ASCANIUS CAPITAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06216494 |
Category | Private Limited Company |
Incorporated | 17 Apr 2007 |
Age | 17 years, 1 month, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 06 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Jun 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; no change of members
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / walter cowley / 16/04/2008
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / walter cowley / 16/04/2008
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gavin cowley / 16/04/2008
Documents
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
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
APPLEDRAM BARNS,CHICHESTER,PO20 7EQ
Number: | 03204417 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 10798553 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SANDRINGHAM TERRACE,SUNDERLAND,SR6 9RA
Number: | 09976554 |
Status: | ACTIVE |
Category: | Private Limited Company |
T I ACCOUNTANCY LTD,BARROW-IN-FURNESS,LA14 1QQ
Number: | 11101500 |
Status: | ACTIVE |
Category: | Private Limited Company |