UKBizDB.co.uk

AS&K GROUP LIMITED

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

This company is commonly known as As&k Group Limited. The company was founded 8 years ago and was given the registration number 09949305. The firm's registered office is in CAMDEN TOWN. You can find them at 5/6 Underhill Street, , Camden Town, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AS&K GROUP LIMITED
Company Number:09949305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5/6 Underhill Street, Camden Town, London, England, NW1 7HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/6, Underhill Street, Camden Town, England, NW1 7HS

Director05 March 2020Active
5/6, Underhill Street, Camden Town, England, NW1 7HS

Director13 January 2016Active
5/6, Underhill Street, Camden Town, England, NW1 7HS

Director05 March 2020Active
5/6, Underhill Street, Camden Town, England, NW1 7HS

Director13 January 2016Active
5 - 6, Underhill Street, London, England, NW1 7HS

Director07 June 2019Active

People with Significant Control

Underhill Communications Group Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:5/6, Underhill Street, London, England, NW1 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Mary Elizabeth Jane Ackland-Snow
Notified on:19 June 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:5 - 6, Underhill Street, London, England, NW1 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Kirsch
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:5/6, Underhill Street, Camden Town, England, NW1 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Ian Charles Ackland-Snow
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:5/6, Underhill Street, Camden Town, England, NW1 7HS
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-11Accounts

Accounts with accounts type small.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Change of name

Certificate change of name company.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type group.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Capital

Capital cancellation shares.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-30Capital

Capital return purchase own shares.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Accounts

Accounts with accounts type group.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.