corporate Director02 March 2006Active

People with Significant Control

Mr Cyril De Bournet
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:Swiss
Country of residence:United Kingdom
Address:Dunsfold Ryse Stables, High Street Green, Godalming, United Kingdom, GU8 4YA
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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Address

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

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Address

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

Download
2017-04-04Address

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

Download
2016-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2015-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.