Ayelet Investments Ltd LONDON


Founded in 2016, Ayelet Investments, classified under reg no. 10305162 is a active - proposal to strike off company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Sat, 31st Aug 2019.

Ayelet Investments Ltd Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10305162
Date of Incorporation Mon, 1st Aug 2016
Industry Financial intermediation not elsewhere classified
Industry Activities of venture and development capital companies
End of financial Year 31st August
Company age 8 years old
Account next due date Mon, 31st May 2021 (1033 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Fri, 23rd Jul 2021 (2021-07-23)
Last confirmation statement dated Thu, 9th Jul 2020

Company staff

Eladio J.

Position: Director

Appointed: 21 February 2020

Igor Z.

Position: Director

Appointed: 13 November 2019

Owen E.

Position: Director

Appointed: 13 November 2019

Abass B.

Position: Director

Appointed: 13 November 2019

Burhanettin A.

Position: Director

Appointed: 10 October 2018

Roger C.

Position: Director

Appointed: 16 September 2018

Klaus B.

Position: Director

Appointed: 16 September 2018

Sandra B.

Position: Secretary

Appointed: 12 September 2018

Akram M.

Position: Director

Appointed: 01 September 2018

Jean D.

Position: Director

Appointed: 01 August 2016

Giovanni F.

Position: Director

Appointed: 26 May 2020

Resigned: 10 September 2021

Ouriel A.

Position: Director

Appointed: 26 May 2020

Resigned: 10 September 2021

Michael C.

Position: Director

Appointed: 13 November 2019

Resigned: 01 March 2021

Omadeli E.

Position: Director

Appointed: 16 October 2019

Resigned: 10 September 2021

Raja V.

Position: Director

Appointed: 28 August 2019

Resigned: 10 September 2021

Bruno P.

Position: Director

Appointed: 20 April 2019

Resigned: 05 June 2019

Francois G.

Position: Director

Appointed: 16 March 2019

Resigned: 12 November 2019

Saif S.

Position: Director

Appointed: 16 September 2018

Resigned: 06 October 2018

Jean C.

Position: Director

Appointed: 13 September 2018

Resigned: 31 December 2018

Mary M.

Position: Secretary

Appointed: 01 August 2016

Resigned: 01 September 2018

Mary M.

Position: Director

Appointed: 01 August 2016

Resigned: 01 September 2018

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Jean D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean D.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 8 July 2020
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-31
Balance Sheet
Current Assets2  
Net Assets Liabilities122
Property Plant Equipment11 
Total Inventories2  
Cash Bank On Hand 22
Other
Fixed Assets21 
Intangible Assets2  
Intangible Assets Gross Cost2  
Net Current Assets Liabilities2  
Property Plant Equipment Gross Cost11 
Total Additions Including From Business Combinations Intangible Assets2  
Total Assets Less Current Liabilities41 
Number Shares Allotted  2
Par Value Share  1

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements