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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 21 November 2011 | Active |
Dunsfold Ryse Stables, High Street Green, Chiddingfold, Godalming, United Kingdom, GU8 4YA | Director | 25 April 2018 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 15 August 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 August 1994 | Active |
Flat 2, 27 Moring Road, London, SW17 8DN | Director | 17 October 1994 | Active |
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD | Director | 01 February 2016 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 20 August 1997 | Active |
5 Bourlet Close, London, W1W 7BL | Director | 17 December 2012 | Active |
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT | Director | 15 August 1994 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 20 August 1997 | Active |
Flat 5111, Golden Sands 5, P O Box 500462, Dubai, | Director | 01 February 2005 | Active |
8 Lochaline Street, London, W6 9SH | Director | 15 August 1994 | Active |
Flat 3, 18 Derby Square, Douglas, IM1 3LS | Director | 20 August 1997 | Active |
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN | Director | 29 January 1999 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
5 Bourlet Close, London, W1W 7BL | Director | 16 September 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 August 1994 | Active |
Trident Chambers, PO BOX 146, Road Town, Bvi, FOREIGN | Corporate Director | 02 March 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.