About

Registered Number: 04674356
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 28 St. Thomas Place, Ely, CB7 4EX,

 

Founded in 2003, Aitus Investment Ltd are based in Ely, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Cathrine, Munt, Thomas at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Cathrine 22 December 2014 12 January 2018 1
MUNT, Thomas 12 January 2018 03 April 2018 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 14 December 2019
TM01 - Termination of appointment of director 07 November 2019
PSC05 - N/A 07 November 2019
MR01 - N/A 29 October 2019
CS01 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
CH01 - Change of particulars for director 12 September 2019
AP01 - Appointment of director 24 June 2019
MR01 - N/A 13 February 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 03 September 2018
PSC02 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
AD01 - Change of registered office address 03 September 2018
SH01 - Return of Allotment of shares 09 May 2018
TM02 - Termination of appointment of secretary 15 April 2018
CS01 - N/A 02 March 2018
AP03 - Appointment of secretary 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 March 2017
AA01 - Change of accounting reference date 04 January 2017
AA - Annual Accounts 18 November 2016
RESOLUTIONS - N/A 01 November 2016
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 30 June 2015
AD01 - Change of registered office address 16 April 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AP03 - Appointment of secretary 10 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH03 - Change of particulars for secretary 13 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
395 - Particulars of a mortgage or charge 18 January 2008
AA - Annual Accounts 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
363s - Annual Return 01 April 2007
MEM/ARTS - N/A 26 March 2007
CERTNM - Change of name certificate 19 March 2007
AA - Annual Accounts 10 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 28 November 2005
395 - Particulars of a mortgage or charge 17 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
363s - Annual Return 22 March 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
AAMD - Amended Accounts 30 September 2004
AA - Annual Accounts 08 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Outstanding

N/A

A registered charge 12 February 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

Mortgage 16 January 2008 Outstanding

N/A

Legal charge 21 July 2006 Outstanding

N/A

Mortgage deed 03 June 2005 Outstanding

N/A

Mortgage 03 June 2005 Outstanding

N/A

Mortgage 31 May 2005 Outstanding

N/A

Mortgage 17 December 2004 Outstanding

N/A

Mortgage 17 December 2004 Outstanding

N/A

Mortgage 17 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.