ANGLO SUISSE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLO SUISSE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05378137

Incorporation date

28/02/2005

Size

Full

Contacts

Registered address

Registered address

B.E Roberts & Co, 3 Kirkleas Road, Surbiton KT6 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon02/01/2026
Notification of Katherine Mary De Jager as a person with significant control on 2025-04-08
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with updates
dot icon14/07/2025
Full accounts made up to 2025-03-31
dot icon22/06/2025
Cessation of Geoffrey John De Jager as a person with significant control on 2025-04-08
dot icon22/06/2025
Notification of Benjamin Thomas Geoffrey De Jager as a person with significant control on 2025-04-08
dot icon22/06/2025
Termination of appointment of Geoffrey John De Jager as a director on 2025-06-09
dot icon22/06/2025
Termination of appointment of Caroline Mary De Jager as a director on 2025-06-09
dot icon19/05/2025
Purchase of own shares.
dot icon19/05/2025
Cancellation of shares. Statement of capital on 2025-04-08
dot icon31/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Memorandum and Articles of Association
dot icon17/11/2024
Particulars of variation of rights attached to shares
dot icon02/08/2024
Accounts for a small company made up to 2024-03-31
dot icon29/04/2024
Change of share class name or designation
dot icon29/04/2024
Particulars of variation of rights attached to shares
dot icon26/04/2024
Cancellation of shares. Statement of capital on 2024-02-26
dot icon11/04/2024
Change of details for Mr Geoffrey John De Jager as a person with significant control on 2024-03-20
dot icon20/03/2024
Purchase of own shares.
dot icon16/03/2024
Termination of appointment of Jonathan Geoffrey De Jager as a secretary on 2024-03-07
dot icon16/03/2024
Termination of appointment of Jonathan Geoffrey De Jager as a director on 2024-03-07
dot icon19/02/2024
Termination of appointment of Jennifer Jane Remington-Hobbs as a director on 2024-02-19
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/08/2023
Full accounts made up to 2023-03-31
dot icon19/01/2023
Appointment of Dr Jennifer Jane Remington-Hobbs as a director on 2023-01-20
dot icon19/01/2023
Secretary's details changed for Mr Benjamin Thomas Geoffrey De Jager on 2023-01-20
dot icon19/01/2023
Director's details changed for Mr Benjamin Thomas Geoffrey De Jager on 2023-01-20
dot icon19/01/2023
Director's details changed for Mrs Caroline Mary De Jager on 2023-01-20
dot icon19/01/2023
Director's details changed for Mr Geoffrey John De Jager on 2023-01-20
dot icon19/01/2023
Director's details changed for Mr Jonathan Geoffrey De Jager on 2023-01-20
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/07/2022
Amended accounts for a small company made up to 2022-03-31
dot icon13/07/2022
Accounts for a small company made up to 2022-03-31
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/06/2021
Accounts for a small company made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/07/2020
Accounts for a small company made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/06/2019
Accounts for a small company made up to 2019-03-31
dot icon12/04/2019
Cancellation of shares. Statement of capital on 2019-02-08
dot icon10/03/2019
Director's details changed for Miss Katherine Mary De Jager on 2019-03-10
dot icon07/03/2019
Appointment of Miss Katherine Mary De Jager as a director on 2019-02-01
dot icon07/03/2019
Purchase of own shares.
dot icon19/01/2019
Termination of appointment of Jennifer Jane Remington-Hobbs as a director on 2018-12-13
dot icon17/01/2019
Resolutions
dot icon09/01/2019
Satisfaction of charge 9 in full
dot icon09/01/2019
Satisfaction of charge 10 in full
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/01/2019
Satisfaction of charge 11 in full
dot icon24/07/2018
Accounts for a small company made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/08/2017
Accounts for a small company made up to 2017-03-31
dot icon23/07/2017
Appointment of Mr Benjamin Thomas Geoffrey De Jager as a secretary on 2017-07-23
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon31/12/2016
Registered office address changed from , C/O Barbara Roberts & Co, 3 Kirkleas Road, Surbiton, Surrey, KT6 6QJ to B.E Roberts & Co 3 Kirkleas Road Surbiton KT6 6QJ on 2016-12-31
dot icon12/09/2016
Full accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2016
Appointment of Mr Benjamin Thomas Geoffrey De Jager as a director on 2016-01-19
dot icon04/08/2015
Resolutions
dot icon11/06/2015
Appointment of Mr Jonathan Geoffrey De Jager as a secretary on 2015-04-01
dot icon05/06/2015
Full accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/01/2014
Director's details changed for Mr Geoffrey John De Jager on 2013-02-01
dot icon04/07/2013
Full accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/01/2013
Registered office address changed from , C/O Barbara Roberts, 3 Kirkleas Road, Surbiton, Surrey, KT6 6QJ, United Kingdom on 2013-01-22
dot icon13/04/2012
Full accounts made up to 2012-03-31
dot icon29/02/2012
Termination of appointment of Max Remington-Hobbs as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/12/2011
Auditor's resignation
dot icon06/12/2011
Auditor's resignation
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon26/04/2011
Full accounts made up to 2011-03-31
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/09/2010
Appointment of Mrs Caroline Mary De Jager as a director
dot icon14/09/2010
Appointment of Dr Jennifer Jane Remington-Hobbs as a director
dot icon14/09/2010
Appointment of Mr Max Hugh Remington-Hobbs as a director
dot icon19/08/2010
Appointment of Mr Jonathan Geoffrey De Jager as a director
dot icon19/08/2010
Termination of appointment of George De Jager as a director
dot icon25/05/2010
Full accounts made up to 2010-03-31
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/04/2010
Registered office address changed from , Highway, Yate, Bristol, BS37 7AA on 2010-04-29
dot icon27/04/2010
Termination of appointment of Declan O'sullivan as a director
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon26/03/2010
Termination of appointment of Caroline Tolhurst as a secretary
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Auditor's resignation
dot icon27/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon08/01/2010
Director's details changed for George Douglas De Jager on 2009-11-01
dot icon25/06/2009
Full accounts made up to 2009-03-31
dot icon17/06/2009
Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon12/06/2009
Registered office changed on 12/06/2009 from, 10 parrett way, colley lane industrial estate, bridgwater, somerset, TA6 5YS
dot icon29/04/2009
Appointment terminated director and secretary andrew gilfillan
dot icon27/04/2009
Secretary appointed caroline tolhurst
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon25/03/2009
Director's change of particulars / geoffrey de jager / 30/04/2008
dot icon28/05/2008
Full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 28/02/08; full list of members
dot icon19/06/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon21/03/2007
Secretary's particulars changed;director's particulars changed
dot icon11/09/2006
New director appointed
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon11/05/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon10/02/2006
New secretary appointed;new director appointed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Secretary resigned
dot icon11/11/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon13/09/2005
New director appointed
dot icon02/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon23/06/2005
New director appointed
dot icon22/06/2005
Registered office changed on 22/06/05 from:\emperor's gate, 114A cromwell road kensington, london, SW7 4ES
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Registered office changed on 07/03/05 from:\marquess court, 69 southampton row, london, WC1B 4ET
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
New director appointed
dot icon28/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
31.85M
-
0.00
470.95K
-
2023
6
27.92M
-
816.65K
2.58M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Jager, Geoffrey John
Director
07/06/2005 - 09/06/2025
5
De Jager, Jonathan Geoffrey
Director
19/08/2010 - 07/03/2024
15
Remington-Hobbs, Jennifer Jane, Dr
Director
20/01/2023 - 19/02/2024
3
Dr Benjamin Thomas Geoffrey De Jager
Director
19/01/2016 - Present
1
De Jager, Caroline Mary
Director
06/09/2010 - 09/06/2025
2

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 ANGLO SUISSE INVESTMENTS LIMITED

ANGLO SUISSE INVESTMENTS LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at B.E Roberts & Co, 3 Kirkleas Road, Surbiton KT6 6QJ. There are currently 3 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 ANGLO SUISSE INVESTMENTS LIMITED?

toggle

ANGLO SUISSE INVESTMENTS LIMITED is currently Active. It was registered on 28/02/2005 .

Where is ANGLO SUISSE INVESTMENTS LIMITED located?

toggle

ANGLO SUISSE INVESTMENTS LIMITED is registered at B.E Roberts & Co, 3 Kirkleas Road, Surbiton KT6 6QJ.

What does ANGLO SUISSE INVESTMENTS LIMITED do?

toggle

ANGLO SUISSE INVESTMENTS LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ANGLO SUISSE INVESTMENTS LIMITED?

toggle

The latest filing was on 02/01/2026: Notification of Katherine Mary De Jager as a person with significant control on 2025-04-08.