AETREUM ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AETREUM ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11087759

Incorporation date

29/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2017)
dot icon20/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/01/2026
Notification of Aetreum Holding Limited as a person with significant control on 2026-01-08
dot icon12/01/2026
Change of details for Mr William Patrick Harford as a person with significant control on 2026-01-08
dot icon12/01/2026
Change of details for Mr Adam James Saul as a person with significant control on 2026-01-08
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon09/01/2025
Satisfaction of charge 110877590002 in full
dot icon29/11/2024
Micro company accounts made up to 2024-06-30
dot icon09/08/2024
Registered office address changed from Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD England to 124 City Road London EC1V 2NX on 2024-08-09
dot icon09/08/2024
Director's details changed for Mr Adam James Saul on 2024-08-09
dot icon09/08/2024
Director's details changed for Mr William Patrick Harford on 2024-08-09
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon06/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon11/10/2023
Change of details for Mr Adam James Saul as a person with significant control on 2023-10-11
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon06/04/2023
Director's details changed for Mr Adam James Saul on 2023-04-06
dot icon06/04/2023
Change of details for Mr Adam James Saul as a person with significant control on 2023-04-06
dot icon17/03/2023
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD on 2023-03-17
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/01/2022
Satisfaction of charge 110877590001 in full
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon30/04/2021
Amended micro company accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-06-30
dot icon09/11/2020
Registration of charge 110877590002, created on 2020-11-06
dot icon26/02/2020
Micro company accounts made up to 2019-06-30
dot icon14/01/2020
Change of details for Mr William Patrick Harford as a person with significant control on 2020-01-14
dot icon14/01/2020
Notification of Adam Saul as a person with significant control on 2020-01-14
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon05/07/2019
Notification of William Patrick Harford as a person with significant control on 2019-06-18
dot icon05/07/2019
Withdrawal of a person with significant control statement on 2019-07-05
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon26/09/2018
Registration of charge 110877590001, created on 2018-09-25
dot icon04/04/2018
Registered office address changed from 17 Stanhope Mews South London SW7 4TF United Kingdom to 6 Chesterfield Gardens London W1J 5BQ on 2018-04-04
dot icon13/03/2018
Director's details changed for Mr Adam Saul on 2018-03-13
dot icon13/03/2018
Current accounting period shortened from 2018-11-30 to 2018-06-30
dot icon06/12/2017
Appointment of Mr Adam Saul as a director on 2017-12-06
dot icon29/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.67K
-
0.00
-
-
2022
0
36.27K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saul, Adam James
Director
06/12/2017 - Present
23
Harford, William Patrick
Director
29/11/2017 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AETREUM ASSET MANAGEMENT LIMITED

AETREUM ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 29/11/2017 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AETREUM ASSET MANAGEMENT LIMITED?

toggle

AETREUM ASSET MANAGEMENT LIMITED is currently Active. It was registered on 29/11/2017 .

Where is AETREUM ASSET MANAGEMENT LIMITED located?

toggle

AETREUM ASSET MANAGEMENT LIMITED is registered at 124 City Road, London EC1V 2NX.

What does AETREUM ASSET MANAGEMENT LIMITED do?

toggle

AETREUM ASSET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AETREUM ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-17 with no updates.