Anglo Suisse Investments Limited SURBITON


Founded in 2005, Anglo Suisse Investments, classified under reg no. 05378137 is an active company. Currently registered at B.e Roberts & Co KT6 6QJ, Surbiton the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2010-04-27 Anglo Suisse Investments Limited is no longer carrying the name One Tone Drive Property.

At the moment there are 4 directors in the the company, namely Katherine D., Benjamin D. and Caroline D. and others. In addition one secretary - Benjamin D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anglo Suisse Investments Limited Address / Contact

Office Address B.e Roberts & Co
Office Address2 3 Kirkleas Road
Town Surbiton
Post code KT6 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05378137
Date of Incorporation Mon, 28th Feb 2005
Industry Activities of venture and development capital companies
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Katherine D.

Position: Director

Appointed: 01 February 2019

Benjamin D.

Position: Secretary

Appointed: 23 July 2017

Benjamin D.

Position: Director

Appointed: 19 January 2016

Caroline D.

Position: Director

Appointed: 06 September 2010

Geoffrey D.

Position: Director

Appointed: 07 June 2005

Jennifer R.

Position: Director

Appointed: 20 January 2023

Resigned: 19 February 2024

Jonathan D.

Position: Secretary

Appointed: 01 April 2015

Resigned: 07 March 2024

Jennifer R.

Position: Director

Appointed: 06 September 2010

Resigned: 13 December 2018

Max R.

Position: Director

Appointed: 06 September 2010

Resigned: 29 February 2012

Jonathan D.

Position: Director

Appointed: 19 August 2010

Resigned: 07 March 2024

Caroline T.

Position: Secretary

Appointed: 26 March 2009

Resigned: 25 March 2010

Declan O.

Position: Director

Appointed: 01 September 2006

Resigned: 26 March 2010

Douglas D.

Position: Director

Appointed: 02 March 2006

Resigned: 30 March 2006

George D.

Position: Director

Appointed: 15 August 2005

Resigned: 19 August 2010

Andrew G.

Position: Secretary

Appointed: 07 June 2005

Resigned: 26 March 2009

Andrew G.

Position: Director

Appointed: 07 June 2005

Resigned: 26 March 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2005

Resigned: 28 February 2005

Brechin Place Directors Limited

Position: Corporate Director

Appointed: 28 February 2005

Resigned: 07 June 2005

Brechin Place Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2005

Resigned: 07 June 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 February 2005

Resigned: 28 February 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Geoffrey D. This PSC and has 50,01-75% shares.

Geoffrey D.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Company previous names

One Tone Drive Property April 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 866 768470 9492 582 631
Current Assets9 409 7872 819 9687 293 732
Debtors7 543 0192 349 0194 711 101
Net Assets Liabilities25 432 37631 853 12927 921 706
Other Debtors7 543 0192 348 9484 711 031
Other
Accrued Liabilities Deferred Income  18 050
Accrued Liabilities Not Expressed Within Creditors Subtotal1 605 5824 017 9182 506 502
Administrative Expenses 343 424538 886
Average Number Employees During Period556
Comprehensive Income Expense 3 328 417-2 100 007
Corporation Tax Payable85 322  
Corporation Tax Recoverable 7170
Creditors5 251 4925 357 7005 018 050
Current Tax For Period16 832  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences515 2301 478 681-684 582
Dividend Income From Group Undertakings6 796  
Dividends Paid Classified As Financing Activities-150 000-320 000-320 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 170 434158 318
Income Tax Expense Credit On Components Other Comprehensive Income -1 000 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods68 442-25 957 
Interest Payable Similar Charges Finance Costs 58 275174 115
Investment Property Fair Value Model22 291 10636 886 567 
Investments 27 698 1518 237 690
Investments Fixed Assets22 291 10636 886 56727 457 148
Net Current Assets Liabilities4 158 295-2 537 7322 275 682
Net Finance Income Costs6 796  
Operating Profit Loss 351 178277 768
Profit Loss2 458 0043 328 417-2 100 007
Provisions For Liabilities Balance Sheet Subtotal1 017 0252 495 7061 811 124
Social Security Costs  27 680
Staff Costs Employee Benefits Expense 266 764275 180
Tax Tax Credit On Profit Or Loss On Ordinary Activities600 5041 452 724-684 582
Total Assets Less Current Liabilities26 449 40134 348 83529 732 830
Total Current Tax Expense Credit85 274-25 957 
Turnover Revenue 694 602816 654
Wages Salaries  247 500
Director Remuneration193 376 240 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 29th, April 2024
Free Download (2 pages)

Company search

Advertisements