CONTRARIUS INVESTMENT ADVISORY LIMITED

Register to unlock more data on OkredoRegister

CONTRARIUS INVESTMENT ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06581705

Incorporation date

30/04/2008

Size

Group

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2008)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon26/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon21/11/2025
Director's details changed for Simon Andre Raubenheimer on 2025-11-18
dot icon21/11/2025
Director's details changed for Nathaniel Ashley Thomas Watkins on 2025-11-18
dot icon21/11/2025
Director's details changed for Matthys Michael De Kock on 2025-11-18
dot icon26/08/2025
Group of companies' accounts made up to 2025-04-30
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon27/08/2024
Group of companies' accounts made up to 2024-04-30
dot icon06/12/2023
Appointment of Simon Andre Raubenheimer as a director on 2023-11-27
dot icon05/12/2023
Appointment of Nathaniel Ashley Thomas Watkins as a director on 2023-11-27
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon04/08/2023
Group of companies' accounts made up to 2023-04-30
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon03/08/2022
Group of companies' accounts made up to 2022-04-30
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon02/11/2021
Termination of appointment of Kevin Posen as a director on 2021-10-31
dot icon19/08/2021
Group of companies' accounts made up to 2021-04-30
dot icon11/01/2021
Director's details changed for Mr Kevin Posen on 2021-01-11
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon04/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon18/11/2020
Director's details changed for Peter Gareth Carew on 2020-09-19
dot icon06/11/2020
Director's details changed for Claire Louise Hall on 2019-04-01
dot icon19/08/2020
Full accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon19/09/2019
Appointment of Mr Kevin Posen as a director on 2019-08-30
dot icon19/08/2019
Full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon14/08/2018
Full accounts made up to 2018-04-30
dot icon02/07/2018
Termination of appointment of Christopher Robert Watson as a director on 2018-06-30
dot icon16/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon23/04/2018
Director's details changed for Peter Gareth Carew on 2018-04-07
dot icon11/08/2017
Full accounts made up to 2017-04-30
dot icon05/07/2017
Termination of appointment of Marcel Francois Barkhuysen as a director on 2017-06-30
dot icon02/06/2017
Appointment of Peter Gareth Carew as a director on 2017-06-01
dot icon02/06/2017
Appointment of Christopher Robert Watson as a director on 2017-06-01
dot icon25/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/05/2017
Director's details changed for Marcel Francois Barkhuysen on 2016-09-30
dot icon01/09/2016
Full accounts made up to 2016-04-30
dot icon19/08/2016
Director's details changed for Matthys Michael De Kock on 2016-04-01
dot icon06/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/04/2016
Appointment of Claire Louise Hall as a secretary on 2016-04-08
dot icon18/04/2016
Termination of appointment of Matthys De Kock as a secretary on 2016-04-08
dot icon22/03/2016
Appointment of Marcel Francois Barkhuysen as a director on 2016-03-14
dot icon28/08/2015
Full accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon08/04/2015
Director's details changed for Stephen Mildenhall on 2015-04-06
dot icon12/03/2015
Director's details changed for Claire Louise Hall on 2015-03-12
dot icon04/08/2014
Full accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/05/2014
Director's details changed for Claire Louise Hall on 2014-04-30
dot icon07/04/2014
Termination of appointment of Kevin Posen as a director
dot icon22/07/2013
Full accounts made up to 2013-04-30
dot icon12/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon13/12/2012
Appointment of Kevin Posen as a director
dot icon13/12/2012
Appointment of Claire Louise Hall as a director
dot icon17/08/2012
Full accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2010-04-30
dot icon10/08/2010
Termination of appointment of Stonehage Limited as a secretary
dot icon29/07/2010
Appointment of Matthys De Kock as a secretary
dot icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon28/05/2010
Director's details changed for Matthys Micheal De Kock on 2009-10-01
dot icon28/05/2010
Director's details changed for Stephne Mildenhall on 2009-10-01
dot icon27/05/2010
Secretary's details changed for Stonehage Limited on 2009-10-01
dot icon20/05/2010
Resolutions
dot icon11/05/2010
Statement of capital following an allotment of shares on 2009-10-30
dot icon25/09/2009
Full accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon02/12/2008
Ad 25/11/08\gbp si 199999@1=199999\gbp ic 1/200000\
dot icon02/12/2008
Nc inc already adjusted 25/11/08
dot icon02/12/2008
Resolutions
dot icon27/10/2008
Director appointed matthys michael de kock
dot icon24/07/2008
Certificate of change of name
dot icon20/06/2008
Director appointed stephne mildenhall
dot icon18/06/2008
Appointment terminated director city executor & trustee company LIMITED
dot icon27/05/2008
Secretary appointed stonehage LIMITED
dot icon22/05/2008
Appointment terminated secretary cetc (nominees) LIMITED
dot icon30/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.67M
-
0.00
1.92M
-
2023
-
3.62M
-
3.62M
786.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raubenheimer, Simon Andre
Director
27/11/2023 - Present
-
Watkins, Nathaniel Ashley Thomas
Director
27/11/2023 - Present
-
Posen, Kevin
Director
29/08/2019 - 30/10/2021
-
Mildenhall, Stephen
Director
30/04/2008 - Present
-
Carew, Peter Gareth
Director
01/06/2017 - Present
2

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 CONTRARIUS INVESTMENT ADVISORY LIMITED

CONTRARIUS INVESTMENT ADVISORY LIMITED is an(a) Active company incorporated on 30/04/2008 with the registered office located at 22 Chancery Lane, London WC2A 1LS. There are currently 6 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 CONTRARIUS INVESTMENT ADVISORY LIMITED?

toggle

CONTRARIUS INVESTMENT ADVISORY LIMITED is currently Active. It was registered on 30/04/2008 .

Where is CONTRARIUS INVESTMENT ADVISORY LIMITED located?

toggle

CONTRARIUS INVESTMENT ADVISORY LIMITED is registered at 22 Chancery Lane, London WC2A 1LS.

What does CONTRARIUS INVESTMENT ADVISORY LIMITED do?

toggle

CONTRARIUS INVESTMENT ADVISORY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONTRARIUS INVESTMENT ADVISORY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with updates.