AVENTICUM REAL ESTATE LTD

Credit Suisse Asset Management Limited Credit Suisse Asset Management Limited, London, E14 4QJ
StatusACTIVE
Company No.08804092
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

AVENTICUM REAL ESTATE LTD is an active private limited company with number 08804092. It was incorporated 10 years, 7 months, 28 days ago, on 05 December 2013. The company address is Credit Suisse Asset Management Limited Credit Suisse Asset Management Limited, London, E14 4QJ.



Company Fillings

Accounts with accounts type full

Date: 12 Jul 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2024

Action Date: 01 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Rupert Louis Clark

Appointment date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aladdin Hangari

Termination date: 2023-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ubs Group Ag

Notification date: 2023-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Credit Suisse Group Ag

Cessation date: 2023-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aladdin Hangari

Appointment date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Lester Studd

Termination date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leslie Foster

Termination date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Berryman

Appointment date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Stephen Foster

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-28

Capital : 6,750,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-05

Capital : 6,500,001 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Apr 2019

Action Date: 22 Jan 2016

Category: Capital

Type: RP04SH01

Date: 2016-01-22

Capital : 6,250,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-22

Capital : 5,000,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ferenc Schnitzer

Appointment date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keller

Termination date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2015

Action Date: 08 May 2015

Category: Capital

Type: SH01

Date: 2015-05-08

Capital : 5,000,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Lester Studd

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Richard Hill

Termination date: 2015-01-01

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 26 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-26

Capital : 3,800,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-21

Capital : 2,500,001 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Hare

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55 ONGAR ROAD (FREEHOLD) LIMITED

55 ONGAR ROAD,LONDON,SW6 1SH

Number:05907832
Status:ACTIVE
Category:Private Limited Company

A N CLEVELAND LIMITED

NETHER HOUSE LOWER STREET,SUDBURY,CO10 9AH

Number:09487075
Status:ACTIVE
Category:Private Limited Company

CAIRNBEG LTD.

CAIRNBEG,ABERDEEN,AB12 3LN

Number:SC236940
Status:ACTIVE
Category:Private Limited Company

LYNSIDE MEDIA LIMITED

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:07638631
Status:ACTIVE
Category:Private Limited Company

ROSWELL MARINE LIMITED

RICHMOND HOUSE, WALKERN ROAD,HERTS,SG1 3QP

Number:06378946
Status:ACTIVE
Category:Private Limited Company

TASK SCOTLAND LTD

UNIT 19,BATHGATE,EH48 2EH

Number:SC556027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source