A.S.E. INSURANCE AGENCY (UK) LIMITED

Register to unlock more data on OkredoRegister

A.S.E. INSURANCE AGENCY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276621

Incorporation date

11/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon30/10/2023
Termination of appointment of Nicola Claire Francis as a director on 2023-10-30
dot icon28/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Change of details for Mrs Linda Susan Garwood as a person with significant control on 2022-05-30
dot icon15/06/2022
Change of details for Mrs Paula Suzanne Doody as a person with significant control on 2022-05-30
dot icon15/06/2022
Director's details changed for Mrs Joanne Mcguinness on 2022-05-30
dot icon15/06/2022
Change of details for Mrs Joanne Mcguinness as a person with significant control on 2022-05-30
dot icon14/06/2022
Appointment of Mrs Paula Suzanne Doody as a director on 2022-06-14
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon05/05/2022
Cessation of Roger Ian Garwood as a person with significant control on 2022-01-27
dot icon03/05/2022
Notification of Joanne Mcguinness as a person with significant control on 2022-01-27
dot icon03/05/2022
Notification of Paula Suzanne Doody as a person with significant control on 2022-01-27
dot icon03/05/2022
Notification of Linda Susan Garwood as a person with significant control on 2022-01-27
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Director's details changed for Mr Simon Gowler on 2017-11-01
dot icon23/06/2020
Director's details changed for Mrs Joanne Mcguinness on 2020-06-23
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon06/08/2018
Termination of appointment of Roger Ian Garwood as a director on 2018-07-31
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Director's details changed for Mrs Joanne Mcguinness on 2016-02-01
dot icon04/02/2016
Appointment of Mrs Joanne Mcguinness as a director on 2016-02-01
dot icon02/01/2016
Appointment of Mrs Joanne Mcguinness as a secretary on 2016-01-01
dot icon31/12/2015
Termination of appointment of Susan Joy Mchugh as a secretary on 2015-12-31
dot icon31/12/2015
Termination of appointment of Susan Joy Mchugh as a director on 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Appointment of Mr Simon Gowler as a director on 2014-11-11
dot icon01/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon14/11/2014
Appointment of Ms Nicola Claire Francis as a director on 2014-10-09
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/07/2012
Registered office address changed from C/O Sinclairs Leigh Sorene 32 Queen Anne Street London W1G 8HD on 2012-07-04
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon12/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon10/06/2009
Accounts for a small company made up to 2009-03-31
dot icon11/11/2008
Return made up to 11/11/08; full list of members
dot icon09/06/2008
Accounts for a small company made up to 2008-03-31
dot icon13/11/2007
Return made up to 11/11/07; full list of members
dot icon26/07/2007
Accounts for a small company made up to 2007-03-31
dot icon20/11/2006
Return made up to 11/11/06; full list of members
dot icon14/06/2006
Accounts for a small company made up to 2006-03-31
dot icon22/11/2005
Return made up to 11/11/05; full list of members
dot icon26/07/2005
Amended accounts made up to 2005-03-31
dot icon06/06/2005
Accounts for a small company made up to 2005-03-31
dot icon23/05/2005
New director appointed
dot icon17/11/2004
Return made up to 11/11/04; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2004-03-31
dot icon01/06/2004
Director resigned
dot icon27/11/2003
Return made up to 11/11/03; full list of members
dot icon25/07/2003
Accounts for a small company made up to 2003-03-31
dot icon14/11/2002
Return made up to 11/11/02; full list of members
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Accounts for a small company made up to 2002-03-31
dot icon19/11/2001
Return made up to 11/11/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2001-03-31
dot icon18/05/2001
Director resigned
dot icon18/12/2000
Return made up to 11/11/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/1999
Return made up to 11/11/99; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon04/12/1998
Return made up to 11/11/98; no change of members
dot icon28/04/1998
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon23/01/1998
New director appointed
dot icon14/11/1997
Return made up to 11/11/97; full list of members
dot icon27/08/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon26/08/1997
Ad 20/11/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon19/06/1997
Resolutions
dot icon13/11/1996
New secretary appointed;new director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Secretary resigned
dot icon11/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+26.88 % *

* during past year

Cash in Bank

£1,835,606.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.43M
-
0.00
1.03M
-
2022
7
1.30M
-
0.00
1.45M
-
2023
7
2.10M
-
0.00
1.84M
-
2023
7
2.10M
-
0.00
1.84M
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

2.10M £Ascended60.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.84M £Ascended26.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Joanne
Director
01/02/2016 - Present
-
Doody, Paula Suzanne
Director
14/06/2022 - Present
-
Gowler, Simon
Director
11/11/2014 - Present
2
Francis, Nicola Claire
Director
09/10/2014 - 30/10/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.S.E. INSURANCE AGENCY (UK) LIMITED

A.S.E. INSURANCE AGENCY (UK) LIMITED is an(a) Active company incorporated on 11/11/1996 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of A.S.E. INSURANCE AGENCY (UK) LIMITED?

toggle

A.S.E. INSURANCE AGENCY (UK) LIMITED is currently Active. It was registered on 11/11/1996 .

Where is A.S.E. INSURANCE AGENCY (UK) LIMITED located?

toggle

A.S.E. INSURANCE AGENCY (UK) LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does A.S.E. INSURANCE AGENCY (UK) LIMITED do?

toggle

A.S.E. INSURANCE AGENCY (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does A.S.E. INSURANCE AGENCY (UK) LIMITED have?

toggle

A.S.E. INSURANCE AGENCY (UK) LIMITED had 7 employees in 2023.

What is the latest filing for A.S.E. INSURANCE AGENCY (UK) LIMITED?

toggle

The latest filing was on 15/07/2025: Total exemption full accounts made up to 2025-03-31.