UKBizDB.co.uk

ASG PRINT HOLDINGS LIMITED

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

This company is commonly known as Asg Print Holdings Limited. The company was founded 9 years ago and was given the registration number 09242996. The firm's registered office is in LONDON. You can find them at 8 Berghem Mews, Blythe Road, London, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:ASG PRINT HOLDINGS LIMITED
Company Number:09242996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:8 Berghem Mews, Blythe Road, London, England, W14 0HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Bergham Mews, Blythe Road, London, United Kingdom, W14 0HN

Director01 December 2021Active
9, Bergham Mews, Blythe Road, London, United Kingdom, W14 0HN

Director19 December 2017Active
Units 2 & 3 Slough Interchange Industrial Estate, Whittenham Close, Slough, SL2 5EP

Director01 June 2016Active
Units 2 & 3 Slough Interchange Industrial Estate, Whittenham Close, Slough, United Kingdom, SL2 5EP

Director01 October 2014Active
8 Berghem Mews, Blythe Road, London, England, W14 0HN

Director07 May 2015Active
Units 2 & 3 Slough Interchange Industrial Estate, Whittenham Close, Slough, United Kingdom, SL2 5EP

Director01 October 2014Active
100 Northfield Street, Greenwich, Usa, 06830

Director01 October 2014Active
Amaray House, Arkwright Road, Corby, England, NN17 5AE

Director01 October 2016Active
8 Berghem Mews, Blythe Road, London, England, W14 0HN

Director19 December 2017Active

People with Significant Control

Spark Global Bt Limited
Notified on:29 December 2023
Status:Active
Country of residence:United Kingdom
Address:8, Bergham Mews, London, United Kingdom, W14 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Agi Global I Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:2, Prof. J.H. Bavincklaan, 1183 At Amstelveen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mayer Bursky
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:American
Country of residence:United States
Address:100, Northfield Street, Greenwich Ct 06830, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Joseph Fazio
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:American
Country of residence:United States
Address:100, Northfield Street, Greenwich Ct 06830, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Agi Global I B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:2 Prof. J.H. Bavincklaan, 1183, At Amstelveen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Mayer Bursky
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:American
Country of residence:United States
Address:100, Northfield Street, Greenwich, United States,
Nature of control:
  • Significant influence or control
Mr Timothy Joseph Fazio
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:American
Country of residence:United States
Address:100, Northfield Street, Greenwich, United States, 06830
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 (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
2024-04-30Address

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

Download
2024-02-14Address

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

Download
2024-01-09Capital

Capital allotment shares.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Capital

Capital allotment shares.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Address

Change sail address company with old address new address.

Download
2022-09-23Address

Move registers to registered office company with new address.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Capital

Capital allotment shares.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.