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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2015 | Outstanding |
N/A |