UKBizDB.co.uk

ASERTIS LTD

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

This company is commonly known as Asertis Ltd. The company was founded 6 years ago and was given the registration number 11269006. The firm's registered office is in MANCHESTER. You can find them at Fifth Floor, 55 King Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASERTIS LTD
Company Number:11269006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrow Global Group, 6 Duke Street, London, England, SW1Y 6BN

Director11 January 2022Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director03 December 2019Active
2nd Floor, 10, New Burlington Street, London, England, W1S 3BE

Director26 April 2023Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director05 February 2021Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Secretary22 March 2018Active
10, New Burlington Street, London, England, W1S 3BE

Director17 December 2021Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Director22 March 2018Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director26 April 2023Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Director22 March 2018Active

People with Significant Control

Jcco 414 (Im) Limited
Notified on:10 December 2021
Status:Active
Country of residence:England
Address:100, Barbirolli Square, Manchester, England, M2 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Jcco 415 (Ph) Limited
Notified on:10 December 2021
Status:Active
Country of residence:England
Address:100, Barbirolli Square, Manchester, England, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Madej Holdings Limited
Notified on:02 January 2020
Status:Active
Country of residence:England
Address:C/O Alexander & Co, 17 St. Anns Square, Manchester, England, M2 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian James Madej
Notified on:03 December 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cs Directors Limited
Notified on:22 March 2018
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Resolution

Resolution.

Download
2024-03-26Incorporation

Memorandum articles.

Download
2024-03-26Incorporation

Memorandum articles.

Download
2024-03-18Capital

Capital allotment shares.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-04Address

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

Download
2022-08-04Address

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

Download
2022-08-04Address

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

Download
2022-08-01Address

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

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.