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.
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 |
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 |
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 |