UKBizDB.co.uk

ASSET CONTROL TECHNOLOGY LIMITED

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

This company is commonly known as Asset Control Technology Limited. The company was founded 26 years ago and was given the registration number 03545596. The firm's registered office is in LONDON. You can find them at 32 Cornhill, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ASSET CONTROL TECHNOLOGY LIMITED
Company Number:03545596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:32 Cornhill, London, United Kingdom, EC3V 3SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1300 El Camino Real, Suite 300, Menlo Park, United States,

Director31 January 2023Active
Asset Control, 32 Cornhill, London, England, EC3V 3SG

Director10 September 2018Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary07 April 1998Active
2nd Floor 83 Clerkenwell Road, London, EC1R 5AR

Corporate Secretary07 April 1999Active
Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Secretary01 August 2000Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary04 June 2007Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director07 April 1998Active
1359, Broadway, Suite 601, New York, United States, 10018

Director30 September 2013Active
Asset Control, 32 Cornhill, London, England, EC3V 3SG

Director10 September 2018Active
Asset Control, 32 Cornhill, London, United Kingdom, EC3V 3SG

Director31 January 2020Active
1450, Broadway, 19th Floor, New York, Usa,

Director01 February 2013Active
15 Gault Avenue, Westport, Usa, IRISH

Director02 April 2007Active
Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH

Director11 June 2018Active
32, Cornhill, London, England, EC3V 3SG

Director10 March 2021Active
Jan Sofat 36 Willemstad, Curacao, Netherlands, FOREIGN

Director07 April 1998Active
Flat 10, 130 Webber Street, London, England, SE1 0JP

Director03 August 2015Active
2nd Floor 83 Clerkenwell Road, London, EC1R 5AR

Corporate Director07 April 1998Active

People with Significant Control

Bb Shelf 4 Llp
Notified on:29 May 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Sovereign Capital Partners Llp, 1st Floor, London, United Kingdom, SW1H 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mcgovern
Notified on:21 April 2017
Status:Active
Date of birth:November 1969
Nationality:American
Country of residence:United States
Address:338, Pier Avenue, Hermosa Beach, United States, 90254
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
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.