UKBizDB.co.uk

ASSIMA UK LIMITED

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

This company is commonly known as Assima Uk Limited. The company was founded 21 years ago and was given the registration number 04912220. The firm's registered office is in BOLTON. You can find them at Regency House 45-53, Chorley New Road, Bolton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ASSIMA UK LIMITED
Company Number:04912220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 September 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Regency House 45-53, Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL

Director24 January 2019Active
42 Breton House Barbican, London, United Kingdom, EC2Y 8DQ

Secretary24 November 2014Active
The Lilies, Bonchurch Shute, Ventnor, PO38 1NU

Secretary25 April 2005Active
163 Stanley Hill, Amersham, HP7 9EY

Secretary25 September 2003Active
86 Rothschild Road, London, W4 5NS

Secretary24 June 2004Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary25 September 2003Active
42, Breton House, Barbican, London, United Kingdom, EC2Y 8DQ

Corporate Secretary01 October 2007Active
64 Clifton Street, London, EC2A 4HB

Corporate Secretary31 October 2006Active
5th Floor, Portsoken House, London, United Kingdom, EC3N 1LJ

Director13 January 2017Active
5 Sixpenny Lane, Chalgrove, Oxford, OX44 7YD

Director25 April 2005Active
46, Villiers Avenue, Surbiton, England, KT5 8BD

Director25 April 2005Active
Warwick Hall, Warwick On Eden, Carlisle, CA4 8PG

Director25 September 2003Active
3 Donovan Avenue, London, N10 2JU

Director02 January 2007Active
86 Rothschild Road, London, W4 5NS

Director25 September 2003Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director25 September 2003Active

People with Significant Control

Partner One Acquisitions Inc.
Notified on:25 January 2019
Status:Active
Country of residence:Canada
Address:505 Maisonneuve West, Suite 400, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Duneau
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:French
Country of residence:England
Address:46 Villiers Avenue, Surbiton, England, KT5 8BD
Nature of control:
  • Significant influence or control
Mr Michel Balcaen
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:French
Country of residence:United Kingdom
Address:Flat 84 Anchorage Point, 42 Cuba Street, London, United Kingdom, E14 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.