AUB SECRETARIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AUB SECRETARIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
AUB SECRETARIES LIMITED was incorporated 28 years ago on 20/06/1995 and has the registered number: 03070486. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AUB SECRETARIES LIMITED was incorporated 28 years ago on 20/06/1995 and has the registered number: 03070486. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AUB SECRETARIES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
35 PORTMAN SQUARE
LONDON
W1H 6LR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW HARVEY | Jul 1968 | British | Director | 2023-12-11 | CURRENT |
GOLROKH AZHARIAN | Jul 1974 | British | Director | 2023-12-11 | CURRENT |
MR NICHOLAS JOYCE | Secretary | 2020-02-07 | CURRENT | ||
MR JAMES EDWARD FRERE FORSTER | Jun 1956 | British | Director | 2012-05-10 UNTIL 2017-01-13 | RESIGNED |
BANKUWAIT NOMINEES LIMITED | Corporate Director | 2000-03-14 UNTIL 2001-05-22 | RESIGNED | ||
CMH SECRETARIES LIMITED | Corporate Nominee Director | 1995-06-20 UNTIL 1995-12-15 | RESIGNED | ||
CMH DIRECTORS LIMITED | Corporate Nominee Director | 1995-06-20 UNTIL 1995-12-15 | RESIGNED | ||
MRS EMMA JANE BOOTH | Secretary | 2015-01-09 UNTIL 2018-11-22 | RESIGNED | ||
AMANDA CAFFIN-ROBBINS | Australia | Secretary | 2000-10-24 UNTIL 2004-11-25 | RESIGNED | |
MR GRAHAM RUSSELL DUNNACHIE | Apr 1956 | British | Secretary | 1999-05-06 UNTIL 2000-03-14 | RESIGNED |
JANE HAMILTON | British | Secretary | 2006-07-31 UNTIL 2014-12-17 | RESIGNED | |
MR NEIL HARNBY | Secretary | 2019-01-08 UNTIL 2019-09-27 | RESIGNED | ||
TARA MOORE | Sep 1974 | British | Secretary | 2004-01-04 UNTIL 2006-07-28 | RESIGNED |
LIN KAY WALLING | British | Secretary | 2004-11-25 UNTIL 2005-01-04 | RESIGNED | |
MR COLIN ANDREW WATTS | British | Secretary | 1995-12-15 UNTIL 1999-04-23 | RESIGNED | |
CMH SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-06-20 UNTIL 1995-12-15 | RESIGNED | ||
MR COLIN ANDREW WATTS | British | Director | 1995-12-15 UNTIL 1999-04-23 | RESIGNED | |
MR SAMI BAHA EDDINE TAMIM | Aug 1958 | British | Director | 2017-01-13 UNTIL 2023-11-03 | RESIGNED |
ANDREAS WEBER SCHWIDROWSKI | May 1963 | German | Director | 2003-07-10 UNTIL 2004-11-25 | RESIGNED |
CHRISTOPHER CRAWFORD KEEN | Apr 1950 | United Kingdom | Director | 1995-12-15 UNTIL 1998-11-20 | RESIGNED |
CARL ST JOHN GILBERT | Apr 1966 | British | Director | 1999-05-01 UNTIL 1999-10-29 | RESIGNED |
AMANDA CAFFIN-ROBBINS | Australia | Director | 2000-10-24 UNTIL 2004-11-25 | RESIGNED | |
MR GRAHAM RUSSELL DUNNACHIE | Apr 1956 | British | Director | 1999-10-28 UNTIL 2003-07-10 | RESIGNED |
MR GRAHAM RUSSELL DUNNACHIE | Apr 1956 | British | Director | 2004-11-22 UNTIL 2012-05-10 | RESIGNED |
ANDREW URQUHART COWE | Jan 1965 | British | Director | 1995-12-15 UNTIL 1999-10-22 | RESIGNED |
BANKUWAIT NOMINEES LIMITED | Corporate Secretary | 2000-03-14 UNTIL 2001-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ahli United Bank (Uk) Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AUB SECRETARIES LIMITED | 2023-09-29 | 31-12-2022 | £2 Cash £2 equity |
AUB SECRETARIES LIMITED | 2022-09-30 | 31-12-2021 | £2 Cash £2 equity |
AUB SECRETARIES LIMITED | 2021-09-23 | 31-12-2020 | £2 Cash £2 equity |
Dormant Company Accounts - AUB SECRETARIES LIMITED | 2020-12-22 | 31-12-2019 | £2 Cash £2 equity |
Micro-entity Accounts - AUB SECRETARIES LIMITED | 2018-09-15 | 31-12-2017 | £2 equity |
Micro-entity Accounts - AUB SECRETARIES LIMITED | 2017-09-27 | 31-12-2016 | £2 equity |
Micro-entity Accounts - AUB SECRETARIES LIMITED | 2016-09-16 | 31-12-2015 | £2 equity |
Micro-entity Accounts - AUB SECRETARIES LIMITED | 2015-09-17 | 31-12-2014 | £2 equity |