ASTIN CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASTIN CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320857

Incorporation date

12/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

24 Great Queen Street, 4 Burwood House, London WC2B 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2001)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-04-16 with updates
dot icon27/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/01/2025
Cessation of Charles Grant Bray as a person with significant control on 2025-01-10
dot icon12/01/2025
Termination of appointment of Charles Grant Bray as a director on 2025-01-10
dot icon12/01/2025
Termination of appointment of Bruce Bland as a secretary on 2025-01-10
dot icon12/01/2025
Appointment of Mr Charles Grant Bray as a secretary on 2025-01-12
dot icon12/01/2025
Termination of appointment of Bruce Charles Bland as a director on 2025-01-10
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon30/01/2024
Registered office address changed from C/O C Bray 3 Burwood House 24 Great Queen St. London WC2B 5BL United Kingdom to 24 Great Queen Street 4 Burwood House London WC2B 5BL on 2024-01-30
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon21/04/2021
Notification of David Hugues Jean Marc Ummels as a person with significant control on 2020-06-30
dot icon21/04/2021
Notification of Charles Grant Bray as a person with significant control on 2020-06-30
dot icon20/04/2021
Cessation of Augustin Corporation as a person with significant control on 2020-06-30
dot icon27/05/2020
Registered office address changed from C/O Charles Bray Amadeus House Floral Street London WC2E 9DP to C/O C Bray 3 Burwood House 24 Great Queen St. London WC2B 5BL on 2020-05-27
dot icon24/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon24/04/2020
Cessation of David Hugues Jean Marc Ummels as a person with significant control on 2020-04-05
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon23/04/2016
Satisfaction of charge 1 in full
dot icon23/04/2016
Satisfaction of charge 2 in full
dot icon21/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr Charles Grant Bray on 2016-04-16
dot icon21/04/2016
Director's details changed for David Jean-Marc Hughes Ummels on 2016-04-16
dot icon10/11/2015
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Appointment of Mr. Bruce Charles Bland as a director
dot icon17/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Georgia Coles as a secretary
dot icon16/04/2012
Appointment of Mr. Bruce Bland as a secretary
dot icon09/02/2012
Registered office address changed from 3Rd Floor 7-9 Swallow Street London W1B 4DE on 2012-02-09
dot icon23/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon18/02/2010
Director's details changed for Charles Grant Bray on 2010-02-18
dot icon18/02/2010
Director's details changed for David Jean-Marc Hughes Ummels on 2010-02-18
dot icon18/02/2010
Termination of appointment of Tomasz Siergiejuk as a secretary
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Secretary appointed miss georgia elizabeth coles
dot icon13/11/2008
Return made up to 12/11/08; full list of members
dot icon13/11/2008
Location of register of members
dot icon12/11/2008
Secretary's change of particulars / tomasz siergiejuk / 27/03/2008
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 12/11/07; full list of members; amend
dot icon05/09/2008
Registered office changed on 05/09/2008 from, 29 gloucester place, london, W1U 8HX
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2008
Appointment terminated secretary lucy nashnush
dot icon10/01/2008
New secretary appointed
dot icon18/12/2007
Resolutions
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Return made up to 12/11/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
£ ic 40462/40436 02/09/07 £ sr [email protected]=26
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Resolutions
dot icon17/04/2007
£ ic 61362/40462 21/03/07 £ sr [email protected]=20900
dot icon28/03/2007
Director resigned
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon13/02/2007
Return made up to 12/11/06; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 12/11/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
Secretary's particulars changed
dot icon18/06/2005
Particulars of mortgage/charge
dot icon18/06/2005
Registered office changed on 18/06/05 from: 29 gloucester place, london, W1U 8HX
dot icon18/06/2005
Registered office changed on 18/06/05 from: 105 baker street, london, W1U 6EZ
dot icon23/12/2004
Return made up to 12/11/04; full list of members
dot icon26/10/2004
New director appointed
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
New secretary appointed
dot icon08/06/2004
Ad 17/03/04--------- £ si [email protected]=31000 £ ic 27148/58148
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
£ nc 34502/74502 17/03/04
dot icon10/05/2004
Director's particulars changed
dot icon02/04/2004
New secretary appointed
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon06/11/2003
Return made up to 12/11/03; full list of members
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
Secretary resigned
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon23/12/2002
Ad 16/12/02--------- £ si [email protected]=3213 £ ic 27148/30361
dot icon22/11/2002
Return made up to 12/11/02; full list of members
dot icon24/10/2002
Ad 24/09/02--------- £ si [email protected]=1976 £ ic 25172/27148
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon24/10/2002
£ nc 34502/39692 24/09/02
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
£ nc 29312/34502 24/09/02
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
£ nc 25172/29312 20/09/02
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Registered office changed on 09/10/02 from: 1 lumley street, london, W1K 6TT
dot icon09/07/2002
Nc inc already adjusted 18/06/02
dot icon09/07/2002
Ad 18/06/02--------- £ si [email protected]=14420 £ ic 10752/25172
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon09/07/2002
New director appointed
dot icon13/06/2002
Ad 21/05/02--------- £ si [email protected]=10750 £ ic 2/10752
dot icon13/06/2002
S-div 05/06/02
dot icon13/06/2002
Nc inc already adjusted 21/05/02
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon26/04/2002
New director appointed
dot icon18/02/2002
Memorandum and Articles of Association
dot icon18/02/2002
Director resigned
dot icon18/02/2002
New director appointed
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
Registered office changed on 18/02/02 from: aquis court, 31 fishpool street, saint albans, hertfordshire AL3 4RF
dot icon18/02/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon18/02/2002
New secretary appointed
dot icon05/02/2002
Certificate of change of name
dot icon12/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-53.42 % *

* during past year

Cash in Bank

£13,388.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.18K
-
0.00
28.74K
-
2022
0
93.40K
-
0.00
13.39K
-
2022
0
93.40K
-
0.00
13.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

93.40K £Ascended1.70K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.39K £Descended-53.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Charles Grant
Director
06/02/2002 - 10/01/2025
6
Simon, Willy Jules
Director
26/09/2002 - 17/03/2004
8
Bland, Bruce Charles
Director
20/04/2012 - 10/01/2025
2
Beever, David William
Director
18/06/2002 - 01/12/2003
3
Mr. David Hugues Jean Marc Ummels
Director
15/04/2002 - Present
1

Persons with Significant Control

5
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 ASTIN CAPITAL MANAGEMENT LIMITED

ASTIN CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/2001 with the registered office located at 24 Great Queen Street, 4 Burwood House, London WC2B 5BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTIN CAPITAL MANAGEMENT LIMITED?

toggle

ASTIN CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 12/11/2001 .

Where is ASTIN CAPITAL MANAGEMENT LIMITED located?

toggle

ASTIN CAPITAL MANAGEMENT LIMITED is registered at 24 Great Queen Street, 4 Burwood House, London WC2B 5BL.

What does ASTIN CAPITAL MANAGEMENT LIMITED do?

toggle

ASTIN CAPITAL MANAGEMENT LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ASTIN CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.