Background WavePink WaveYellow Wave

A&A UK INVESTMENTS LIMITED (06375826)

A&A UK INVESTMENTS LIMITED (06375826) is an active UK company. incorporated on 19 September 2007. with registered office in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). A&A UK INVESTMENTS LIMITED has been registered for 18 years. Current directors include BREUGEM, Adrianus Johannes, DE GIER, Arie Johan.

Company Number
06375826
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
5 Barrow Man Road, Birchington, CT7 0AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BREUGEM, Adrianus Johannes, DE GIER, Arie Johan
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&A UK INVESTMENTS LIMITED

A&A UK INVESTMENTS LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). A&A UK INVESTMENTS LIMITED was registered 18 years ago.(SIC: 01130)

Status

active

Active since 18 years ago

Company No

06375826

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

THANET GROWERS FIVE LIMITED
From: 19 September 2007To: 28 October 2008
Contact
Address

5 Barrow Man Road Birchington, CT7 0AX,

Previous Addresses

18 Epple Road Birchington Kent CT7 9AY
From: 19 September 2007To: 19 October 2009
Timeline

3 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Loan Cleared
Oct 24
Loan Secured
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BREUGEM, Adrianus Johannes

Active
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 19 Sept 2008

BREUGEM, Adrianus Johannes

Active
Barrow Man Road, BirchingtonCT7 0AX
Born January 1970
Director
Appointed 21 Oct 2008

DE GIER, Arie Johan

Active
Barrow Man Road, BirchingtonCT7 0AX
Born November 1969
Director
Appointed 13 Jun 2008

DE GIER, Arie Johan

Resigned
Klazienaveen
Secretary
Appointed 13 Jun 2008
Resigned 19 Sept 2008

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 10 Oct 2007
Resigned 13 Jun 2008

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 19 Sept 2007
Resigned 10 Oct 2007

BREUGEM, Adrianus Johannes

Resigned
Douwes Dekkerlaen 54, Al Bergschenhoek
Born January 1970
Director
Appointed 13 Jun 2008
Resigned 19 Sept 2008

MACK, Christopher Peter

Resigned
14 Keepers Wood, ChichesterPO19 4XU
Born September 1955
Director
Appointed 10 Oct 2007
Resigned 13 Jun 2008

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 10 Oct 2007
Resigned 13 Jun 2008

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 19 Sept 2007
Resigned 10 Oct 2007

Persons with significant control

1

Barrow Man Road, BirchingtonCT7 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Legacy
8 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
3 December 2008
287Change of Registered Office
Legacy
12 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
353353
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
287Change of Registered Office
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
123Notice of Increase in Nominal Capital
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
353353
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Statement Of Affairs
16 October 2007
SASA
Legacy
16 October 2007
88(2)R88(2)R
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Incorporation Company
19 September 2007
NEWINCIncorporation