UKBizDB.co.uk

ASCENT INVESTMENTS CENTRAL SERVICES (UK) LIMITED

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

This company is commonly known as Ascent Investments Central Services (uk) Limited. The company was founded 15 years ago and was given the registration number 06618973. The firm's registered office is in LEEDS. You can find them at Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASCENT INVESTMENTS CENTRAL SERVICES (UK) LIMITED
Company Number:06618973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 June 2008
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Starkey Laboratories, Inc., 6600 Washington Avenue South, Eden Prairie, Minnesota, United States,

Secretary16 January 2017Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary16 January 2017Active
6700, Washington Avenue South, Eden Prairie, Minnesota, United States,

Director16 January 2017Active
Rsm Restructuring Advisory Llp, Central Square, Fifth Floor, 29 Wellington Street, Leeds, LS1 4DL

Director01 January 2014Active
6700, Washington Avenue South, Eden Prairie, Minnesota, United States,

Director16 January 2017Active
Pinnacle House, 2 Oakwood Square, Cheadle Royal Business Park, Cheadle, SK8 3SB

Secretary13 June 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Secretary13 June 2008Active
Rsm, 4th Floor, Springfield House, 76 Wellington Street, Leeds, United Kingdom, LS1 2AY

Director01 January 2014Active
Pinnacle House, 2 Oakwood Square, Cheadle Royal Business Park, Cheadle, SK8 3SB

Director13 June 2008Active
William F Austin House, Pepper Road, Hazel Grove, Stockport, United Kingdom, SK7 5BX

Director13 June 2008Active

People with Significant Control

Starkey Laboratories Limited
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-04-08Gazette

Gazette dissolved liquidation.

Download
2021-01-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-02-01Address

Change registered office address company with date old address new address.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-01-30Officers

Appoint person secretary company with name date.

Download
2017-01-30Officers

Appoint corporate secretary company with name date.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-09-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.