UKBizDB.co.uk

ASENTIS LIMITED

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

This company is commonly known as Asentis Limited. The company was founded 22 years ago and was given the registration number 04445149. The firm's registered office is in LONDON. You can find them at Work.life, 33 Foley Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ASENTIS LIMITED
Company Number:04445149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Work.life, 33 Foley Street, London, England, W1W 7TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St.Andrew Street, London, EC4A 3AG

Director30 November 2022Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director06 July 2022Active
20, St.Andrew Street, London, EC4A 3AG

Director15 October 2021Active
14 Mostyn Road, London, SW19 3LJ

Secretary22 May 2002Active
30, Fenchurch Street, London, England, EC3M 3BD

Director15 October 2021Active
14 Mostyn Road, London, SW19 3LJ

Director22 May 2002Active
30, Fenchurch Street, London, England, EC3M 3BD

Director22 May 2002Active
30, Fenchurch Street, London, England, EC3M 3BD

Director15 October 2021Active
Dunstan House, 14a St Cross Street, London, EC1N 8XA

Director06 June 2011Active
240 Goulden House, Bullen Street, London, SW11 3HH

Director22 May 2002Active
30, Fenchurch Street, London, England, EC3M 3BD

Director15 October 2021Active

People with Significant Control

Accenture (Uk) Limited
Notified on:15 October 2021
Status:Active
Country of residence:England
Address:30, Fenchurch Street, London, England, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Ian Clark
Notified on:30 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Work.Life, 33 Foley Street, London, England, W1W 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Eric Charles Jackson
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Work.Life, 33 Foley Street, London, England, W1W 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Xoomworks Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Fenchurch Street, London, United Kingdom, EC3M 3BD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-05Address

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

Download
2023-01-09Address

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

Download
2023-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-09Resolution

Resolution.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Persons with significant control

Change to a person with significant control.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-10-27Resolution

Resolution.

Download
2021-10-27Incorporation

Memorandum articles.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.