About

Registered Number: 03833541
Date of Incorporation: 31/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 168 Fulham Road, London, SW10 9PR,

 

Anglo-suisse Capital Ltd was established in 1999, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Minford, Alexander Patrick, Wilkes, John Russell for this company in the Companies House registry. Currently we aren't aware of the number of employees at the Anglo-suisse Capital Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MINFORD, Alexander Patrick 28 September 2001 24 February 2004 1
WILKES, John Russell 03 September 1999 26 January 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
AA - Annual Accounts 20 June 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 21 May 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 23 May 2017
CS01 - N/A 11 September 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
DISS16(SOAS) - N/A 06 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 07 June 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 03 November 2014
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 05 December 2011
AD01 - Change of registered office address 02 November 2011
CH01 - Change of particulars for director 13 October 2011
AR01 - Annual Return 29 September 2011
DISS40 - Notice of striking-off action discontinued 06 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 30 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 11 September 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 01 July 2003
287 - Change in situation or address of Registered Office 03 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 08 May 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.