Background WavePink WaveYellow Wave

AETREUMCAP LIMITED (13200280)

AETREUMCAP LIMITED (13200280) is an active UK company. incorporated on 15 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AETREUMCAP LIMITED has been registered for 5 years. Current directors include HARFORD, William Patrick, SAUL, Adam James.

Company Number
13200280
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARFORD, William Patrick, SAUL, Adam James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AETREUMCAP LIMITED

AETREUMCAP LIMITED is an active company incorporated on 15 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AETREUMCAP LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13200280

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

AETREUM NORTH LIMITED
From: 15 February 2021To: 7 October 2021
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

17 Stanhope Mews South London SW7 4TF England
From: 15 February 2021To: 9 August 2024
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Oct 21
Loan Secured
May 22
Loan Secured
Nov 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARFORD, William Patrick

Active
City Road, LondonEC1V 2NX
Born March 1976
Director
Appointed 15 Feb 2021

SAUL, Adam James

Active
City Road, LondonEC1V 2NX
Born August 1984
Director
Appointed 30 Sept 2021

Persons with significant control

3

City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2026

Mr William Patrick Harford

Active
City Road, LondonEC1V 2NX
Born March 1976

Nature of Control

Significant influence or control
Notified 15 Feb 2021

Mr Adam James Saul

Active
City Road, LondonEC1V 2NX
Born August 1984

Nature of Control

Significant influence or control
Notified 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2021
NEWINCIncorporation