AUTHENTIC INVESTMENTS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 9AP
Company number 05280130
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address THE COUNTING HOUSE CHURCH FARM BUSINESS PARK, CORSTON, BATH, UNITED KINGDOM, BA2 9AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 November 2016 with updates; Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016. The most likely internet sites of AUTHENTIC INVESTMENTS LIMITED are www.authenticinvestments.co.uk, and www.authentic-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Authentic Investments Limited is a Private Limited Company. The company registration number is 05280130. Authentic Investments Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Authentic Investments Limited is The Counting House Church Farm Business Park Corston Bath United Kingdom Ba2 9ap. . FULLER, John Stewart is a Secretary of the company. SMALL, Claire Louise is a Director of the company. Secretary F&R MANAGEMENT LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FULLER, John Stewart has been resigned. Director SWANN, Jonathan Peter has been resigned. Director CORPMAN (UK) LIMITED has been resigned. Director F&R MANAGEMENT LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FULLER, John Stewart
Appointed Date: 28 October 2013

Director
SMALL, Claire Louise
Appointed Date: 28 October 2013
63 years old

Resigned Directors

Secretary
F&R MANAGEMENT LIMITED
Resigned: 28 October 2013
Appointed Date: 10 April 2012

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 10 April 2012
Appointed Date: 22 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 2004
Appointed Date: 08 November 2004

Director
FULLER, John Stewart
Resigned: 28 October 2013
Appointed Date: 10 April 2012
69 years old

Director
SWANN, Jonathan Peter
Resigned: 10 April 2012
Appointed Date: 22 September 2010
61 years old

Director
CORPMAN (UK) LIMITED
Resigned: 10 April 2012
Appointed Date: 22 December 2004

Director
F&R MANAGEMENT LIMITED
Resigned: 28 October 2013
Appointed Date: 10 April 2012

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 2004
Appointed Date: 08 November 2004

Persons With Significant Control

Mr Alexander Vladislavlev
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

AUTHENTIC INVESTMENTS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
29 Mar 2016
Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

...
... and 44 more events
28 Jan 2005
Registered office changed on 28/01/05 from: 1 mitchell lane bristol avon BS1 6BU
28 Jan 2005
New director appointed
28 Jan 2005
Director resigned
28 Jan 2005
New director appointed
08 Nov 2004
Incorporation