Advanced company searchLink opens in new window

AVENTICUM REAL ESTATE LTD

Company number 08804092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2023 AP01 Appointment of Mr Benjamin Rupert Louis Clark as a director on 14 September 2023
01 Aug 2023 TM01 Termination of appointment of Aladdin Hangari as a director on 11 July 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
16 Jun 2023 PSC02 Notification of Ubs Group Ag as a person with significant control on 12 June 2023
16 Jun 2023 PSC07 Cessation of Credit Suisse Group Ag as a person with significant control on 12 June 2023
12 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
12 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
06 Jul 2021 AP01 Appointment of Mr Aladdin Hangari as a director on 29 June 2021
06 Jul 2021 TM01 Termination of appointment of Kevin Lester Studd as a director on 29 June 2021
06 Jul 2021 TM01 Termination of appointment of Stephen Leslie Foster as a director on 29 June 2021
06 Jul 2021 AP01 Appointment of Mr Marc Berryman as a director on 29 June 2021
21 Jun 2021 AA Full accounts made up to 31 December 2020
27 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
19 Mar 2021 CH01 Director's details changed for Mr Stephen Foster on 8 February 2021
14 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 1 July 2019
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
29 Jun 2020 AA Full accounts made up to 31 December 2019
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/21
10 May 2019 AA Full accounts made up to 31 December 2018
19 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 6,750,001
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 6,500,001
01 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2016
  • GBP 6,250,001
15 Aug 2018 AA Full accounts made up to 31 December 2017