UKBizDB.co.uk

ASSETS INTERNATIONAL MANAGEMENT LTD

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

This company is commonly known as Assets International Management Ltd. The company was founded 37 years ago and was given the registration number 02052718. The firm's registered office is in TADWORTH. You can find them at Beech Hurst Waterhouse Lane, Kingswood, Tadworth, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:ASSETS INTERNATIONAL MANAGEMENT LTD
Company Number:02052718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 September 1986
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Beech Hurst Waterhouse Lane, Kingswood, Tadworth, England, KT20 6LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Hurst, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6LF

Director01 October 2015Active
6 Cedar, Parkview Way, Epsom, England, KT19 8FJ

Director01 April 2017Active
Beech Hurst, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6LF

Secretary01 January 2014Active
Woodlands, 6 Parkfields, Oxshott, Leatherhead, KT22 0PW

Secretary-Active
Beech Hurst, Waterhouse Lane, Kingswood, Surrey, KT20 6LE

Director01 January 2014Active
Beech Hurst, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6LF

Director01 April 2017Active
Beechurst, Water House Lane, Tadworth, KT20 6LE

Director-Active
6 Cedar House, Parkview Way, Epsom, England, KT19 8FJ

Director15 April 2017Active
Woodlands, 6 Parkfields, Oxshott, Leatherhead, KT22 0PW

Director-Active

People with Significant Control

Mr Guillaume Leong-Son
Notified on:01 April 2017
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:6 Cedar House, Parkview Way, Epsom, England, KT19 8FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Desmond Boylan
Notified on:01 April 2017
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:Beech Hurst, Waterhouse Lane, Tadworth, England, KT20 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Anderson
Notified on:07 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Beech Hurst, Waterhouse Lane, Surrey, KT20 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-25Gazette

Gazette notice voluntary.

Download
2020-02-12Dissolution

Dissolution application strike off company.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2018-04-11Address

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

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-01Officers

Appoint person director company with name date.

Download
2017-05-01Officers

Appoint person director company with name date.

Download
2017-05-01Officers

Termination director company with name termination date.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.