Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTROBUS INVESTMENTS LIMITED
Company Information for

ANTROBUS INVESTMENTS LIMITED

THE WALBROOK BUILDING, 25, WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
06459187
Private Limited Company
Active

Company Overview

About Antrobus Investments Ltd
ANTROBUS INVESTMENTS LIMITED was founded on 2007-12-21 and has its registered office in London. The organisation's status is listed as "Active". Antrobus Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANTROBUS INVESTMENTS LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING, 25
WALBROOK
LONDON
EC4N 8AW
Other companies in WS14
 
Filing Information
Company Number 06459187
Company ID Number 06459187
Date formed 2007-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 03:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTROBUS INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANTROBUS INVESTMENTS LIMITED
The following companies were found which have the same name as ANTROBUS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTROBUS INVESTMENTS CAVENDISH HOUSE, ARRAN COURT, SMITHFIELD, DUBLIN 7. Dissolved Company formed on the 1978-07-31
ANTROBUS INVESTMENTS PTY LTD Active Company formed on the 2017-01-11
ANTROBUS INVESTMENTS LTD British Columbia Active Company formed on the 2017-08-21

Company Officers of ANTROBUS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER JAMIESON
Company Secretary 2017-03-31
JAMES ION DANIEL AGNEW
Director 2017-03-31
JEREMY MICHAEL GEORGE CARY
Director 2017-03-31
IAIN ALEXANDER JAMIESON
Director 2017-03-31
TIMOTHY DAVID JOHNSON
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ROBERT RHODES
Director 2008-01-31 2017-03-31
JAMES HEDLEY WASDELL
Director 2008-01-31 2017-03-31
KENNETH LEE MICHAEL NOBLE
Company Secretary 2008-01-31 2016-05-19
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-12-21 2007-12-21
HANOVER DIRECTORS LIMITED
Nominated Director 2007-12-21 2007-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ION DANIEL AGNEW HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JAMES ION DANIEL AGNEW PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JAMES ION DANIEL AGNEW E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JAMES ION DANIEL AGNEW COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JAMES ION DANIEL AGNEW QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JAMES ION DANIEL AGNEW INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JAMES ION DANIEL AGNEW INSPIRE UNDERWRITING LIMITED Director 2016-10-28 CURRENT 2016-09-21 Active
JAMES ION DANIEL AGNEW CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JAMES ION DANIEL AGNEW COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JAMES ION DANIEL AGNEW STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
JEREMY MICHAEL GEORGE CARY PROTEK GROUP LIMITED Director 2018-06-06 CURRENT 2015-06-01 Active
JEREMY MICHAEL GEORGE CARY HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JEREMY MICHAEL GEORGE CARY MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JEREMY MICHAEL GEORGE CARY E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JEREMY MICHAEL GEORGE CARY QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JEREMY MICHAEL GEORGE CARY INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JEREMY MICHAEL GEORGE CARY INSPIRE MOTOR LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY INSPIRE UNDERWRITING LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
JEREMY MICHAEL GEORGE CARY CYCLE4GOOD LTD Director 2016-01-06 CURRENT 2016-01-06 Active
JEREMY MICHAEL GEORGE CARY H R OWEN INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JEREMY MICHAEL GEORGE CARY PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
JEREMY MICHAEL GEORGE CARY CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JEREMY MICHAEL GEORGE CARY COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JEREMY MICHAEL GEORGE CARY SUTTON MEEARS & COMPANY LIMITED Director 2011-11-02 CURRENT 1945-04-09 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JEREMY MICHAEL GEORGE CARY PLEXSTAR INSURANCE SERVICES LIMITED Director 2011-03-23 CURRENT 1977-05-06 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN LIMITED Director 2008-06-06 CURRENT 1979-10-03 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN HOLDINGS LIMITED Director 2008-06-06 CURRENT 2003-12-29 Liquidation
JEREMY MICHAEL GEORGE CARY W BURCH & SON LIMITED Director 2008-06-06 CURRENT 1989-05-25 Liquidation
JEREMY MICHAEL GEORGE CARY THE HEALTHCARE MANAGEMENT COMPANY (UK) LIMITED Director 2008-03-04 CURRENT 2000-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY HFM COLUMBUS INSURANCE SERVICES LIMITED Director 2007-11-29 CURRENT 2007-06-15 Liquidation
JEREMY MICHAEL GEORGE CARY J C RICHARDS LIMITED Director 2007-02-28 CURRENT 1996-05-03 Liquidation
JEREMY MICHAEL GEORGE CARY RHB INSURANCE SERVICES LIMITED Director 2005-12-30 CURRENT 1984-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY GPIS LIMITED Director 2005-09-19 CURRENT 2005-09-19 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
IAIN ALEXANDER JAMIESON HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
IAIN ALEXANDER JAMIESON PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
IAIN ALEXANDER JAMIESON LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
IAIN ALEXANDER JAMIESON PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
IAIN ALEXANDER JAMIESON PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
IAIN ALEXANDER JAMIESON FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
IAIN ALEXANDER JAMIESON E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
IAIN ALEXANDER JAMIESON FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
IAIN ALEXANDER JAMIESON COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
IAIN ALEXANDER JAMIESON QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
IAIN ALEXANDER JAMIESON INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND HOLDINGS LTD Director 2017-03-14 CURRENT 2001-09-04 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND BIDCO LIMITED Director 2017-03-14 CURRENT 2014-10-27 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND MIDCO LIMITED Director 2017-03-14 CURRENT 2014-10-27 Liquidation
IAIN ALEXANDER JAMIESON STACKHOUSE POLAND LIMITED Director 2016-12-31 CURRENT 1974-03-18 Active
IAIN ALEXANDER JAMIESON DARWIN MEZZANINE LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VOLUTION GROUP LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VENT-AXIA VENTILATION LIMITED Director 2012-09-19 CURRENT 1995-08-03 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VENT-AXIA AIR CONDITIONING LIMITED Director 2012-09-19 CURRENT 1992-10-13 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON WILLOW PLASTICS LTD Director 2012-09-19 CURRENT 2003-11-28 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON DARWIN BOND LIMITED Director 2012-09-19 CURRENT 2006-06-08 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON VOLUTION FINANCE (UK) LIMITED Director 2012-09-19 CURRENT 2010-07-02 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON TORIN HOLDINGS LIMITED Director 2012-09-19 CURRENT 1995-06-27 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON SIFAN SYSTEMS LIMITED Director 2012-09-19 CURRENT 1928-05-07 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON TRADEWINDS VENTILATION LIMITED Director 2012-09-19 CURRENT 1995-08-03 Dissolved 2014-06-04
IAIN ALEXANDER JAMIESON NCA MANUFACTURING LIMITED Director 2012-09-19 CURRENT 1989-11-29 Dissolved 2014-06-04
TIMOTHY DAVID JOHNSON HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
TIMOTHY DAVID JOHNSON RSM INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 2017-04-25 Liquidation
TIMOTHY DAVID JOHNSON PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
TIMOTHY DAVID JOHNSON MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
TIMOTHY DAVID JOHNSON LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
TIMOTHY DAVID JOHNSON LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
TIMOTHY DAVID JOHNSON LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
TIMOTHY DAVID JOHNSON PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
TIMOTHY DAVID JOHNSON PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
TIMOTHY DAVID JOHNSON INSPIRE MOTOR LIMITED Director 2017-07-07 CURRENT 2016-09-21 Active
TIMOTHY DAVID JOHNSON FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
TIMOTHY DAVID JOHNSON E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
TIMOTHY DAVID JOHNSON COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
TIMOTHY DAVID JOHNSON FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
TIMOTHY DAVID JOHNSON COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
TIMOTHY DAVID JOHNSON COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
TIMOTHY DAVID JOHNSON QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
TIMOTHY DAVID JOHNSON INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Director's details changed for Mr Charles Douglas Knowles Scott on 2023-06-23
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064591870001
2019-04-12AP03Appointment of Mr Alistair Peel as company secretary on 2019-04-05
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England
2019-04-10AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL GEORGE CARY
2019-04-10TM02Termination of appointment of Iain Alexander Jamieson on 2019-04-05
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-01PSC07CESSATION OF LEE ROBERT RHODES AS A PSC
2017-08-01PSC02Notification of Stackhouse Poland Holdings Ltd as a person with significant control on 2017-03-31
2017-08-01PSC07CESSATION OF JAMES HEDLEY WASDELL AS A PSC
2017-04-12RES01ADOPT ARTICLES 12/04/17
2017-04-12CC04Statement of company's objects
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064591870001
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd
2017-04-05AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE RHODES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WASDELL
2017-04-05AP03Appointment of Mr Iain Alexander Jamieson as company secretary on 2017-03-31
2017-04-05AP01DIRECTOR APPOINTED MR JAMES ION DANIEL AGNEW
2017-04-05AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON
2017-04-05AP01DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY
2017-04-05AP01DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-11AR0121/12/15 FULL LIST
2015-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-30AR0121/12/14 FULL LIST
2014-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-08AR0121/12/13 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0121/12/12 FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-18AR0121/12/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0121/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RHODES / 20/12/2010
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LEE MICHAEL NOBLE / 26/04/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-15AR0121/12/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDLEY WASDELL / 02/10/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-01-20363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 23 MILLBROOK DRIVE LICHFIELD STAFFORDSHIRE WS14 0JL
2008-02-12123NC INC ALREADY ADJUSTED 06/02/08
2008-02-12RES04£ NC 100/200 06/02/08
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW SECRETARY APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-12RES13SECTION 320 06/02/08
2008-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-27288bSECRETARY RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: STERLING FINANCIAL CHA ACC 23 MILLBROOK DRIVE SHENSTONE STAFFORDSHIRE WS14 0JL
2007-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ANTROBUS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTROBUS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ANTROBUS INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTROBUS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANTROBUS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTROBUS INVESTMENTS LIMITED
Trademarks
We have not found any records of ANTROBUS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTROBUS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ANTROBUS INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTROBUS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTROBUS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTROBUS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.