About

Registered Number: 05378137
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: B.E Roberts & Co, 3 Kirkleas Road, Surbiton, KT6 6QJ,

 

Having been setup in 2005, Anglo Suisse Investments Ltd has its registered office in Surbiton, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE JAGER, Caroline Mary 06 September 2010 - 1
DE JAGER, Jonathan Geoffrey 19 August 2010 - 1
DE JAGER, Katherine Mary 01 February 2019 - 1
DE JAGER, Douglas Vincent 02 March 2006 30 March 2006 1
GILFILLAN, Andrew Douglas 07 June 2005 26 March 2009 1
REMINGTON-HOBBS, Jennifer Jane, Dr 06 September 2010 13 December 2018 1
Secretary Name Appointed Resigned Total Appointments
DE JAGER, Benjamin Thomas Geoffrey 23 July 2017 - 1
DE JAGER, Jonathan Geoffrey 01 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 17 June 2019
SH06 - Notice of cancellation of shares 12 April 2019
CH01 - Change of particulars for director 10 March 2019
AP01 - Appointment of director 07 March 2019
SH03 - Return of purchase of own shares 07 March 2019
TM01 - Termination of appointment of director 19 January 2019
RESOLUTIONS - N/A 17 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
CS01 - N/A 02 January 2019
MR04 - N/A 02 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 14 August 2017
AP03 - Appointment of secretary 23 July 2017
SH01 - Return of Allotment of shares 14 March 2017
CS01 - N/A 31 December 2016
AD01 - Change of registered office address 31 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 22 January 2016
AP01 - Appointment of director 20 January 2016
RESOLUTIONS - N/A 04 August 2015
AP03 - Appointment of secretary 11 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 13 April 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 05 January 2012
AUD - Auditor's letter of resignation 28 December 2011
AUD - Auditor's letter of resignation 06 December 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 26 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 17 January 2011
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
AD01 - Change of registered office address 29 April 2010
CERTNM - Change of name certificate 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
CONNOT - N/A 27 April 2010
TM02 - Termination of appointment of secretary 26 March 2010
AR01 - Annual Return 12 March 2010
AUD - Auditor's letter of resignation 02 March 2010
SH01 - Return of Allotment of shares 27 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 28 May 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
AA - Annual Accounts 27 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
225 - Change of Accounting Reference Date 11 November 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage over securities 22 July 2011 Fully Satisfied

N/A

Legal charge 18 March 2011 Fully Satisfied

N/A

Debenture 18 March 2011 Fully Satisfied

N/A

Legal charge 07 September 2006 Fully Satisfied

N/A

Legal charge 07 September 2006 Fully Satisfied

N/A

Legal charge 07 September 2006 Fully Satisfied

N/A

Legal charge 30 August 2005 Fully Satisfied

N/A

Legal charge 30 August 2005 Fully Satisfied

N/A

Legal charge 30 August 2005 Fully Satisfied

N/A

Legal charge 30 August 2005 Fully Satisfied

N/A

Legal charge 30 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.