Aesjm Commercial (no.2) Developments Limited LONDON


Aesjm Commercial (no.2) Developments started in year 2006 as Private Limited Company with registration number 05894302. The Aesjm Commercial (no.2) Developments company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. As of 29 March 2024, there were 10 ex directors - Gareth M., Oliver E. and others listed below. There were no ex secretaries.

Aesjm Commercial (no.2) Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894302
Date of Incorporation Wed, 2nd Aug 2006
Industry Development of building projects
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 2006

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 15 January 2014

Resigned: 22 April 2014

Gordon C.

Position: Director

Appointed: 16 April 2013

Resigned: 22 October 2020

David B.

Position: Director

Appointed: 30 September 2011

Resigned: 11 July 2014

David A.

Position: Director

Appointed: 06 July 2008

Resigned: 16 April 2013

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

John D.

Position: Director

Appointed: 25 July 2007

Resigned: 15 January 2014

Grant T.

Position: Director

Appointed: 02 August 2006

Resigned: 30 September 2011

Peter R.

Position: Director

Appointed: 02 August 2006

Resigned: 25 July 2007

Christopher B.

Position: Director

Appointed: 02 August 2006

Resigned: 22 August 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Anthony R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony R.

Notified on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements