UKBizDB.co.uk

ENDANGERED ASIAN SPECIES TRUST

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

This company is commonly known as Endangered Asian Species Trust. The company was founded 20 years ago and was given the registration number 04929906. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ENDANGERED ASIAN SPECIES TRUST
Company Number:04929906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Monkey World, Longthorns, Wareham, United Kingdom, BH20 6HH

Director13 October 2003Active
Quarter Jack House, 11 Corn Market, Wimborne, United Kingdom, BH21 1JL

Director21 January 2006Active
Institute Of Wildlife Conservation Nat, Pingtung University Sci & Tech, 1 Hseuh Road, Pingtung, China,

Director21 January 2006Active
Russell House, Oxford Road, Bournemouth, United Kingdom, BH8 8EX

Corporate Secretary13 October 2003Active

People with Significant Control

Professor Dr Jai-Chyi Kurtis Pei
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:Taiwanese
Country of residence:Taiwan
Address:Institute Of Wildlife Conservation Nat, Pingtung University Sci & Tech, Pingtung, Taiwan,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Barry Edward Glazier
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Quarter Jack House, 11 Corn Market, Wimborne, United Kingdom, BH21 1JL
Nature of control:
  • Voting rights 25 to 50 percent
Dr Alison Lorraine Cronin
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:American
Country of residence:United Kingdom
Address:C/O Monkey World, Longthorns, Wareham, United Kingdom, BH20 6HH
Nature of control:
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.