About

Registered Number: 03293837
Date of Incorporation: 18/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Nelson House 2 Hamilton Terrace, Lemington Spa, Warwickshire, CV32 4LY

 

Founded in 1996, Aeneas Investments Ltd are based in Warwickshire, it's status is listed as "Active". We don't know the number of employees at Aeneas Investments Ltd. Gibbins, Adrian Mills, Regan, Sara Jane are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBINS, Adrian Mills 10 September 2004 31 October 2007 1
REGAN, Sara Jane 18 December 1996 06 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 20 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 10 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
353 - Register of members 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
RESOLUTIONS - N/A 15 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363a - Annual Return 20 December 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
RESOLUTIONS - N/A 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
123 - Notice of increase in nominal capital 13 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 05 January 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
RESOLUTIONS - N/A 15 April 2003
169 - Return by a company purchasing its own shares 15 April 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 23 January 2003
RESOLUTIONS - N/A 31 December 2002
AA - Annual Accounts 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
395 - Particulars of a mortgage or charge 20 August 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 09 January 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
AA - Annual Accounts 09 June 1999
RESOLUTIONS - N/A 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
123 - Notice of increase in nominal capital 18 January 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363s - Annual Return 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
RESOLUTIONS - N/A 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
MEM/ARTS - N/A 13 January 1997
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.