ASTON MARTIN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASTON MARTIN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06137891

Incorporation date

05/03/2007

Size

Full

Contacts

Registered address

Registered address

Aston Martin Banbury Road, Gaydon, Warwick CV35 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon27/11/2024
Appointment of Mr Adrian Michael Hallmark as a director on 2024-11-13
dot icon16/09/2024
Termination of appointment of Amedeo Felisa as a director on 2024-09-02
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Registration of charge 061378910010, created on 2024-03-21
dot icon25/03/2024
Registration of charge 061378910011, created on 2024-03-21
dot icon22/03/2024
Satisfaction of charge 061378910004 in full
dot icon22/03/2024
Satisfaction of charge 061378910005 in full
dot icon22/03/2024
Satisfaction of charge 061378910006 in full
dot icon22/03/2024
Satisfaction of charge 061378910007 in full
dot icon22/03/2024
Satisfaction of charge 061378910008 in full
dot icon22/03/2024
Satisfaction of charge 061378910009 in full
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Appointment of Mr Amedeo Felisa as a director on 2022-05-04
dot icon11/05/2022
Termination of appointment of Tobias Karl Moers as a director on 2022-05-04
dot icon10/05/2022
Appointment of Mr Douglas James Lafferty as a director on 2022-05-01
dot icon10/05/2022
Termination of appointment of Kenneth David Matheson Gregor as a director on 2022-05-01
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon12/06/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon09/12/2020
Termination of appointment of Keith Victor Charles Stanton as a director on 2020-12-08
dot icon08/12/2020
Registration of charge 061378910008, created on 2020-12-07
dot icon08/12/2020
Registration of charge 061378910009, created on 2020-12-07
dot icon04/09/2020
Appointment of Mr Tobias Karl Moers as a director on 2020-08-25
dot icon09/07/2020
Appointment of Mr Kenneth David Matheson Gregor as a director on 2020-06-25
dot icon01/06/2020
Termination of appointment of Andrew Charles Palmer as a director on 2020-05-30
dot icon01/06/2020
Appointment of Mr Marek Paul Reichman as a director on 2020-05-30
dot icon01/06/2020
Appointment of Mr Keith Victor Charles Stanton as a director on 2020-05-30
dot icon12/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/10/2019
Registration of charge 061378910007, created on 2019-10-08
dot icon09/10/2019
Registration of charge 061378910006, created on 2019-10-08
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon01/10/2018
Termination of appointment of Rezam Mohammed Yousef Mohammed Yousef Al-Roumi as a director on 2018-09-26
dot icon20/09/2018
Termination of appointment of Mahmoud Samy Mohamed Ali El Sayed as a director on 2018-09-07
dot icon20/09/2018
Termination of appointment of Amr Ali Abdallah Abou El Seoud as a director on 2018-09-07
dot icon20/09/2018
Termination of appointment of Adnan Abdulqader Al-Musallam as a director on 2018-08-24
dot icon20/09/2018
Termination of appointment of Najeeb Al Humaidhi as a director on 2018-09-07
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon12/05/2017
Satisfaction of charge 3 in full
dot icon08/05/2017
Resolutions
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon27/04/2017
Memorandum and Articles of Association
dot icon27/04/2017
Resolutions
dot icon21/04/2017
Registration of charge 061378910004, created on 2017-04-18
dot icon21/04/2017
Registration of charge 061378910005, created on 2017-04-18
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/03/2017
Full accounts made up to 2016-12-31
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Adnan Al-Nisif as a director on 2013-12-18
dot icon05/11/2014
Appointment of Dr Andrew Charles Palmer as a director on 2014-11-05
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Nabeel Ahmad as a director on 2013-04-30
dot icon14/02/2014
Termination of appointment of Ulrich Helmut Bez as a director on 2014-02-12
dot icon14/02/2014
Termination of appointment of David Pender Richards as a director on 2014-02-12
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Ahmad Salam as a director
dot icon05/07/2011
Duplicate mortgage certificatecharge no:3
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/06/2011
Resolutions
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Appointment of Mr Nabeel Ahmad as a director
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon21/02/2011
Appointment of Mr. Najeeb Al Humaidhi as a director
dot icon14/02/2011
Termination of appointment of Waleed Abdulaziz Al-Humaidhi as a director
dot icon14/02/2011
Termination of appointment of Dherar Al-Rabah as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon31/03/2010
Appointment of Adnan Al-Nisif as a director
dot icon31/03/2010
Director's details changed for Waleed Abdulaziz Al-Humaidhi on 2010-03-31
dot icon31/03/2010
Appointment of Mr Ahmad Salam as a director
dot icon31/03/2010
Director's details changed for Amr Ali Abdallah Abou El Seoud on 2010-03-31
dot icon31/03/2010
Director's details changed for Mahmoud Samy Mohamed Ali El Sayed on 2010-03-31
dot icon31/03/2010
Appointment of Dherar Al-Rabah as a director
dot icon31/03/2010
Director's details changed for Doctor Ulrich Helmut Bez on 2010-03-31
dot icon31/03/2010
Director's details changed for Rezam Mohammed Yousef Mohammed Yousef Al-Roumi on 2010-03-31
dot icon31/03/2010
Director's details changed for David Pender Richards on 2010-03-31
dot icon31/03/2010
Director's details changed for Adnan Abdulqader Al-Musallam on 2010-03-31
dot icon31/03/2010
Termination of appointment of Mustafa Al-Saleh as a director
dot icon31/03/2010
Registered office address changed from The Aston Martin Building Banbury Road Gaydon Warwick CV35 0DB United Kingdom on 2010-03-31
dot icon21/12/2009
Appointment of Mr Michael Marecki as a secretary
dot icon21/12/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon21/12/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-12-21
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2009
Return made up to 05/03/09; full list of members
dot icon16/02/2009
Appointment terminated director john sinders
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 05/03/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Director's particulars changed
dot icon18/01/2008
Memorandum and Articles of Association
dot icon06/11/2007
Memorandum and Articles of Association
dot icon31/10/2007
Certificate of change of name
dot icon10/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Ad 31/05/07--------- £ si 222000000@1=222000000 £ ic 1/222000001
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon21/06/2007
New director appointed
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Nc inc already adjusted 31/05/07
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
Memorandum and Articles of Association
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon07/06/2007
Particulars of mortgage/charge
dot icon03/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon05/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Humaidhi, Najeeb
Director
09/09/2010 - 07/09/2018
7
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
05/03/2007 - 20/10/2009
1588
Abou El Seoud, Amr Ali Abdallah
Director
08/03/2007 - 07/09/2018
6
Hallmark, Adrian Michael
Director
13/11/2024 - Present
19
Gregor, Kenneth David Matheson
Director
25/06/2020 - 01/05/2022
23

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 ASTON MARTIN INVESTMENTS LIMITED

ASTON MARTIN INVESTMENTS LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at Aston Martin Banbury Road, Gaydon, Warwick CV35 0DB. There are currently 4 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 ASTON MARTIN INVESTMENTS LIMITED?

toggle

ASTON MARTIN INVESTMENTS LIMITED is currently Active. It was registered on 05/03/2007 .

Where is ASTON MARTIN INVESTMENTS LIMITED located?

toggle

ASTON MARTIN INVESTMENTS LIMITED is registered at Aston Martin Banbury Road, Gaydon, Warwick CV35 0DB.

What does ASTON MARTIN INVESTMENTS LIMITED do?

toggle

ASTON MARTIN INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASTON MARTIN INVESTMENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-05 with no updates.