UKBizDB.co.uk

ASSET ALLIANCE GROUP HOLDINGS LIMITED

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

This company is commonly known as Asset Alliance Group Holdings Limited. The company was founded 12 years ago and was given the registration number 07726176. The firm's registered office is in STAFFORD ROAD. You can find them at Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASSET ALLIANCE GROUP HOLDINGS LIMITED
Company Number:07726176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Secretary31 March 2021Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director21 February 2023Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director31 March 2021Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director31 March 2021Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director31 March 2021Active
Laigh Brownmuir House, Glassford By Strathaven, Lanarkshire, Scotland, ML10 6TX

Director15 December 2011Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director31 March 2021Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director31 March 2021Active
85, Main Street, Newmains, Wishaw, Scotland, ML2 9BG

Director31 March 2021Active
Lea Hall Barns, Bonningdale, Shropshire, England, WV7 3BH

Director15 December 2011Active
Keepers Cottage, Fradswell, Staffordshire, England, ST18 0EY

Director15 December 2011Active
Arbuthnot House, 7 Wilson Street, London, United Kingdom, EC2M 2SN

Director01 January 2016Active
3, Muirkirk Gardens, Hampton Grove, Strathaven, Scotland, ML10 6FS

Director15 December 2011Active
One, Connaught Place, London, United Kingdom, W2 2ET

Director02 August 2011Active

People with Significant Control

Arbuthnot Latham & Co., Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cabot Square Capital Gp Iii Limited
Notified on:24 August 2016
Status:Active
Country of residence:England
Address:1, Connaught Place, London, England, W2 2ET
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Cabot Square Capital Gp Iiib Llp
Notified on:24 August 2016
Status:Active
Country of residence:England
Address:1, Connaught Place, London, England, W2 2ET
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Cabot Square Capital Nominee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Connaught Place, London, England, W2 2ET
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-02-23Address

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

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-09-09Accounts

Accounts with accounts type group.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Capital

Capital name of class of shares.

Download
2021-05-20Accounts

Accounts with accounts type group.

Download
2021-05-12Capital

Capital alter shares subdivision.

Download
2021-05-12Capital

Capital name of class of shares.

Download
2021-05-12Capital

Capital variation of rights attached to shares.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Incorporation

Memorandum articles.

Download
2021-04-26Capital

Capital name of class of shares.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Address

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

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.