UKBizDB.co.uk

ASSET ADVANTAGE FUNDING 1 LIMITED

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

This company is commonly known as Asset Advantage Funding 1 Limited. The company was founded 7 years ago and was given the registration number 10290362. The firm's registered office is in LONDON. You can find them at C/o Wilmington Trust Sp Services (london) Limited Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ASSET ADVANTAGE FUNDING 1 LIMITED
Company Number:10290362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Wilmington Trust Sp Services (london) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arm's Yard, London, United Kingdom, EC2R 7AF

Corporate Secretary21 July 2016Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director26 March 2019Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC3R 7AF

Director20 March 2017Active
Third Floor, 1 Kings Arm's Yard, London, United Kingdom, EC2R 7AF

Corporate Director21 July 2016Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary21 July 2016Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director21 July 2016Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director21 July 2016Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director01 October 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director21 July 2016Active

People with Significant Control

Norose Company Secretarial Services Limited
Notified on:21 July 2016
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wilmington Trust Sp Services (London) Limited
Notified on:21 July 2016
Status:Active
Country of residence:England
Address:1, Third Floor, London, England, EC2R 7AF
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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution application strike off company.

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2016-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-10-03Accounts

Change account reference date company current extended.

Download
2016-07-21Officers

Termination secretary company with name termination date.

Download
2016-07-21Officers

Appoint corporate secretary company with name date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.