Company NameAstute Investment Management Ltd
Company StatusActive
Company Number11782438
CategoryPrivate Limited Company
Incorporation Date23 January 2019(5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Andrew John Neale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleFinancial Advisor
Country of ResidenceWales
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMr Neil Terence Ransome
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMr John Gary Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleFinancial Advisor
Country of ResidenceWales
Correspondence Address5 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMr Richard Francis Brocklehurst
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Neil Coleman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Paul Kelly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales

Location

Registered Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

6 January 2024Memorandum and Articles of Association (37 pages)
6 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
6 January 2024Change of share class name or designation (2 pages)
29 November 2023Accounts for a small company made up to 31 March 2023 (9 pages)
26 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 51,393
(4 pages)
23 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
13 July 2022Accounts for a small company made up to 31 March 2022 (9 pages)
7 June 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 50,012
(4 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
2 February 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
7 July 2021Accounts for a small company made up to 31 March 2021 (10 pages)
14 June 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 50,006
(4 pages)
11 May 2021Appointment of Mr Paul Kelly as a director on 7 May 2021 (2 pages)
30 March 2021Solvency Statement dated 01/03/21 (1 page)
26 March 2021Cancellation of shares. Statement of capital on 12 January 2021
  • GBP 50,000
(6 pages)
20 March 2021Resolutions
  • RES13 ‐ Reduction in share capital 01/03/2021
(1 page)
3 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
22 July 2020Accounts for a small company made up to 31 March 2020 (8 pages)
4 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
9 January 2020Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF United Kingdom to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 9 January 2020 (1 page)
18 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 50,100
(3 pages)
9 July 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
29 April 2019Notification of Neil Coleman as a person with significant control on 26 March 2019 (2 pages)
29 April 2019Notification of Andrew Neale as a person with significant control on 26 March 2019 (2 pages)
29 April 2019Appointment of Mr Neil Coleman as a director on 26 March 2019 (2 pages)
29 April 2019Appointment of Mr Richard Francis Brocklehurst as a director on 26 March 2019 (2 pages)
29 April 2019Notification of Neil Ransome as a person with significant control on 26 March 2019 (2 pages)
24 April 2019Notification of Richard Brocklehurst as a person with significant control on 26 March 2019 (2 pages)
24 April 2019Notification of John Gary Lee as a person with significant control on 26 March 2019 (2 pages)
24 April 2019Cessation of Wtk Financial Services Ltd as a person with significant control on 26 March 2019 (1 page)
23 January 2019Incorporation
Statement of capital on 2019-01-23
  • GBP 100
(31 pages)