UKBizDB.co.uk

ASI (EUROPE) LIMITED

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

This company is commonly known as Asi (europe) Limited. The company was founded 23 years ago and was given the registration number 04138838. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ASI (EUROPE) LIMITED
Company Number:04138838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex House, Upper Market Street, Eastleigh, United Kingdom, SO50 9FD

Secretary23 May 2002Active
Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD

Director27 April 2017Active
11 Burley Down, Chandlers Ford, SO53 4NR

Secretary05 April 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 January 2001Active
11 Burley Down, Chandlers Ford, SO53 4NR

Director05 April 2002Active
7525, Ethel Avenue, North Hollywood, Los Angeles, Usa, 91605

Director10 April 2012Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 January 2001Active

People with Significant Control

Mr Karim Benmancour
Notified on:15 May 2017
Status:Active
Date of birth:March 1974
Nationality:Dominican
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fred Joseph Golob
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:American
Address:5th, Floor, London, W1S 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person secretary company with change date.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Address

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

Download
2019-06-12Address

Change sail address company with old address new address.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2017-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.