ANGLO-SUISSE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ANGLO-SUISSE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833541

Incorporation date

31/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

168 Fulham Road, London SW10 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon15/06/2025
Micro company accounts made up to 2024-08-31
dot icon26/10/2024
Satisfaction of charge 1 in full
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon15/06/2024
Micro company accounts made up to 2023-08-31
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon13/09/2023
Change of details for Mr Charles Hancock as a person with significant control on 2023-09-13
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-08-31
dot icon27/09/2021
Termination of appointment of John Robert Clement Protheroe as a secretary on 2021-09-27
dot icon05/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon29/07/2020
Registered office address changed from 1 Vincent Square London SW1P 2PN England to 168 Fulham Road London SW10 9PR on 2020-07-29
dot icon20/06/2020
Micro company accounts made up to 2019-08-31
dot icon01/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/05/2018
Director's details changed for Esquire Kevin Charles Hancock on 2018-05-10
dot icon10/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon23/05/2017
Registered office address changed from International House 1 Yarmouth Place London W1J 7BU to 1 Vincent Square London SW1P 2PN on 2017-05-23
dot icon11/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon08/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon06/08/2016
Compulsory strike-off action has been suspended
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon07/06/2015
Accounts for a small company made up to 2014-08-31
dot icon04/03/2015
Registered office address changed from , Hamilton House, 1 Temple Avenue, London, EC4Y 0HA to International House 1 Yarmouth Place London W1J 7BU on 2015-03-04
dot icon03/11/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/09/2014
Compulsory strike-off action has been discontinued
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon06/09/2014
Accounts for a small company made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon25/09/2013
Secretary's details changed for Mr John Robert Clement Protheroe on 2013-06-10
dot icon07/06/2013
Accounts for a small company made up to 2012-08-31
dot icon05/09/2012
Accounts made up to 2011-08-31
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon31/08/2012
Director's details changed for Kevin Charles Hancock on 2012-08-31
dot icon02/08/2012
Registered office address changed from , Windsor House 39 King Street, London, EC2V 8DQ, England on 2012-08-02
dot icon05/12/2011
Accounts made up to 2010-08-31
dot icon02/11/2011
Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY on 2011-11-02
dot icon13/10/2011
Director's details changed
dot icon29/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/09/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2010
Accounts made up to 2009-08-31
dot icon30/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/09/2009
Return made up to 31/08/09; full list of members
dot icon02/07/2009
Accounts made up to 2008-08-31
dot icon16/04/2009
Registered office changed on 16/04/2009 from, 36 bruton street, london, W1J 6QZ
dot icon27/12/2008
Accounts made up to 2007-08-31
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon24/09/2007
Secretary's particulars changed
dot icon18/01/2007
Full accounts made up to 2006-08-31
dot icon31/08/2006
Return made up to 31/08/06; full list of members
dot icon31/08/2006
Secretary resigned
dot icon23/05/2006
Full accounts made up to 2005-08-31
dot icon11/10/2005
Return made up to 31/08/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon11/02/2005
Ad 04/02/05--------- £ si 1@1=1 £ ic 52/53
dot icon11/02/2005
Ad 01/12/04--------- £ si 50@1=50 £ ic 2/52
dot icon28/09/2004
Return made up to 31/08/04; full list of members
dot icon06/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon01/03/2004
New secretary appointed
dot icon28/11/2003
Return made up to 31/08/03; full list of members
dot icon01/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon03/04/2003
Registered office changed on 03/04/03 from: 8A chelsea wharf, 15 lots road, london, SW10 0QJ
dot icon11/09/2002
Return made up to 31/08/02; full list of members
dot icon02/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon16/01/2002
Return made up to 31/08/01; full list of members
dot icon17/10/2001
New secretary appointed
dot icon30/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon30/01/2001
Return made up to 31/08/00; full list of members
dot icon29/01/2001
Secretary resigned
dot icon08/05/2000
Registered office changed on 08/05/00 from: atlantic court 77 kings road, london, SW3 4NX
dot icon15/09/1999
Secretary resigned;director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Registered office changed on 15/09/99 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
New director appointed
dot icon31/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.04K
-
0.00
-
-
2022
1
84.23K
-
0.00
-
-
2022
1
84.23K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

84.23K £Descended-0.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Kevin Charles, Esquire
Director
03/09/1999 - Present
-

Persons with Significant Control

1
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 ANGLO-SUISSE CAPITAL LIMITED

ANGLO-SUISSE CAPITAL LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at 168 Fulham Road, London SW10 9PR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-SUISSE CAPITAL LIMITED?

toggle

ANGLO-SUISSE CAPITAL LIMITED is currently Active. It was registered on 31/08/1999 .

Where is ANGLO-SUISSE CAPITAL LIMITED located?

toggle

ANGLO-SUISSE CAPITAL LIMITED is registered at 168 Fulham Road, London SW10 9PR.

What does ANGLO-SUISSE CAPITAL LIMITED do?

toggle

ANGLO-SUISSE CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ANGLO-SUISSE CAPITAL LIMITED have?

toggle

ANGLO-SUISSE CAPITAL LIMITED had 1 employees in 2022.

What is the latest filing for ANGLO-SUISSE CAPITAL LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-08-31 with no updates.