ASCANIUS CAPITAL MANAGEMENT LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.06216494
CategoryPrivate Limited Company
Incorporated17 Apr 2007
Age17 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ASCANIUS CAPITAL MANAGEMENT LIMITED is an active private limited company with number 06216494. It was incorporated 17 years, 1 month, 4 days ago, on 17 April 2007. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Leo Cowley

Change date: 2019-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2017-09-29

Old address: Level 1, Devonshire House One Mayfair Place London W1J 8AJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Leo Cowley

Appointment date: 2016-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Walter Leo Cowley

Termination date: 2016-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Leo Cowley

Termination date: 2016-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Walter Leo Cowley

Change date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mr Walter Leo Cowley

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Leo Cowley

Change date: 2015-10-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Walter Leo Cowley

Change date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: Level 1, Devonshire House One Mayfair Place London W1J 8AJ

Old address: 60 Cannon Street London EC4N 6NP

Change date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change sail address company

Date: 08 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-01

Officer name: Mr Walter Leo Cowley

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Walter Leo Cowley

Change date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Gavin Leo Cowley

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Old address: 60 Canon Street London EC4N 6NP

Change date: 2013-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: 631 the Linen Hall 162-168 Regent Street London London W1B 5TG United Kingdom

Change date: 2013-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Gavin Cowley

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Gavin Cowley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Walter Leo Cowley

Change date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Old address: , 17-19 Bedford Street, (Ref: Jmo), London, London, WC2E 9HP, United Kingdom

Change date: 2011-06-16

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 11 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; no change of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / walter cowley / 16/04/2008

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / walter cowley / 16/04/2008

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gavin cowley / 16/04/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from, 1-7 harley street G702, london, W1G 9QY

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Address

Type: 287

Description: Registered office changed on 16/05/07 from: 280 grays inn road, london, WC1X 8EB

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLESH EATERS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:04280016
Status:ACTIVE
Category:Private Limited Company

GLENRIDDING ASSOCIATES LIMITED

GLENRIDDING HOUSE,BRAMPTON,CA8 1EX

Number:08639074
Status:ACTIVE
Category:Private Limited Company

KONTRON UK LIMITED

APPLEDRAM BARNS,CHICHESTER,PO20 7EQ

Number:03204417
Status:ACTIVE
Category:Private Limited Company

LORDSONS LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:10798553
Status:ACTIVE
Category:Private Limited Company

MARRS FINANCIAL LTD

2 SANDRINGHAM TERRACE,SUNDERLAND,SR6 9RA

Number:09976554
Status:ACTIVE
Category:Private Limited Company

THE BOOK KEEP INN LIMITED

T I ACCOUNTANCY LTD,BARROW-IN-FURNESS,LA14 1QQ

Number:11101500
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