UKBizDB.co.uk

ASIASPAN LIMITED

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

This company is commonly known as Asiaspan Limited. The company was founded 33 years ago and was given the registration number 02545255. The firm's registered office is in ABINGDON. You can find them at 160 Eastern Avenue, Milton, Abingdon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASIASPAN LIMITED
Company Number:02545255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1990
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:160 Eastern Avenue, Milton, Abingdon, England, OX14 4SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Corporate Secretary18 October 2021Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director18 October 2021Active
13 Harwood Drive, Bury, BL8 2ED

Secretary28 January 1998Active
3, Henrietta Street, London, United Kingdom, WC2E 8LU

Secretary01 October 2007Active
29 Fairby Road, Lee, London, SE12 8JP

Secretary-Active
Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB

Secretary07 June 2016Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director04 May 2020Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director04 May 2020Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director04 May 2020Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director04 May 2020Active
3, Henrietta Street, London, United Kingdom, WC2E 8LU

Director09 August 1999Active
60 West Avenue, Pinner, HA5 5BX

Director-Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director04 May 2020Active
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director04 May 2020Active
Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB

Director17 October 2017Active
Leylands The Street, Great Hallingbury, CM22 7TR

Director-Active

People with Significant Control

Mr Michael Anthony Geelan
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Eurospan Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:127, Clerkenwell Road, London, England, EC1R 5DB
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Address

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

Download
2021-10-28Officers

Appoint corporate secretary company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Address

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

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.