UKBizDB.co.uk

ASHTON BENTLEY GROUP LIMITED

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

This company is commonly known as Ashton Bentley Group Limited. The company was founded 8 years ago and was given the registration number 10015324. The firm's registered office is in LONDON. You can find them at 12th Floor, 6, New Street Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASHTON BENTLEY GROUP LIMITED
Company Number:10015324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:12th Floor, 6, New Street Square, London, United Kingdom, EC4A 3BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary19 February 2016Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director06 June 2016Active
100, Liverpool Street, London, United Kingdom, EC2M 2AT

Director06 June 2016Active
12th Floor, 6, New Street Square, London, United Kingdom, EC4A 3BF

Director19 February 2016Active

People with Significant Control

Mr Roger Alan Vinton
Notified on:10 August 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Nicholas Mcardell
Notified on:10 August 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:100, Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Change account reference date company current extended.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Resolution

Resolution.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Change account reference date company previous shortened.

Download
2016-08-30Capital

Capital allotment shares.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.