A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12407363

Incorporation date

16/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent TN24 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2020)
dot icon05/03/2026
Previous accounting period extended from 2026-01-29 to 2026-02-28
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon19/02/2026
Total exemption full accounts made up to 2025-01-29
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2025
Change of details for Mr Abdullah Othman Mazel Alsaied as a person with significant control on 2025-11-13
dot icon13/11/2025
Change of details for Abeer Salem Alali Alsabah as a person with significant control on 2025-11-13
dot icon13/11/2025
Change of details for Dr Mishal Hussain Mohammad Almotairi as a person with significant control on 2025-11-13
dot icon13/11/2025
Director's details changed for Dr Mishal Hussain Mohammad Almotairi on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr Abdullah Othman Mazel Alsaied on 2025-11-13
dot icon13/11/2025
Director's details changed for Mrs Abeer Salem Alali Alsabah on 2025-11-13
dot icon13/11/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW on 2025-11-13
dot icon28/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon09/09/2025
Director's details changed for Dr Mishal Hussain Mohammad Almotairi on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Abdullah Othman Mazel Alsaied on 2025-09-09
dot icon09/09/2025
Director's details changed for Mrs Abeer Salem Alali Alsabah on 2025-09-09
dot icon09/09/2025
Change of details for Mr Abdullah Othman Mazel Alsaied as a person with significant control on 2025-09-09
dot icon09/09/2025
Change of details for Abeer Salem Alali Alsabah as a person with significant control on 2025-09-09
dot icon09/09/2025
Change of details for Dr Mishal Hussain Mohammad Almotairi as a person with significant control on 2025-09-09
dot icon09/09/2025
Registered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09
dot icon08/08/2025
Change of details for Dr Mishal Hussain Mohammad Almotairi as a person with significant control on 2025-08-07
dot icon08/08/2025
Change of details for Mr Abdullah Othman Mazel Alsaied as a person with significant control on 2025-08-07
dot icon07/08/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07
dot icon07/08/2025
Change of details for Dr Mishal Hussain Mohammad Almotairi as a person with significant control on 2025-08-07
dot icon07/08/2025
Change of details for Mr Abdullah Othman Mazel Alsaied as a person with significant control on 2025-08-07
dot icon07/08/2025
Director's details changed for Mrs Abeer Salem Alali Alsabah on 2025-08-07
dot icon07/08/2025
Registered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07
dot icon07/08/2025
Change of details for Abeer Salem Alali Alsabah as a person with significant control on 2025-08-07
dot icon07/08/2025
Director's details changed for Mr Abdullah Othman Mazel Alsaied on 2025-08-07
dot icon07/08/2025
Director's details changed for Dr Mishal Hussain Mohammad Almotairi on 2025-08-07
dot icon31/03/2025
Total exemption full accounts made up to 2024-01-29
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon23/09/2024
Previous accounting period shortened from 2024-01-30 to 2024-01-29
dot icon11/07/2024
Director's details changed for Dr Mishal Hussain Mohammad Almotairi on 2023-10-25
dot icon11/07/2024
Director's details changed for Mrs Abeer Salem Alali Alsabah on 2023-10-25
dot icon11/07/2024
Director's details changed for Mr Abdullah Othman Mazel Alsaied on 2023-10-25
dot icon11/07/2024
Change of details for Abeer Salem Alali Alsabah as a person with significant control on 2023-10-25
dot icon16/02/2024
Total exemption full accounts made up to 2023-01-30
dot icon07/12/2023
Change of details for Abeer Salem Alali Alsabah as a person with significant control on 2022-10-27
dot icon07/12/2023
Notification of Mishal Hussain Mohammad Almotairi as a person with significant control on 2022-10-27
dot icon07/12/2023
Notification of Abdullah Othman Mazel Alsaied as a person with significant control on 2022-10-27
dot icon07/12/2023
Confirmation statement made on 2023-10-26 with updates
dot icon26/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon25/10/2023
Registered office address changed from 34 Croydon Road Caterham CR3 6QB United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford TN25 4BF on 2023-10-25
dot icon14/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon31/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon25/02/2020
Change of details for Abeer Salem Alsabah as a person with significant control on 2020-01-16
dot icon25/02/2020
Director's details changed for Mrs Abeer Salem Alsabah on 2020-01-16
dot icon25/02/2020
Director's details changed for Mrs Abeer Salem Alsabah on 2020-01-16
dot icon16/01/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/01/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.08K
-
0.00
-
-
2022
1
32.41K
-
0.00
6.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikha Abeer Salem Alali Alsabah
Director
16/01/2020 - Present
12
Dr Mishal Hussain Mohammad Almotairi
Director
16/01/2020 - Present
7
Alsaied, Abdullah Othman Mazel
Director
16/01/2020 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED

A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 16/01/2020 with the registered office located at Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent TN24 8XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED?

toggle

A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED is currently Active. It was registered on 16/01/2020 .

Where is A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED located?

toggle

A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED is registered at Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent TN24 8XW.

What does A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED do?

toggle

A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A.S. INTERNATIONAL ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Previous accounting period extended from 2026-01-29 to 2026-02-28.