UKBizDB.co.uk

ASHMAN & GRIFFITHS LIMITED

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

This company is commonly known as Ashman & Griffiths Limited. The company was founded 23 years ago and was given the registration number 04054932. The firm's registered office is in LONDON. You can find them at 3rd Floor, 5 Lloyds Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASHMAN & GRIFFITHS LIMITED
Company Number:04054932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2000
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:3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Secretary01 June 2001Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director28 April 2021Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary17 August 2000Active
6th Floor Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ

Corporate Secretary17 August 2000Active
Jan Sofat 71, Curacao, Netherlands Antilles,

Director05 December 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director17 August 2000Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director04 January 2010Active
Totolicaweg, 21, Curacao Neth Ant,

Director05 December 2000Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director01 April 2014Active
Seroe Bottelier 27, Curacao, Netherlands Antilles, FOREIGN

Director05 December 2000Active
3rd, Floor,, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Director01 June 2006Active
4th Floor Queens House, 55/56 Lincolns Inn Fields, London, WC2A 3LJ

Corporate Director17 August 2000Active

People with Significant Control

Ms Julieta Maria Michelena Baiz
Notified on:06 April 2016
Status:Active
Date of birth:November 1927
Nationality:Venezuelan
Address:3rd Floor, London, EC3N 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adan Celis Gonzalez
Notified on:06 April 2016
Status:Active
Date of birth:January 1923
Nationality:Venezuelan
Address:3rd Floor, London, EC3N 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adan Juan Bosco Celis Michelena
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Venezuelan
Address:3rd Floor, London, EC3N 3AE
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption full.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.