About

Registered Number: 07716768
Date of Incorporation: 25/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 24 Hills Road, Cambridge, CB2 1JP,

 

Founded in 2011, Aetha Consulting Ltd have registered office in Cambridge. We don't know the number of employees at the business. The companies directors are listed as Eschenburg, Marc Kurt Ulrich, Johnson, Graham David, Blanc, Pierre Venceslas, Sanders, Lee Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESCHENBURG, Marc Kurt Ulrich 21 September 2017 - 1
JOHNSON, Graham David 25 July 2011 - 1
BLANC, Pierre Venceslas 22 September 2011 11 July 2012 1
SANDERS, Lee Paul 25 July 2011 01 September 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 14 April 2020
SH01 - Return of Allotment of shares 10 March 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 13 March 2019
SH03 - Return of purchase of own shares 28 January 2019
RESOLUTIONS - N/A 09 January 2019
CH01 - Change of particulars for director 07 January 2019
CH01 - Change of particulars for director 07 January 2019
CH01 - Change of particulars for director 07 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2018
AD01 - Change of registered office address 23 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 03 May 2018
AP01 - Appointment of director 21 September 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 31 July 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 09 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 12 April 2016
SH08 - Notice of name or other designation of class of shares 02 September 2015
SH08 - Notice of name or other designation of class of shares 02 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
RESOLUTIONS - N/A 21 August 2015
AR01 - Annual Return 20 August 2015
MR01 - N/A 09 July 2015
RESOLUTIONS - N/A 14 May 2015
RESOLUTIONS - N/A 22 April 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 17 February 2014
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2013
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 29 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2013
AA - Annual Accounts 13 March 2013
RESOLUTIONS - N/A 11 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH08 - Notice of name or other designation of class of shares 11 October 2012
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 11 July 2012
SH01 - Return of Allotment of shares 21 December 2011
RESOLUTIONS - N/A 20 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2011
SH01 - Return of Allotment of shares 07 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
NEWINC - New incorporation documents 25 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.