AUBREY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AUBREY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01594705

Incorporation date

30/10/1981

Size

Full

Contacts

Registered address

Registered address

15 Queen Anne's Gate, London SW1H 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1981)
dot icon04/02/2026
Satisfaction of charge 015947050116 in full
dot icon04/02/2026
Satisfaction of charge 015947050120 in full
dot icon04/02/2026
Satisfaction of charge 015947050114 in full
dot icon07/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon05/11/2025
Registered office address changed from 15 Queen Anne's Gate London SW1H 9BU England to 15 Queen Anne's Gate London SW1H 9BU on 2025-11-05
dot icon05/11/2025
Register inspection address has been changed from 15 Queen Annes Gate London SW1H 9BU England to 15 Queen Anne's Gate London SW1H 9BU
dot icon15/10/2025
Registered office address changed from 15 Queen Annes Gate London SW1H 9BU England to 15 Queen Anne's Gate London SW1H 9BU on 2025-10-15
dot icon17/09/2025
Full accounts made up to 2025-06-30
dot icon05/09/2025
Part of the property or undertaking has been released and no longer forms part of charge 015947050116
dot icon12/11/2024
Registered office address changed from 4th Floor Alliance House 12 Caxton Street London SW1H 0QS to 15 Queen Annes Gate London SW1H 9BU on 2024-11-12
dot icon12/11/2024
Register(s) moved to registered office address 15 Queen Annes Gate London SW1H 9BU
dot icon12/11/2024
Register inspection address has been changed from 15 Queen Annes Gate London SW1H 9BU England to 15 Queen Annes Gate London SW1H 9BU
dot icon12/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon21/09/2024
Full accounts made up to 2024-06-30
dot icon08/05/2024
Satisfaction of charge 015947050115 in full
dot icon03/05/2024
Part of the property or undertaking has been released from charge 015947050114
dot icon03/05/2024
Part of the property or undertaking has been released and no longer forms part of charge 015947050114
dot icon24/01/2024
Registration of charge 015947050120, created on 2024-01-19
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon25/09/2023
Full accounts made up to 2023-06-30
dot icon16/01/2023
Satisfaction of charge 015947050119 in full
dot icon16/01/2023
Satisfaction of charge 015947050118 in full
dot icon16/01/2023
Satisfaction of charge 015947050117 in full
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon29/09/2022
Full accounts made up to 2022-06-30
dot icon04/08/2022
Registration of charge 015947050118, created on 2022-07-20
dot icon04/08/2022
Registration of charge 015947050119, created on 2022-07-28
dot icon01/08/2022
Registration of charge 015947050117, created on 2022-07-20
dot icon25/07/2022
Registration of charge 015947050116, created on 2022-07-20
dot icon29/03/2022
Appointment of Mrs Joanne Carol Seth-Smith as a director on 2022-03-23
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon12/10/2021
Full accounts made up to 2021-06-30
dot icon05/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon16/10/2020
Full accounts made up to 2020-06-30
dot icon08/07/2020
Registration of charge 015947050115, created on 2020-07-08
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon11/10/2019
Full accounts made up to 2019-06-30
dot icon07/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon07/11/2018
Register inspection address has been changed from C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP United Kingdom to 15 Queen Annes Gate London SW1H 9BU
dot icon30/10/2018
Amended group of companies' accounts made up to 2018-06-30
dot icon19/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon18/07/2018
Appointment of Ms Louise Ann Cleary as a director on 2018-07-11
dot icon31/05/2018
Satisfaction of charge 015947050113 in full
dot icon16/05/2018
Registration of charge 015947050114, created on 2018-05-10
dot icon28/03/2018
Termination of appointment of Christopher Poulton as a director on 2018-03-22
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon20/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon19/12/2016
Registration of charge 015947050113, created on 2016-12-12
dot icon10/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon11/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon11/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon07/07/2015
Director's details changed for Lord Matthew Alan Oakeshott on 2015-01-01
dot icon07/07/2015
Director's details changed for Mr Julian Francis Daly on 2015-01-01
dot icon07/07/2015
Secretary's details changed for Judith Christine Anne Bassnett on 2015-01-01
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon05/11/2014
Register inspection address has been changed from C/O Aubrey Investments Ltd Pollen House 10-12 Cork Street London W1S 3NP England to C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP
dot icon14/10/2014
Group of companies' accounts made up to 2014-06-30
dot icon05/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon21/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon24/09/2012
Group of companies' accounts made up to 2012-06-30
dot icon23/02/2012
Appointment of Mr Julian Francis Daly as a director
dot icon30/01/2012
Director's details changed for Mr Christopher Poulton on 2012-01-13
dot icon10/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon21/09/2011
Group of companies' accounts made up to 2011-06-30
dot icon04/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon04/11/2010
Register inspection address has been changed from C/O Aubrey Investments Ltd Pollen House Cork Street London W1S 3NP England
dot icon18/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon16/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon10/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Christopher Poulton on 2009-11-09
dot icon07/11/2008
Return made up to 02/11/08; full list of members
dot icon04/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon08/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon08/11/2007
Return made up to 02/11/07; full list of members
dot icon08/11/2007
Location of debenture register
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Return made up to 02/11/06; full list of members
dot icon01/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon13/04/2006
Location of debenture register
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Return made up to 02/11/05; full list of members
dot icon19/11/2005
Declaration of mortgage charge released/ceased
dot icon19/11/2005
Declaration of mortgage charge released/ceased
dot icon19/11/2005
Declaration of mortgage charge released/ceased
dot icon12/10/2005
Group of companies' accounts made up to 2005-06-30
dot icon26/09/2005
Registered office changed on 26/09/05 from: alliance house 12 caxton street london SW1H 0QS
dot icon24/06/2005
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Return made up to 02/11/04; full list of members
dot icon10/11/2004
Registered office changed on 10/11/04 from: marble arch house 66-68 seymour street london W1H 7EP
dot icon04/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon29/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/05/2004
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Director resigned
dot icon21/11/2003
New director appointed
dot icon20/11/2003
Return made up to 02/11/03; full list of members
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Registered office changed on 07/10/03 from: marble arch house 66-68 seymour street london W1H 6EP
dot icon07/10/2003
Group of companies' accounts made up to 2003-06-30
dot icon19/12/2002
Return made up to 02/11/02; full list of members
dot icon21/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon23/03/2002
Declaration of mortgage charge released/ceased
dot icon23/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Particulars of mortgage/charge
dot icon20/11/2001
Return made up to 02/11/01; full list of members
dot icon04/10/2001
Group of companies' accounts made up to 2001-06-30
dot icon19/09/2001
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Declaration of mortgage charge released/ceased
dot icon01/03/2001
Declaration of mortgage charge released/ceased
dot icon01/03/2001
Declaration of mortgage charge released/ceased
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon25/01/2001
£ ic 45000/39290 09/01/01 £ sr 5710@1=5710
dot icon23/12/2000
Declaration of mortgage charge released/ceased
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon30/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 02/11/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-06-30
dot icon19/11/1999
Return made up to 02/11/99; full list of members
dot icon17/11/1999
Particulars of mortgage/charge
dot icon27/10/1999
Full accounts made up to 1999-06-20
dot icon11/10/1999
Accounting reference date extended from 20/06/00 to 30/06/00
dot icon16/09/1999
Particulars of mortgage/charge
dot icon12/05/1999
Particulars of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon26/11/1998
Return made up to 02/11/98; full list of members
dot icon31/10/1998
Full group accounts made up to 1998-06-20
dot icon30/03/1998
Particulars of mortgage/charge
dot icon03/12/1997
Return made up to 02/11/97; full list of members
dot icon02/12/1997
Particulars of mortgage/charge
dot icon29/10/1997
Full group accounts made up to 1997-06-20
dot icon11/04/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon04/01/1997
Particulars of mortgage/charge
dot icon04/01/1997
Particulars of mortgage/charge
dot icon20/11/1996
Return made up to 02/11/96; full list of members
dot icon01/11/1996
Full group accounts made up to 1996-06-20
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon07/11/1995
Return made up to 02/11/95; full list of members
dot icon16/10/1995
Full group accounts made up to 1995-06-20
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/11/1994
Particulars of mortgage/charge
dot icon22/11/1994
Full group accounts made up to 1994-06-20
dot icon22/11/1994
Return made up to 02/11/94; full list of members
dot icon28/01/1994
Particulars of mortgage/charge
dot icon17/11/1993
Return made up to 02/11/93; full list of members
dot icon18/10/1993
Full accounts made up to 1993-06-20
dot icon09/02/1993
Resolutions
dot icon09/02/1993
Resolutions
dot icon09/02/1993
£ ic 259000/45000 15/01/93 £ sr 214000@1=214000
dot icon05/02/1993
Particulars of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon11/11/1992
Return made up to 02/11/92; full list of members
dot icon15/10/1992
Full group accounts made up to 1992-06-20
dot icon25/09/1992
Declaration of satisfaction of mortgage/charge
dot icon16/09/1992
Declaration of satisfaction of mortgage/charge
dot icon16/09/1992
Declaration of satisfaction of mortgage/charge
dot icon16/09/1992
Declaration of satisfaction of mortgage/charge
dot icon13/02/1992
£ ic 264000/259000 09/01/92 £ sr 5000@1=5000
dot icon22/01/1992
Memorandum and Articles of Association
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Resolutions
dot icon08/01/1992
Director resigned
dot icon05/12/1991
Resolutions
dot icon07/11/1991
Return made up to 02/11/91; full list of members
dot icon08/10/1991
Full group accounts made up to 1991-06-20
dot icon13/05/1991
Declaration of satisfaction of mortgage/charge
dot icon13/05/1991
Declaration of satisfaction of mortgage/charge
dot icon13/05/1991
Declaration of satisfaction of mortgage/charge
dot icon02/05/1991
Declaration of satisfaction of mortgage/charge
dot icon02/05/1991
Declaration of satisfaction of mortgage/charge
dot icon02/05/1991
Declaration of satisfaction of mortgage/charge
dot icon02/05/1991
Declaration of satisfaction of mortgage/charge
dot icon02/05/1991
Declaration of satisfaction of mortgage/charge
dot icon02/05/1991
Declaration of satisfaction of mortgage/charge
dot icon14/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Return made up to 22/11/90; full list of members
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon26/11/1990
Full group accounts made up to 1990-06-20
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon30/11/1989
Return made up to 02/11/89; full list of members
dot icon03/11/1989
Full accounts made up to 1989-06-20
dot icon11/10/1989
Particulars of mortgage/charge
dot icon27/09/1989
Particulars of mortgage/charge
dot icon27/09/1989
Particulars of mortgage/charge
dot icon23/03/1989
Particulars of mortgage/charge
dot icon23/02/1989
Particulars of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon13/12/1988
Return made up to 11/11/88; full list of members
dot icon23/11/1988
Full group accounts made up to 1988-06-20
dot icon17/11/1988
Particulars of mortgage/charge
dot icon17/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
Registration of charge for debentures
dot icon26/10/1988
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon13/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon16/06/1988
Particulars of mortgage/charge
dot icon26/05/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon01/03/1988
Particulars of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon19/02/1988
Particulars of mortgage/charge
dot icon18/02/1988
Particulars of mortgage/charge
dot icon05/02/1988
Particulars of mortgage/charge
dot icon18/01/1988
Particulars of mortgage/charge
dot icon07/01/1988
Particulars of mortgage/charge
dot icon09/12/1987
Secretary resigned;new secretary appointed
dot icon13/11/1987
Particulars of mortgage/charge
dot icon13/11/1987
Particulars of mortgage/charge
dot icon31/10/1987
Return made up to 16/10/87; full list of members
dot icon31/10/1987
Full group accounts made up to 1987-06-20
dot icon30/09/1987
Resolutions
dot icon24/06/1987
Particulars of mortgage/charge
dot icon13/05/1987
Particulars of mortgage/charge
dot icon02/05/1987
Particulars of mortgage/charge
dot icon02/05/1987
Particulars of mortgage/charge
dot icon11/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Full accounts made up to 1986-06-20
dot icon13/12/1986
Return made up to 14/11/86; full list of members
dot icon19/08/1986
Particulars of mortgage/charge
dot icon19/08/1986
Particulars of mortgage/charge
dot icon20/08/1985
Certificate of change of name
dot icon30/10/1981
Miscellaneous
dot icon30/10/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seth-Smith, Joanne Carol
Director
23/03/2022 - Present
1
Cleary, Louise Ann
Director
11/07/2018 - Present
4
Poulton, Christopher
Director
14/11/2003 - 22/03/2018
40
Daly, Julian Francis
Director
23/02/2012 - Present
25

Persons with Significant Control

2
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 AUBREY INVESTMENTS LIMITED

AUBREY INVESTMENTS LIMITED is an(a) Active company incorporated on 30/10/1981 with the registered office located at 15 Queen Anne's Gate, London SW1H 9BU. There are currently 3 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 AUBREY INVESTMENTS LIMITED?

toggle

AUBREY INVESTMENTS LIMITED is currently Active. It was registered on 30/10/1981 .

Where is AUBREY INVESTMENTS LIMITED located?

toggle

AUBREY INVESTMENTS LIMITED is registered at 15 Queen Anne's Gate, London SW1H 9BU.

What does AUBREY INVESTMENTS LIMITED do?

toggle

AUBREY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUBREY INVESTMENTS LIMITED?

toggle

The latest filing was on 04/02/2026: Satisfaction of charge 015947050116 in full.