AUSTRALIANSUPER (UK) LTD

Register to unlock more data on OkredoRegister

AUSTRALIANSUPER (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09949713

Incorporation date

13/01/2016

Size

Full

Contacts

Registered address

Registered address

Level 3 2 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2016)
dot icon11/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon11/01/2026
Director's details changed for Mr Damian Moloney on 2026-01-09
dot icon12/12/2025
Termination of appointment of Peter Gregory Curtis as a director on 2025-12-10
dot icon12/12/2025
Appointment of Ms Paula Maxine Benson as a director on 2025-12-11
dot icon24/10/2025
Full accounts made up to 2025-06-30
dot icon07/04/2025
Director's details changed for Mr Damian Moloney on 2025-03-21
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon17/09/2024
Full accounts made up to 2024-06-30
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon08/01/2024
Appointment of Mrs Anna Evelyn Troup as a director on 2024-01-08
dot icon06/11/2023
Full accounts made up to 2023-06-30
dot icon22/03/2023
Full accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon11/08/2022
Registered office address changed from Level 3, 2 Pancras Square London Level 3 2 Pancras Square London N1C 4AG United Kingdom to Level 3 2 Pancras Square London N1C 4AG on 2022-08-11
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon04/10/2021
Full accounts made up to 2021-06-30
dot icon01/04/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon23/02/2021
Notification of a person with significant control statement
dot icon19/02/2021
Cessation of Peter Gregory Curtis as a person with significant control on 2021-02-11
dot icon23/12/2020
Full accounts made up to 2020-06-30
dot icon01/12/2020
Appointment of Mr Timothy Trengove Harper as a secretary on 2020-11-26
dot icon01/12/2020
Termination of appointment of Julia Truscott as a secretary on 2020-11-26
dot icon03/03/2020
Appointment of Mr Damian Moloney as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Tricia Maree Curry as a director on 2020-02-28
dot icon28/02/2020
Cessation of Tricia Maree Curry as a person with significant control on 2020-02-28
dot icon18/02/2020
Appointment of Ms Julia Truscott as a secretary on 2020-02-18
dot icon29/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon14/11/2019
Full accounts made up to 2019-06-30
dot icon22/10/2019
Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to Level 3, 2 Pancras Square London Level 3 2 Pancras Square London N1C 4AG on 2019-10-22
dot icon11/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon23/11/2018
Notification of Peter Gregory Curtis as a person with significant control on 2016-07-01
dot icon23/11/2018
Notification of Tricia Maree Curry as a person with significant control on 2016-07-01
dot icon26/10/2018
Withdrawal of a person with significant control statement on 2018-10-26
dot icon10/10/2018
Accounts for a small company made up to 2018-06-30
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon08/09/2017
Full accounts made up to 2017-06-30
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-11-24
dot icon19/12/2016
Registered office address changed from 7 Pancras Square Pancras Square London N1C 4AG England to The Stanley Building 7 Pancras Square London N1C 4AG on 2016-12-19
dot icon11/11/2016
Registered office address changed from 1 Fore Street London EC2Y 9DT United Kingdom to 7 Pancras Square Pancras Square London N1C 4AG on 2016-11-11
dot icon08/07/2016
Registration of charge 099497130001, created on 2016-07-01
dot icon13/01/2016
Current accounting period extended from 2017-01-31 to 2017-06-30
dot icon13/01/2016
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
09/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Peter Gregory
Director
13/01/2016 - 10/12/2025
2
Curry, Tricia Maree
Director
13/01/2016 - 28/02/2020
-
Troup, Anna Evelyn
Director
08/01/2024 - Present
10
Harper, Timothy Trengove
Secretary
26/11/2020 - Present
-
Truscott, Julia
Secretary
18/02/2020 - 26/11/2020
-

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 AUSTRALIANSUPER (UK) LTD

AUSTRALIANSUPER (UK) LTD is an(a) Active company incorporated on 13/01/2016 with the registered office located at Level 3 2 Pancras Square, London N1C 4AG. 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 AUSTRALIANSUPER (UK) LTD?

toggle

AUSTRALIANSUPER (UK) LTD is currently Active. It was registered on 13/01/2016 .

Where is AUSTRALIANSUPER (UK) LTD located?

toggle

AUSTRALIANSUPER (UK) LTD is registered at Level 3 2 Pancras Square, London N1C 4AG.

What does AUSTRALIANSUPER (UK) LTD do?

toggle

AUSTRALIANSUPER (UK) LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AUSTRALIANSUPER (UK) LTD?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-09 with no updates.