UKBizDB.co.uk

ASM (THAYER) LIMITED

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

This company is commonly known as Asm (thayer) Limited. The company was founded 11 years ago and was given the registration number 08430490. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ASM (THAYER) LIMITED
Company Number:08430490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director05 March 2013Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director05 March 2013Active
64, New Cavendish Street, London, W1G 8TB

Director09 July 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director05 March 2013Active
64, New Cavendish Street, London, W1G 8TB

Director09 July 2014Active

People with Significant Control

Mr Ben Jack Avigdori
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:64, New Cavendish Street, London, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Francesco Santi
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Units 19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
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
2023-12-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-02-15Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Address

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

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.