UKBizDB.co.uk

ASIG (U.K.) LIMITED

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

This company is commonly known as Asig (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02228324. The firm's registered office is in HOUNSLOW. You can find them at Mw1 Building 557 Shoreham Road West, London Heathrow Airport, Hounslow, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:ASIG (U.K.) LIMITED
Company Number:02228324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Mw1 Building 557 Shoreham Road West, London Heathrow Airport, Hounslow, England, TW6 3RT
Country Origin:ENGLAND
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 West, London Heathrow Airport, Hounslow, England, TW6 3RT

Director25 March 2024Active
Mw1 Building 557, Shoreham Road West, London Heathrow Airport, Hounslow, England, TW6 3RT

Director01 April 2021Active
Aviation House, Southern Perimeter Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 3AE

Secretary04 May 2007Active
56-57 Rupert House, Nevern Square, London, SW5 9PL

Secretary12 January 1999Active
Wood End 29 Fawler Mead, The Warren, Bracknell, RG12 3YW

Secretary-Active
210 Brooklands Road, Weybridge, KT13 0RJ

Secretary13 June 2005Active
26 Hamilton Road, London, W5 2EH

Secretary04 September 2001Active
Aviation House, Southern Perimeter Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 3AE

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

Director23 July 2003Active
Woodend House 29 Fawler Mead, The Warren, Bracknell, RG12 3YW

Director-Active
110 Satsuma Drive, Altamonte Springs, Florida, 32714

Director27 October 1999Active
Wychecroft, Meadow Close, Bridge, Canterbury, CT4 5AT

Director12 January 1999Active
609 Nw 102 Way, Plntation, Florida Usa, FOREIGN

Director12 January 1999Active
201 S Orange Ave, Suite 1425, Orlando, United States,

Director01 February 2010Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director29 May 2019Active
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
8 Home Park, Mollington, Chester, CH1 6NW

Director21 January 2002Active
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,

Director23 July 2003Active
Hangar 63, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9NT

Director01 January 2013Active
318 Scarborough Drive, Greer South Carolina 29650, Usa, FOREIGN

Director12 January 1999Active
Mw1 Building 557, Shoreham Road West, London Heathrow Airport, Hounslow, England, TW6 3RT

Director29 May 2019Active
32245 Equestrian Trail, Sorrento, United States Of America,

Director04 September 2001Active
Aviation House, Southern Perimeter Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 3AE

Director06 January 2014Active
Broom Cottage, Chorley Hall Lane, Alderley Edge, SK9 7UL

Director21 January 2002Active

People with Significant Control

Menzies Aviation (Asig) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS
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 (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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Change person director company with change date.

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 no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Address

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

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.