AUBREY CAPITAL MANAGEMENT LIMITED

AUBREY CAPITAL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUBREY CAPITAL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC299239
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUBREY CAPITAL MANAGEMENT LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is AUBREY CAPITAL MANAGEMENT LIMITED located?

    Registered Office Address
    10 Coates Crescent
    EH3 7AL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of AUBREY CAPITAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 767 LIMITEDMar 20, 2006Mar 20, 2006

    What are the latest accounts for AUBREY CAPITAL MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for AUBREY CAPITAL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for AUBREY CAPITAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 30, 2026

    • Capital: GBP 2,461.4
    3 pagesSH01

    Statement of capital on Jan 30, 2026

    • Capital: GBP 2,026.71
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Andrew Hugh Ward on Dec 08, 2025

    2 pagesCH01

    Termination of appointment of Felix Jean Michel Marie Ghislain Berghmans as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Maximillian Gumpel as a director on Jul 21, 2025

    1 pagesTM01

    Confirmation statement made on May 06, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Oct 31, 2024

    29 pagesAA

    Director's details changed for Mr Jonathan Maximillian Gumpel on Sep 30, 2024

    2 pagesCH01

    Termination of appointment of Sharon Frances Bentley Hamlyn as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Felix Jean Michel Marie Ghislain Berghmans as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Olivier Daniel Luc Marie Corneille De Vinck as a director on Aug 01, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF

    1 pagesAD03

    Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF

    1 pagesAD02

    Confirmation statement made on May 06, 2024 with updates

    6 pagesCS01

    Appointment of Ladislao Ignacio Larraín Vergara as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Fernando Larraín Cruzat as a director on Mar 18, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Suspension of share transfer 18/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 18, 2024

    • Capital: GBP 2,598.31
    3 pagesSH01

    Statement of capital on Mar 18, 2024

    • Capital: GBP 2,437.6400
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Who are the officers of AUBREY CAPITAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREWIS, Robert Oswald
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    ScotlandBritish142223880001
    DALRYMPLE, Andrew
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United KingdomBritish97309430001
    EWART, John David
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    ScotlandBritish276415110001
    HAY, Iain Russell
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    ScotlandBritish294019770001
    INGLIS, Lesley Jane
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    ScotlandBritish276490330002
    LARRAÍN CRUZAT, Fernando
    Third Floor, Las Condes
    Santiago
    Av. El Bosque Norte 0177
    Chile
    Director
    Third Floor, Las Condes
    Santiago
    Av. El Bosque Norte 0177
    Chile
    ChileChilean320744590001
    LARRAÍN VERGARA, Ladislao Ignacio
    Piso 15
    Las Condes, Santiago
    Isidora Goyenechea 2800
    Región Metropolitana
    Chile
    Director
    Piso 15
    Las Condes, Santiago
    Isidora Goyenechea 2800
    Región Metropolitana
    Chile
    ChileChilean320746140001
    MARTYROSSIAN, John Mark
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United KingdomBritish65035560001
    WARD, Andrew Hugh
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United KingdomBritish254537470002
    MCCORKELL, Barry Michael
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United Kingdom
    Secretary
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United Kingdom
    Irish,39544080001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BERGHMANS, Felix Jean Michel Marie Ghislain
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    EnglandBelgian325673410001
    BLAIR, Ivan Joseph
    Stafford Street
    EH3 7BD Edinburgh
    22
    Uk
    Director
    Stafford Street
    EH3 7BD Edinburgh
    22
    Uk
    UkBritish27192460002
    BURGESS, Mark
    Margaret Street
    NSW 2000 Sydney
    50
    New South Wales
    Australia
    Director
    Margaret Street
    NSW 2000 Sydney
    50
    New South Wales
    Australia
    AustraliaAustralian158077530001
    DE VINCK, Olivier Daniel Luc Marie Corneille
    Rue Eugene Ruppert
    Luxembourgh City
    12
    L-2453
    Luxembourg
    Director
    Rue Eugene Ruppert
    Luxembourgh City
    12
    L-2453
    Luxembourg
    LuxembourgBelgian242853050001
    DOBSON, Gavin Richard
    Logie House
    Logie
    DD8 5PN Kirriemuir
    Director
    Logie House
    Logie
    DD8 5PN Kirriemuir
    ScotlandBritish113124830001
    GUMPEL, Jonathan Maximillian
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    EnglandBritish277246370002
    HAMLYN, Sharon Frances Bentley
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United Kingdom
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United Kingdom
    British118221680001
    MCCORKELL, Barry Michael
    Coates Crescent
    EH3 7AL Edinburgh
    10
    Director
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United KingdomIrish,39544080001
    MILNE, Simon James
    Stafford Street
    EH3 7BD Edinburgh
    22
    Director
    Stafford Street
    EH3 7BD Edinburgh
    22
    British138446090001
    SULLIVAN, Robert
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    Director
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    AustraliaAustralian164077570001
    THORNTON, Lynne Ann
    Stafford Street
    EH3 7BD Edinburgh
    22
    Director
    Stafford Street
    EH3 7BD Edinburgh
    22
    AustraliaBritish118161250003
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of AUBREY CAPITAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrew Dalrymple
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United Kingdom
    Apr 06, 2016
    Coates Crescent
    EH3 7AL Edinburgh
    10
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0