Company NameAssetz Capital Lending (Bravo) Limited
DirectorsStuart Alexander Law and Andrew Frederick Sheppard
Company StatusActive
Company Number14103605
CategoryPrivate Limited Company
Incorporation Date12 May 2022(1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green, 335 Styal Road
Manchester
M22 5LW
Director NameMr Andrew Frederick Sheppard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green, 335 Styal Road
Manchester
M22 5LW
Secretary NameMr Stuart Alexander Law
StatusCurrent
Appointed27 June 2022(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressAssetz House Manchester Green, 335 Styal Road
Manchester
M22 5LW
Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed12 May 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusResigned
Appointed12 May 2022(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusResigned
Appointed12 May 2022(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed12 May 2022(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU

Location

Registered AddressAssetz House
Manchester Green, 335 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 June 2022Cessation of Csc Corporate Services (Uk) Limited as a person with significant control on 29 June 2022 (1 page)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
30 June 2022Notification of Assetz Capital Limited as a person with significant control on 29 June 2022 (2 pages)
30 June 2022Appointment of Mr Stuart Alexander Law as a secretary on 27 June 2022 (2 pages)
30 June 2022Appointment of Mr Stuart Alexander Law as a director on 27 June 2022 (2 pages)
30 June 2022Appointment of Mr Andrew Frederick Sheppard as a director on 27 June 2022 (2 pages)
30 June 2022Registered office address changed from 10th Floor, 5 Churchill Place London E14 5HU United Kingdom to Assetz House Manchester Green, 335 Styal Road Manchester M22 5LW on 30 June 2022 (1 page)
30 June 2022Termination of appointment of Aline Sternberg as a director on 29 June 2022 (1 page)
29 June 2022Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 29 June 2022 (1 page)
29 June 2022Termination of appointment of Csc Directors (No.1) Limited as a director on 29 June 2022 (1 page)
29 June 2022Termination of appointment of Csc Directors (No.2) Limited as a director on 29 June 2022 (1 page)
17 May 2022Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
12 May 2022Incorporation
Statement of capital on 2022-05-12
  • GBP 1
(26 pages)