Background WavePink WaveYellow Wave

L'ASTUCE GROUP LIMITED (13362183)

L'ASTUCE GROUP LIMITED (13362183) is an active UK company. incorporated on 27 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. L'ASTUCE GROUP LIMITED has been registered for 4 years. Current directors include BEAVIS, Paul Edward, CANDY, Nicholas Anthony Christopher, CURRIE, David Scott and 2 others.

Company Number
13362183
Status
active
Type
ltd
Incorporated
27 April 2021
Age
4 years
Address
49 Upper Brook Street, London, W1K 2BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAVIS, Paul Edward, CANDY, Nicholas Anthony Christopher, CURRIE, David Scott, ROWINGTON, James The Lord Blyth Of, SMITH, Steven Miles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L'ASTUCE GROUP LIMITED

L'ASTUCE GROUP LIMITED is an active company incorporated on 27 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. L'ASTUCE GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13362183

LTD Company

Age

4 Years

Incorporated 27 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

49 Upper Brook Street London, W1K 2BR,

Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Share Issue
Sept 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BEAVIS, Paul Edward

Active
Upper Brook Street, LondonW1K 2BR
Born March 1970
Director
Appointed 20 Jul 2021

CANDY, Nicholas Anthony Christopher

Active
Upper Brook Street, LondonW1K 2BR
Born January 1973
Director
Appointed 20 Jul 2021

CURRIE, David Scott

Active
Upper Brook Street, LondonW1K 2BR
Born August 1969
Director
Appointed 20 Jul 2021

ROWINGTON, James The Lord Blyth Of

Active
Upper Brook Street, LondonW1K 2BR
Born May 1940
Director
Appointed 20 Jul 2021

SMITH, Steven Miles

Active
Upper Brook Street, LondonW1K 2BR
Born June 1959
Director
Appointed 27 Apr 2021

Persons with significant control

1

Mr Nicholas Anthony Christopher Candy

Active
Upper Brook Street, LondonW1K 2BR
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Incorporation Company
27 April 2021
NEWINCIncorporation