Background WavePink WaveYellow Wave

FISCHER INVESTMENTS LIMITED (10601000)

FISCHER INVESTMENTS LIMITED (10601000) is an active UK company. incorporated on 6 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FISCHER INVESTMENTS LIMITED has been registered for 9 years. Current directors include BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles.

Company Number
10601000
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
5 Merchant Square, London, W2 1AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISCHER INVESTMENTS LIMITED

FISCHER INVESTMENTS LIMITED is an active company incorporated on 6 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FISCHER INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10601000

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

5 Merchant Square London, W2 1AY,

Previous Addresses

22 Westwood Park Concord Road London W3 0th United Kingdom
From: 31 January 2024To: 16 October 2024
19-20 North Mills Frog Island Leicester Leicestershire LE3 5DH United Kingdom
From: 6 February 2017To: 31 January 2024
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Nov 19
Loan Secured
Apr 20
Funding Round
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Share Issue
Sept 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BASTIAN, Keith Cornelius

Active
North Mills, LeicesterLE3 5DH
Born March 1965
Director
Appointed 06 Feb 2017

BASTIAN, Maria Angeles

Active
North Mills, LeicesterLE3 5DH
Born February 1965
Director
Appointed 06 Feb 2017

Persons with significant control

2

Mr Keith Cornelius Bastian

Active
North Mills, LeicesterLE3 5DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017

Mrs Maria Angeles Bastian

Active
North Mills, LeicesterLE3 5DH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 September 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Resolution
23 July 2021
RESOLUTIONSResolutions
Memorandum Articles
23 July 2021
MAMA
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2017
NEWINCIncorporation