This company is commonly known as Asite Limited. The company was founded 38 years ago and was given the registration number 02004015. The firm's registered office is in LONDON. You can find them at 1 Mark Square, 1 Mark Square, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | ASITE LIMITED |
---|---|---|
Company Number | : | 02004015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1986 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Mark Square, 1 Mark Square, London, United Kingdom, EC2A 4EG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor Leconfield House, Curzon Street, London, England, W1J 5JA | Secretary | 06 June 2022 | Active |
7th Floor Leconfield House, Curzon Street, London, England, W1J 5JA | Director | 05 April 2004 | Active |
5th Floor, Leconfield House, Curzon Street, London, England, W1J 5JA | Director | 30 December 2019 | Active |
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET | Director | 12 June 2000 | Active |
19, Northampton Square, London, EC1V 0AJ | Secretary | 01 November 2007 | Active |
19, Northampton Square, London, EC1V 0AJ | Secretary | 19 May 2004 | Active |
G.02 Albert House, Old Street, London, England, EC1V 9DD | Secretary | 15 April 2016 | Active |
42 Luttrell Avenue, London, SW15 6PE | Secretary | - | Active |
136 Castlewood Drive, Eltham, London, SE9 1NJ | Secretary | 05 June 2006 | Active |
20 Tarnwood Park, Mottingham, London, SE9 5NY | Secretary | 13 November 2003 | Active |
11 Broadgates Avenue, Barnet, EN4 0NU | Secretary | 09 October 2002 | Active |
11 Broadgates Avenue, Barnet, EN4 0NU | Secretary | 09 October 2002 | Active |
12 Lodge Park, Lodge Park, Whittlebury, Towcester, England, NN12 8XG | Secretary | 28 February 2017 | Active |
27 Nero Court, Justin Close, Brentford, England, TW8 8QA | Secretary | 14 November 2014 | Active |
Thimble Cottage, School Lane, Warmington, Banbury, OX17 1DE | Secretary | 30 January 2003 | Active |
Thimble Cottage, School Lane, Warmington, Banbury, OX17 1DE | Secretary | 04 September 2000 | Active |
19, Northampton Square, London, EC1V 0AJ | Director | 22 March 2004 | Active |
72 Rothschild Road, London, W4 5NR | Director | 05 April 2004 | Active |
29 Oakwood, Berkhamsted, HP4 3NQ | Director | - | Active |
Carmel, Oakhurst Avenue, Harpenden, AL5 2ND | Director | 15 September 1999 | Active |
66 Rodenhurst Road, London, SW4 8AR | Director | - | Active |
Home Farm House, Stoneleigh Abbey, Kenilworth, CV8 2LF | Director | 22 October 2002 | Active |
4 Mill Street, Warwick, CV34 4HB | Director | 06 December 2001 | Active |
2626 Pembroke, Birmingham, U S A, | Director | 12 February 2001 | Active |
42 Luttrell Avenue, London, SW15 6PE | Director | - | Active |
1 Mark Square, 1 Mark Square, London, United Kingdom, EC2A 4EG | Director | 12 March 1998 | Active |
Apartado De Correos 430, Estepona, Spain, 29680 | Director | 24 November 2004 | Active |
Sandgate, Marley Way, Storrington, Pulborough, RH20 3NH | Director | 12 March 1998 | Active |
31 Svenskaby, Orton Wistow, Peterborough, PE2 6YZ | Director | 22 October 2002 | Active |
11 Prior Bolton Street, London, N1 2NX | Director | - | Active |
Dan R Bryn, St Hilary, Cowbridge, CF7 7DP | Director | - | Active |
Kingarth, Butlers Dene Road, Woldingham, CR3 7HX | Director | 12 March 1998 | Active |
Newton Of Drumduan, Dess, Aboyne, AB34 5BD | Director | 17 September 1998 | Active |
40 Queens Grove, London, NW8 6HH | Director | 23 March 2000 | Active |
Bishopsgate, Howells Crescent, Cardiff, | Director | - | Active |
Victor And Violet Limited | ||
Notified on | : | 17 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Woodbourne Hall, Skelton Building, Road Town, Virgin Islands, British, VG1110 |
Nature of control | : |
|
B And C Plaza Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Leconfield House, Curzon Street, London, England, W1J 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Insolvency | Legacy. | Download |
2023-12-05 | Capital | Capital cancellation shares. | Download |
2023-12-05 | Capital | Capital name of class of shares. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-15 | Accounts | Accounts with accounts type group. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Capital | Capital allotment shares. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type group. | Download |
2022-02-01 | Capital | Capital cancellation shares. | Download |
2022-02-01 | Capital | Capital cancellation shares. | Download |
2022-01-28 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-28 | Capital | Capital name of class of shares. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-09-13 | Capital | Capital cancellation shares. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-21 | Resolution | Resolution. | Download |
2021-08-18 | Capital | Capital cancellation shares. | Download |
2021-08-18 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.