ASCANIUS CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASCANIUS CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06216494

Incorporation date

17/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2007)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-04-30
dot icon27/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-04-30
dot icon26/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-04-30
dot icon22/04/2021
Micro company accounts made up to 2020-04-30
dot icon26/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon13/02/2019
Change of details for Mr Gavin Leo Cowley as a person with significant control on 2019-02-13
dot icon30/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon06/03/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon28/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon29/09/2017
Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 85 Great Portland Street London W1W 7LT on 2017-09-29
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon14/12/2016
Appointment of Mr Gavin Leo Cowley as a secretary on 2016-12-11
dot icon14/12/2016
Termination of appointment of Walter Leo Cowley as a secretary on 2016-12-11
dot icon14/12/2016
Termination of appointment of Walter Leo Cowley as a director on 2016-12-11
dot icon05/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/10/2015
Director's details changed for Mr Walter Leo Cowley on 2015-10-12
dot icon12/10/2015
Director's details changed for Mr Walter Leo Cowley on 2015-10-12
dot icon12/10/2015
Director's details changed for Gavin Leo Cowley on 2015-10-12
dot icon12/10/2015
Secretary's details changed for Mr Walter Leo Cowley on 2015-10-12
dot icon12/10/2015
Registered office address changed from 60 Cannon Street London EC4N 6NP to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2015-10-12
dot icon06/07/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon08/05/2014
Register inspection address has been changed
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/05/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon10/05/2013
Secretary's details changed for Mr Walter Leo Cowley on 2013-04-01
dot icon10/05/2013
Director's details changed for Mr Walter Leo Cowley on 2013-04-01
dot icon09/05/2013
Director's details changed for Gavin Leo Cowley on 2013-04-01
dot icon20/03/2013
Registered office address changed from 60 Canon Street London EC4N 6NP on 2013-03-20
dot icon08/03/2013
Registered office address changed from 631 the Linen Hall 162-168 Regent Street London London W1B 5TG United Kingdom on 2013-03-08
dot icon08/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon08/06/2012
Director's details changed for Gavin Cowley on 2011-06-30
dot icon08/06/2012
Director's details changed for Gavin Cowley on 2011-06-30
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/07/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon01/07/2011
Director's details changed for Walter Leo Cowley on 2011-06-14
dot icon30/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/06/2011
Compulsory strike-off action has been discontinued
dot icon16/06/2011
Registered office address changed from , 17-19 Bedford Street, (Ref: Jmo), London, London, WC2E 9HP, United Kingdom on 2011-06-16
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon11/05/2010
Annual return made up to 2010-04-17
dot icon01/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/08/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/07/2009
Return made up to 17/04/09; no change of members
dot icon07/04/2009
Return made up to 17/04/08; full list of members
dot icon02/04/2009
Director and secretary's change of particulars / walter cowley / 16/04/2008
dot icon02/04/2009
Director and secretary's change of particulars / walter cowley / 16/04/2008
dot icon02/04/2009
Director's change of particulars / gavin cowley / 16/04/2008
dot icon18/11/2008
Registered office changed on 18/11/2008 from, 1-7 harley street G702, london, W1G 9QY
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Registered office changed on 16/05/07 from: 280 grays inn road, london, WC1X 8EB
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon16/05/2007
New director appointed
dot icon17/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
862.68K
-
0.00
-
-
2022
1
862.68K
-
0.00
-
-
2023
1
862.68K
-
0.00
-
-
2023
1
862.68K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

862.68K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
17/04/2007 - 17/04/2007
1308
LUCIENE JAMES LIMITED
Nominee Director
17/04/2007 - 17/04/2007
1104
Mr Gavin Leo Cowley
Director
17/04/2007 - Present
1
Cowley, Walter Leo
Director
17/04/2007 - 11/12/2016
2
Cowley, Gavin Leo
Secretary
11/12/2016 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASCANIUS CAPITAL MANAGEMENT LIMITED

ASCANIUS CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 17/04/2007 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCANIUS CAPITAL MANAGEMENT LIMITED?

toggle

ASCANIUS CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 17/04/2007 .

Where is ASCANIUS CAPITAL MANAGEMENT LIMITED located?

toggle

ASCANIUS CAPITAL MANAGEMENT LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does ASCANIUS CAPITAL MANAGEMENT LIMITED do?

toggle

ASCANIUS CAPITAL MANAGEMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

How many employees does ASCANIUS CAPITAL MANAGEMENT LIMITED have?

toggle

ASCANIUS CAPITAL MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for ASCANIUS CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.