UKBizDB.co.uk

ASIA SENSE LIMITED

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

This company is commonly known as Asia Sense Limited. The company was founded 16 years ago and was given the registration number 06420062. The firm's registered office is in LONDON. You can find them at 35 Beaufort Court, Admirals Way, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASIA SENSE LIMITED
Company Number:06420062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Beaufort Court, Admirals Way, London, United Kingdom, E14 9XL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136/9, M.1 T. Bophut, Koh Samui, Suratthani, Thailand, 84320

Director09 July 2021Active
Dixcart House, Fort Charles, Charlestown, Nevis,

Corporate Secretary07 November 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary07 November 2007Active
69/12 M.4 T.Namuang, Koh Samui, Suratthani, Thailand,

Director22 September 2017Active
Les Enchelons Court, Les Echelons, St. Peter Port, Guernsey, Channel Islands Guernsey, GY1 1AR

Director30 June 2017Active
69/6, M.4 T. Namuang, Koh Samui, Thailand, 84140

Director04 October 2017Active
Weighbridge House, Lower Pollet, St Peter Port, Guernsey, GY1 2ND

Director07 November 2007Active
Enchelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey Channel Islands, GY1 1AR

Director30 June 2017Active
29, M.6 T.Maesaw, Mae Ai - Chiang Mai, Thailand, 50280

Director09 May 2021Active
Weighbridge House, Lower Pollet, St Peter Port, Guernsey, GY1 2ND

Director07 November 2007Active
Lange Lozanastraat 152, Antwerp, 2018, FOREIGN

Director07 November 2007Active
Ban Kao Tropical Residence, 69/6 Moo 4 T Namuang, Koh Samui, Surat Thani, Thailand,

Director22 September 2017Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director07 November 2007Active

People with Significant Control

Newbury Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:St Kitts And Nevis
Address:Dixcart House, Fort Charles, Nevis, St Kitts And Nevis,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jean Pierre Verjus
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Belgian
Country of residence:England
Address:First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Address

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

Download

Copyright © 2024. All rights reserved.