ASTUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASTUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07893621

Incorporation date

29/12/2011

Size

Medium

Contacts

Registered address

Registered address

Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2011)
dot icon12/01/2026
Termination of appointment of Mark Wilson as a director on 2025-12-28
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon02/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/01/2025
Director's details changed for Mr Paul Michael Jackson on 2025-01-01
dot icon09/01/2025
Director's details changed for Mrs Frances Anne Dickens on 2025-01-01
dot icon08/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon08/01/2025
Director's details changed for Mr Damian Scott Gilmour on 2025-01-01
dot icon08/01/2025
Director's details changed for Mr David Jones on 2025-01-01
dot icon03/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Satisfaction of charge 078936210001 in full
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Director's details changed for Paul Michael Jackson on 2018-02-01
dot icon10/05/2018
Director's details changed for Mr Damian Scott Gilmour on 2016-05-15
dot icon05/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Registered office address changed from 1-2 Castle Lane London SW1E 6DR to Davidson Building 5 Southampton Street London WC2E 7HA on 2015-05-11
dot icon03/03/2015
Director's details changed for Miss Frances Anne Dickens on 2015-03-01
dot icon23/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon22/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon22/01/2014
Director's details changed for Mr David Jones on 2013-12-01
dot icon22/01/2014
Director's details changed for Mr Damian Scott Gilmour on 2013-12-01
dot icon13/11/2013
Registration of charge 078936210001
dot icon16/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/09/2013
Director's details changed for Mr David Jones on 2013-08-25
dot icon10/09/2013
Director's details changed for Mr Damian Scott Gilmour on 2012-05-18
dot icon25/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Mark Wilson on 2012-10-01
dot icon19/04/2012
Appointment of Paul Michael Jackson as a director
dot icon12/04/2012
Resolutions
dot icon11/04/2012
Appointment of Mr Damian Scott Gilmour as a director
dot icon11/04/2012
Appointment of Mr David Jones as a director
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon11/04/2012
Appointment of Mr Mark Wilson as a director
dot icon11/04/2012
Resolutions
dot icon29/12/2011
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
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Mark
Director
28/02/2012 - 28/12/2025
7
Jones, David
Director
28/02/2012 - Present
3
Jackson, Paul Michael
Director
28/02/2012 - Present
5
Gilmour, Damian Scott
Director
28/02/2012 - Present
2
Dickens, Frances Anne
Director
29/12/2011 - Present
8

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 ASTUS HOLDINGS LIMITED

ASTUS HOLDINGS LIMITED is an(a) Active company incorporated on 29/12/2011 with the registered office located at Davidson Building, 5 Southampton Street, London WC2E 7HA. 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 ASTUS HOLDINGS LIMITED?

toggle

ASTUS HOLDINGS LIMITED is currently Active. It was registered on 29/12/2011 .

Where is ASTUS HOLDINGS LIMITED located?

toggle

ASTUS HOLDINGS LIMITED is registered at Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does ASTUS HOLDINGS LIMITED do?

toggle

ASTUS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASTUS HOLDINGS LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Mark Wilson as a director on 2025-12-28.