ANTROBUS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANTROBUS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06459187

Incorporation date

21/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Walbrook Building, 25, Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon12/08/2024
Termination of appointment of Alistair Peel as a secretary on 2024-07-26
dot icon07/08/2024
Application to strike the company off the register
dot icon24/07/2024
Cessation of Stackhouse Poland Holdings Ltd as a person with significant control on 2024-03-27
dot icon24/07/2024
Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2024-03-27
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Solvency Statement dated 12/06/24
dot icon21/06/2024
Statement by Directors
dot icon21/06/2024
Statement of capital on 2024-06-21
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Statement by Directors
dot icon13/06/2024
Solvency Statement dated 12/06/24
dot icon13/06/2024
Statement of capital on 2024-06-13
dot icon26/03/2024
Director's details changed for Mr Charles Douglas Knowles Scott on 2023-06-23
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon16/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/04/2019
Satisfaction of charge 064591870001 in full
dot icon12/04/2019
Appointment of Mr Alistair Peel as a secretary on 2019-04-05
dot icon10/04/2019
Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 2019-04-10
dot icon10/04/2019
Appointment of Mr Charles Douglas Knowles Scott as a director on 2019-04-05
dot icon10/04/2019
Appointment of Mr Michael Peter Rea as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Iain Alexander Jamieson as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of James Ion Daniel Agnew as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Timothy David Johnson as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Jeremy Michael George Cary as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Iain Alexander Jamieson as a secretary on 2019-04-05
dot icon18/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon30/11/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Cessation of Lee Robert Rhodes as a person with significant control on 2017-03-31
dot icon01/08/2017
Notification of Stackhouse Poland Holdings Ltd as a person with significant control on 2017-03-31
dot icon01/08/2017
Cessation of James Hedley Wasdell as a person with significant control on 2017-03-31
dot icon12/04/2017
Resolutions
dot icon12/04/2017
Statement of company's objects
dot icon10/04/2017
Registration of charge 064591870001, created on 2017-03-31
dot icon05/04/2017
Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 2017-04-05
dot icon05/04/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/04/2017
Termination of appointment of James Hedley Wasdell as a director on 2017-03-31
dot icon05/04/2017
Termination of appointment of Lee Robert Rhodes as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr Iain Alexander Jamieson as a secretary on 2017-03-31
dot icon05/04/2017
Appointment of Mr James Ion Daniel Agnew as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr Timothy David Johnson as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr Jeremy Michael George Cary as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr Iain Alexander Jamieson as a director on 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon13/06/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/05/2016
Termination of appointment of Kenneth Lee Michael Noble as a secretary on 2016-05-19
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon09/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon31/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon07/01/2011
Director's details changed for Lee Rhodes on 2010-12-20
dot icon07/01/2011
Secretary's details changed for Mr Kenneth Lee Michael Noble on 2010-04-26
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon16/11/2009
Director's details changed for James Hedley Wasdell on 2009-10-02
dot icon24/10/2009
Full accounts made up to 2009-03-31
dot icon24/02/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon20/01/2009
Return made up to 21/12/08; full list of members
dot icon02/07/2008
Registered office changed on 02/07/2008 from 23 millbrook drive lichfield staffordshire WS14 0JL
dot icon12/02/2008
Nc inc already adjusted 06/02/08
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
New director appointed
dot icon27/12/2007
Secretary resigned
dot icon27/12/2007
Director resigned
dot icon21/12/2007
Registered office changed on 21/12/07 from: sterling financial cha acc 23 millbrook drive shenstone staffordshire WS14 0JL
dot icon21/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Charles Douglas Knowles
Director
05/04/2019 - Present
77
Peel, Alistair
Secretary
05/04/2019 - 26/07/2024
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTROBUS INVESTMENTS LIMITED

ANTROBUS INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 21/12/2007 with the registered office located at The Walbrook Building, 25, Walbrook, London EC4N 8AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTROBUS INVESTMENTS LIMITED?

toggle

ANTROBUS INVESTMENTS LIMITED is currently Dissolved. It was registered on 21/12/2007 and dissolved on 05/11/2024.

Where is ANTROBUS INVESTMENTS LIMITED located?

toggle

ANTROBUS INVESTMENTS LIMITED is registered at The Walbrook Building, 25, Walbrook, London EC4N 8AW.

What does ANTROBUS INVESTMENTS LIMITED do?

toggle

ANTROBUS INVESTMENTS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ANTROBUS INVESTMENTS LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.