ASTUTE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ASTUTE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10407229

Incorporation date

03/10/2016

Size

Full

Contacts

Registered address

Registered address

3 Field Court, Gray’S Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2016)
dot icon13/02/2026
Progress report in a winding up by the court
dot icon21/01/2026
Registered office address changed from 6th Floor 99 Gresham Street London England EC2V 7NG England to 3 Field Court Gray’S Inn London WC1R 5EF on 2026-01-21
dot icon07/10/2025
Registered office address changed from 6th Floor 99 Gresham Street London England EC2V 7NG England to 6th Floor 99 Gresham Street London England EC2V 7NG on 2025-10-07
dot icon06/10/2025
Registered office address changed from 3 Field Court Gray's Inn London WC1R 5EF to 6th Floor 99 Gresham Street London England EC2V 7NG on 2025-10-06
dot icon07/02/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 3 Field Court Gray's Inn London WC1R 5EF on 2025-02-07
dot icon24/12/2024
Appointment of a liquidator
dot icon14/11/2024
Order of court to wind up
dot icon28/10/2024
Appointment of Mr Nikulkumar Ajitkumar Patel as a director on 2024-10-25
dot icon27/10/2024
Termination of appointment of June Gill as a director on 2024-10-25
dot icon23/09/2024
Appointment of Mrs June Gill as a director on 2024-09-20
dot icon22/09/2024
Termination of appointment of D&a Secretarial Services Limited as a secretary on 2024-09-20
dot icon24/06/2024
Termination of appointment of Tree Green Services Ltd as a director on 2024-03-05
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Re-registration of Memorandum and Articles
dot icon11/06/2024
Re-registration from a public company to a private limited company
dot icon11/06/2024
Certificate of re-registration from Public Limited Company to Private
dot icon12/03/2024
Termination of appointment of Adrian Francis Bloomfield as a director on 2024-03-05
dot icon22/11/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-31
dot icon14/11/2023
Termination of appointment of Timothy Ian Mycock as a director on 2023-11-07
dot icon14/11/2023
Appointment of Tree Green Services Ltd as a director on 2023-11-07
dot icon09/11/2023
Confirmation statement made on 2023-10-02 with updates
dot icon08/11/2023
Change of share class name or designation
dot icon08/11/2023
Statement of capital following an allotment of shares on 2022-11-18
dot icon08/11/2023
Statement of capital following an allotment of shares on 2022-09-22
dot icon08/11/2023
Resolutions
dot icon03/11/2023
Full accounts made up to 2023-03-31
dot icon14/07/2023
Registered office address changed from , 116 Baker St, Marylebone, London, W1U 6TS, United Kingdom to Salisbury House London Wall London EC2M 5PS on 2023-07-14
dot icon25/04/2023
Change of share class name or designation
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Memorandum and Articles of Association
dot icon21/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-31
dot icon23/02/2023
Confirmation statement made on 2022-10-02 with updates
dot icon09/01/2023
Interim accounts made up to 2022-09-30
dot icon19/10/2022
Termination of appointment of Adrian David Symondson as a director on 2022-10-16
dot icon22/09/2022
Full accounts made up to 2022-03-31
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon08/07/2022
Consolidation and sub-division of shares on 2022-03-29
dot icon05/07/2022
Resolutions
dot icon04/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Resolutions
dot icon01/07/2022
Appointment of Mr Timothy Ian Mycock as a director on 2022-06-01
dot icon28/06/2022
Change of share class name or designation
dot icon02/04/2022
Satisfaction of charge 104072290001 in full
dot icon07/10/2021
Registered office address changed from , 12 David Mews, London, W1U 6EG, England to Salisbury House London Wall London EC2M 5PS on 2021-10-07
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon02/10/2021
Full accounts made up to 2021-03-31
dot icon28/06/2021
Registered office address changed from , 96-98 Baker Street, London, W1U 6TJ, England to Salisbury House London Wall London EC2M 5PS on 2021-06-28
dot icon01/06/2021
Appointment of Mr Adrian David Symondson as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Richard Anthony Symonds as a director on 2021-06-01
dot icon14/12/2020
Interim accounts made up to 2020-09-30
dot icon18/11/2020
Full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon23/07/2020
Auditor's resignation
dot icon17/01/2020
Interim accounts made up to 2019-09-30
dot icon04/11/2019
Full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon25/09/2019
Registered office address changed from , 17 Grosvenor Street Grosvenor Street, Mayfair, London, W1K 4QG, United Kingdom to Salisbury House London Wall London EC2M 5PS on 2019-09-25
dot icon17/05/2019
Second filing of Confirmation Statement dated 02/10/2017
dot icon29/04/2019
Director's details changed for Mr Richard Anthony Symonds on 2019-04-24
dot icon14/03/2019
Interim accounts made up to 2018-09-30
dot icon26/02/2019
Termination of appointment of Alistair Charles Moncrieff as a director on 2019-02-26
dot icon23/01/2019
Appointment of Mr Adrian Francis Bloomfield as a director on 2019-01-15
dot icon04/12/2018
Resolutions
dot icon30/11/2018
Termination of appointment of Timothy John Smith as a director on 2018-11-27
dot icon30/11/2018
Appointment of Mr Richard Anthony Symonds as a director on 2018-11-27
dot icon29/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/11/2018
Second filing of Confirmation Statement dated 02/10/2017
dot icon03/10/2018
Full accounts made up to 2018-03-31
dot icon25/04/2018
Registration of charge 104072290001, created on 2018-04-10
dot icon29/03/2018
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon21/11/2017
02/10/17 Statement of Capital gbp 50000
dot icon13/04/2017
Auditor's report
dot icon13/04/2017
Re-registration of Memorandum and Articles
dot icon13/04/2017
Balance Sheet
dot icon13/04/2017
Auditor's statement
dot icon13/04/2017
Certificate of re-registration from Private to Public Limited Company
dot icon13/04/2017
Resolutions
dot icon13/04/2017
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon03/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Timothy John
Director
03/10/2016 - 27/11/2018
83
Mr Alistair Charles Moncrieff
Director
03/10/2016 - 26/02/2019
35
Symonds, Richard Anthony
Director
27/11/2018 - 01/06/2021
44
Symondson, Adrian David
Director
01/06/2021 - 16/10/2022
37
Gill, June
Director
20/09/2024 - 25/10/2024
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTUTE CAPITAL LIMITED

ASTUTE CAPITAL LIMITED is an(a) Liquidation company incorporated on 03/10/2016 with the registered office located at 3 Field Court, Gray’S Inn, London WC1R 5EF. 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 ASTUTE CAPITAL LIMITED?

toggle

ASTUTE CAPITAL LIMITED is currently Liquidation. It was registered on 03/10/2016 .

Where is ASTUTE CAPITAL LIMITED located?

toggle

ASTUTE CAPITAL LIMITED is registered at 3 Field Court, Gray’S Inn, London WC1R 5EF.

What does ASTUTE CAPITAL LIMITED do?

toggle

ASTUTE CAPITAL LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASTUTE CAPITAL LIMITED?

toggle

The latest filing was on 13/02/2026: Progress report in a winding up by the court.