Background WavePink WaveYellow Wave

AUCTION HOUSE LONDON LIMITED (07048084)

AUCTION HOUSE LONDON LIMITED (07048084) is an active UK company. incorporated on 19 October 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. AUCTION HOUSE LONDON LIMITED has been registered for 16 years. Current directors include BINSTOCK, Andrew Mark, ROYSTON, Jamie Leonard.

Company Number
07048084
Status
active
Type
ltd
Incorporated
19 October 2009
Age
16 years
Address
5 Hampstead Gate, London, NW3 6AL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BINSTOCK, Andrew Mark, ROYSTON, Jamie Leonard
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCTION HOUSE LONDON LIMITED

AUCTION HOUSE LONDON LIMITED is an active company incorporated on 19 October 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. AUCTION HOUSE LONDON LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07048084

LTD Company

Age

16 Years

Incorporated 19 October 2009

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

CAPITAL AUCTIONS LIMITED
From: 19 October 2009To: 6 January 2011
Contact
Address

5 Hampstead Gate 1a Frognal London, NW3 6AL,

Previous Addresses

2 Cotton Street Liverpool Merseyside L3 7DY
From: 19 October 2009To: 9 November 2020
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Mar 11
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Sept 16
Share Buyback
Jan 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Mar 26
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BINSTOCK, Andrew Mark

Active
Hampstead Gate, LondonNW3 6AL
Born October 1975
Director
Appointed 19 Oct 2009

ROYSTON, Jamie Leonard

Active
Hampstead Gate, LondonNW3 6AL
Born October 1966
Director
Appointed 01 Sept 2012

BENTLEY, Irene Elizabeth

Resigned
Hampstead Gate, LondonNW3 6AL
Secretary
Appointed 19 Oct 2009
Resigned 26 Feb 2026

NASH, Jonathan Walter

Resigned
Cotton Street, LiverpoolL3 7DY
Born March 1979
Director
Appointed 12 Oct 2012
Resigned 19 Sept 2016

Persons with significant control

5

2 Active
3 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2026
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2026
Hampstead Gate, LondonNW3 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2023
Ceased 27 Feb 2026

Mr Andrew Mark Binstock

Ceased
Hampstead Gate, LondonNW3 6AL
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 16 May 2023

Mr Jamie Leonard Royston

Ceased
Hampstead Gate, LondonNW3 6AL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 16 May 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Resolution
30 December 2021
RESOLUTIONSResolutions
Memorandum Articles
30 December 2021
MAMA
Capital Name Of Class Of Shares
23 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Legacy
9 July 2011
MG01MG01
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Certificate Change Of Name Company
6 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Incorporation Company
19 October 2009
NEWINCIncorporation