ASCEND GLOBAL HOLDINGS, LTD.

Register to unlock more data on OkredoRegister

ASCEND GLOBAL HOLDINGS, LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09106156

Incorporation date

27/06/2014

Size

Group

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon04/10/2025
Final Gazette dissolved following liquidation
dot icon04/07/2025
Return of final meeting in a members' voluntary winding up
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon10/10/2023
Declaration of solvency
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Appointment of a voluntary liquidator
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Solvency Statement dated 27/09/23
dot icon28/09/2023
Statement by Directors
dot icon28/09/2023
Statement of capital on 2023-09-28
dot icon20/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon09/05/2023
Director's details changed for Mr Greg Sebasky on 2023-05-09
dot icon29/03/2023
Termination of appointment of Timothy Wendon-Evans as a secretary on 2023-03-24
dot icon29/03/2023
Appointment of Mark May as a secretary on 2023-03-24
dot icon23/03/2023
Registered office address changed from Dryden House St. Johns Street Huntingdon PE29 3NU England to 128 City Road London EC1V 2NX on 2023-03-23
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon15/09/2021
Director's details changed for Mr Lawrence Adam Gold on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Greg Sebasky on 2021-09-15
dot icon08/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Tracey Gough as a secretary on 2021-06-30
dot icon30/06/2021
Appointment of Mr Timothy Wendon-Evans as a secretary on 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon27/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon11/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Nicolas William Harding as a director on 2019-05-31
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon25/10/2018
Director's details changed for Mr Mandeep Singh Johar on 2018-10-15
dot icon25/10/2018
Termination of appointment of Jason Wade as a director on 2018-10-15
dot icon25/10/2018
Termination of appointment of Jonathan Moulton as a director on 2018-10-15
dot icon25/10/2018
Appointment of Mr Mandeep Singh Johar as a director on 2018-10-15
dot icon25/10/2018
Appointment of Mr Lawrence Adam Gold as a director on 2018-10-15
dot icon28/08/2018
Registered office address changed from Welbeck House Ermine Business Park Huntingdon Cambridgeshire PE29 6XY United Kingdom to Dryden House St. Johns Street Huntingdon PE29 3NU on 2018-08-28
dot icon30/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/07/2018
Change of details for Ascend Learning Llc as a person with significant control on 2018-07-06
dot icon06/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon03/07/2018
Notification of Ascend Learning Llc as a person with significant control on 2016-04-06
dot icon04/04/2018
Appointment of Jason Wade as a director on 2018-03-29
dot icon03/04/2018
Appointment of Mr Nicolas William Harding as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of William Aliber as a director on 2018-03-29
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon09/02/2017
Group of companies' accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon04/04/2016
Registered office address changed from Coach House Heywood House Heywood Westbury Wiltshire BA13 4NA to Welbeck House Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 2016-04-04
dot icon01/04/2016
Appointment of Mrs Tracey Gough as a secretary on 2016-04-01
dot icon01/04/2016
Termination of appointment of Fiona Cook as a secretary on 2016-04-01
dot icon10/01/2016
Group of companies' accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon29/10/2014
Appointment of Ms Fiona Cook as a secretary on 2014-10-24
dot icon27/10/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon27/10/2014
Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom to Coach House Heywood House Heywood Westbury Wiltshire BA13 4NA on 2014-10-27
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon27/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sebasky, Gregory
Director
27/06/2014 - Present
5
Wendon-Evans, Timothy
Secretary
30/06/2021 - 24/03/2023
-
May, Mark
Secretary
24/03/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCEND GLOBAL HOLDINGS, LTD.

ASCEND GLOBAL HOLDINGS, LTD. is an(a) Dissolved company incorporated on 27/06/2014 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 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 ASCEND GLOBAL HOLDINGS, LTD.?

toggle

ASCEND GLOBAL HOLDINGS, LTD. is currently Dissolved. It was registered on 27/06/2014 and dissolved on 04/10/2025.

Where is ASCEND GLOBAL HOLDINGS, LTD. located?

toggle

ASCEND GLOBAL HOLDINGS, LTD. is registered at 128 City Road, London EC1V 2NX.

What does ASCEND GLOBAL HOLDINGS, LTD. do?

toggle

ASCEND GLOBAL HOLDINGS, LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASCEND GLOBAL HOLDINGS, LTD.?

toggle

The latest filing was on 04/10/2025: Final Gazette dissolved following liquidation.