UKBizDB.co.uk

ASIG HOLDINGS LIMITED

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

This company is commonly known as Asig Holdings Limited. The company was founded 16 years ago and was given the registration number 06541234. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:ASIG HOLDINGS LIMITED
Company Number:06541234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Secretary31 January 2017Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director25 March 2024Active
21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS

Director25 March 2024Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Secretary20 March 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary20 March 2008Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director15 April 2009Active
42 George Gardens, Fleet, GU51 3PW

Director20 March 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester , Uk, M1 5ES

Director20 March 2008Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director09 May 2019Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director18 March 2014Active
21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS

Director31 August 2021Active
201 S Orange Ave, Suite 1425, Orlando, United States,

Director01 February 2010Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director31 January 2017Active
Hangar 63, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9NT

Director01 February 2010Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director31 January 2017Active
1233 Sharon Place, Winter Park, United States Of America,

Director20 March 2008Active
Crown House, 137-139 High Street, Egham, England, TW20 9HL

Director01 January 2013Active
21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS

Director15 August 2019Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director06 January 2014Active

People with Significant Control

Bba Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-11-13Address

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

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person secretary company with change date.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.