UKBizDB.co.uk

ART ASIA TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Art Asia Trust Limited. The company was founded 29 years ago and was given the registration number 02964315. The firm's registered office is in SOUTHAMPTON. You can find them at Suite 3 Fairways House, Mount Pleasant Road, Southampton, Hampshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:ART ASIA TRUST LIMITED
Company Number:02964315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Suite 3 Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB

Secretary07 September 2021Active
Art Asia Trust Ltd. Fairways House,, Mount Pleasant Road, Southampton, England, SO14 0QB

Director20 December 2021Active
35, Douglas Crescent, Southampton, United Kingdom, SO19 5JP

Director25 January 1996Active
Kunjur House, Pinelands Road, Chilworth, Southampton, England, SO16 7HH

Director27 October 2015Active
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB

Director25 October 2018Active
33 Oak Vale, West End, Southampton, SO30 3SE

Director23 September 1999Active
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB

Director26 September 2022Active
31 Bassett Avenue, Southampton, SO16 7DP

Director01 November 2002Active
100, Abshot Road, Fareham, England, PO14 4NH

Director31 October 2013Active
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB

Director25 October 2018Active
37, Grove Gardens, Sholing, Southampton, SO19 9QZ

Secretary21 October 2008Active
93 Laburnum Road, Southampton, SO16 3LG

Secretary01 May 2003Active
The Birches Roman Drive, Chilworth, Southampton, SO16 7HT

Secretary01 September 2002Active
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB

Secretary09 July 2012Active
10 Heatherdeane Road, Highfield, Southampton, SO17 1PB

Secretary02 September 1994Active
19, Ash Tree Road, Southampton, United Kingdom, SO18 1LY

Secretary05 March 2008Active
80 Kent Road, Southampton, SO17 2LH

Secretary01 April 1997Active
5 Hartley Avenue, Highfield, Southampton, SO17 3QY

Secretary05 August 2004Active
150 Stirling Crescent, Hedge End, Southampton, SO30 2AL

Secretary20 April 2005Active
85 Mousehole Lane, Southampton, SO18 4FB

Secretary20 September 2007Active
Flat 5 Bracken Lodge, 34 Surrey Road, Bournemouth, BH4 9BX

Secretary02 February 1995Active
Suite 3 Fairways House, Mount Pleasant Road, Southampton, SO14 0QB

Secretary22 August 2017Active
226a Leigh Road, Chandlers Ford, SO53 3AY

Director25 September 2003Active
12a Brook Valley, Romsey Road, Maybush, SO16 6SR

Director02 February 1995Active
The Birches Roman Drive, Chilworth, Southampton, SO16 7HT

Director25 January 1996Active
27 Clovelly Road, Newtown, Southampton, SO14 0AT

Director03 October 1998Active
4 Hilldown Road, Southampton, SO17 1SX

Director02 February 1995Active
Solaris, Winchester Road, Fair Oak, Eastleigh, England, SO50 7HA

Director16 October 2014Active
12 Butterfield Road, Southampton, SO16 7GG

Director19 January 1997Active
84 Clovelly Road, Southampton, SO14 0AP

Director02 February 1995Active
Hillside Main Road, Otterbourne, Winchester, SO21 2HH

Director17 January 1998Active
Flat 10, Balmoral Court, 43 Clarence Parade, Southsea, United Kingdom, PO5 2ES

Director25 September 2003Active
48 Copperfield Road, Southampton, SO16 3NX

Director03 October 1998Active
5 Hartley Avenue, Highfield, Southampton, SO17 3QY

Director25 September 2003Active
4 Heatherdeane Road, Highfield, Southampton, SO17 1PB

Director17 January 1998Active

People with Significant Control

Mrs Dahlia Taslima Shireen Jamil
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Suite 3 Fairways House, Southampton, SO14 0QB
Nature of control:
  • Significant influence or control
Mr Vinod Kumar Desai
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Suite 3 Fairways House, Southampton, SO14 0QB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Resolution

Resolution.

Download
2024-01-02Incorporation

Memorandum articles.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Resolution

Resolution.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.