UKBizDB.co.uk

ASSETBLUE HOLDINGS LIMITED

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

This company is commonly known as Assetblue Holdings Limited. The company was founded 21 years ago and was given the registration number 04680125. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASSETBLUE HOLDINGS LIMITED
Company Number:04680125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Secretary02 May 2004Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director02 May 2004Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director01 July 2022Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Secretary02 May 2004Active
Tudor House, Llanvanor Road, London, NW2 2AQ

Corporate Secretary11 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 2003Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director02 May 2004Active
Kingsley 8 Garrick Drive, Hendon, London, NW4 1HJ

Director27 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 2003Active

People with Significant Control

Inremco 26 Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Heinrich Feldman
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Address:Hallswelle House, London, NW11 0DH
Nature of control:
  • Significant influence or control
Mrs Dwora Feldman
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:Hallswelle House, London, NW11 0DH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Accounts

Change account reference date company previous shortened.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Change account reference date company previous shortened.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Accounts

Change account reference date company previous shortened.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Accounts

Change account reference date company previous shortened.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Accounts

Change account reference date company previous shortened.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Change account reference date company current extended.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Accounts

Change account reference date company previous shortened.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.