UKBizDB.co.uk

ASENDIA UK LIMITED

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

This company is commonly known as Asendia Uk Limited. The company was founded 20 years ago and was given the registration number 05029372. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 53100 - Postal activities under universal service obligation.

Company Information

Name:ASENDIA UK LIMITED
Company Number:05029372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53100 - Postal activities under universal service obligation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Secretary05 March 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director11 March 2019Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director12 February 2015Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director02 September 2009Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary29 January 2004Active
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Corporate Secretary08 March 2004Active
3 Place Richebe, Lille, France,

Director08 March 2004Active
36 Rue Waldeck Rousseau, Asnieres, France,

Director08 March 2004Active
551, Fairlie Road, Slough, SL1 4PY

Director14 May 2013Active
1 Rue Porto Riche, Meudon, France, 92190

Director01 March 2007Active
24 Quai De Bethune, Paris, France, FOREIGN

Director15 November 2004Active
Unit 12 The Heathrow Estate, Silver Jubilee Way, Hounslow, England, TW4 6NF

Director01 January 2018Active
551, Fairlie Road, Slough, England, SL1 4PY

Director14 May 2013Active
Squire Sanders (Uk), Rutland Hosue, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director23 March 2011Active
22, Rothsay Road, Bedford, MK40 3PT

Director30 September 2009Active
37 Rue De La Pompe, 65116, Paris, France, FOREIGN

Director11 July 2005Active
12 Rue Emilien Colin, Suresnes, France,

Director08 March 2004Active
22 Avenue Rene Coty, Paris, France, FOREIGN

Director08 March 2004Active
551, Fairlie Road, Slough, England, SL1 4PY

Director14 May 2013Active
Squire Sanders (Uk), Rutland Hosue, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director23 March 2011Active
20 Rue De La Bienfaisance, 75008 Paris, France,

Director01 March 2007Active
50, Kingsdown Avenue, London, W13 9PT

Director01 March 2007Active
64, Boulevard Garibaldi, Paris, France,

Director05 May 2009Active
Squire Sanders (Uk), Rutland Hosue, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director23 March 2011Active
26, Avenue Jehan De Chelles, Chelles, France,

Director10 November 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director29 January 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-04-23Officers

Change person secretary company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-10Officers

Change person director company with change date.

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2020-04-09Officers

Appoint person secretary company with name date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-03-16Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.