UKBizDB.co.uk

ASHFIELDS INTERNATIONAL LTD

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

This company is commonly known as Ashfields International Ltd. The company was founded 7 years ago and was given the registration number 10375562. The firm's registered office is in BROMLEY. You can find them at Cray Avenue, Cray Avenue, Bromley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASHFIELDS INTERNATIONAL LTD
Company Number:10375562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cray Avenue, Cray Avenue, Bromley, England, BR5 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Harley Street, London, England, W1G 7JD

Director01 April 2020Active
Cray Avenue, Cray Avenue, Bromley, England, BR5 3RS

Secretary14 September 2016Active
Cray Avenue, Cray Avenue, Bromley, England, BR5 3RS

Secretary01 October 2018Active
155, Livingstone Road, Thornton Heath, England, CR7 8JZ

Director15 May 2019Active
Cray Avenue, Cray Avenue, Bromley, England, BR5 3RS

Director14 September 2016Active
20, Clarendon Rise, Tilehurst, Reading, England, RG31 6XX

Director02 December 2021Active
Cray Avenue, Cray Avenue, Bromley, England, BR5 3RS

Director01 October 2018Active
Flat 83 Atlantic Apartments, 21 Seagull Lane, London, England, E16 1BZ

Director05 February 2022Active

People with Significant Control

Mr Imran Sahajada
Notified on:09 November 2022
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:104, Harley Street, London, England, W1G 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Dr Danapal Ramasamy
Notified on:09 November 2022
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:104, Harley Street, London, England, W1G 7JD
Nature of control:
  • Ownership of shares 50 to 75 percent
Harley Street Healthcare Group Plc
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:104, Harley Street, London, England, W1G 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Danapal Ramasamy
Notified on:01 April 2020
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Cray Avenue, Cray Avenue, Bromley, England, BR5 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rupert Faustinus Antony
Notified on:15 May 2019
Status:Active
Date of birth:March 1973
Nationality:Malaysian
Country of residence:England
Address:155, Livingstone Road, Thornton Heath, England, CR7 8JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Danapal Ramasamy
Notified on:01 October 2018
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Cray Avenue, Cray Avenue, Bromley, England, BR5 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rupert Faustinus Antony
Notified on:14 September 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:160 Kemp House, City Road, London, United Kingdom, EC1V 2NX
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
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Address

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

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-05Officers

Appoint person director company with name date.

Download
2021-12-13Change of name

Certificate change of name company.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-05Officers

Appoint person director company with name date.

Download
2021-09-06Address

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

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Resolution

Resolution.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.