ASCENSION CAPITAL PARTNERS LTD

Register to unlock more data on OkredoRegister

ASCENSION CAPITAL PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08774372

Incorporation date

14/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 C/O Africa Ppp Advisory Services, 2 Fountains Court, St Albans, Hertfordshire AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2013)
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon23/01/2026
Unaudited abridged accounts made up to 2024-11-30
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon30/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon24/10/2024
Registration of charge 087743720016, created on 2024-10-14
dot icon19/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon28/08/2024
Satisfaction of charge 087743720006 in full
dot icon09/05/2024
Certificate of change of name
dot icon13/03/2024
Registration of charge 087743720014, created on 2024-03-11
dot icon13/03/2024
Registration of charge 087743720015, created on 2024-03-11
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon04/01/2024
Satisfaction of charge 087743720002 in full
dot icon04/01/2024
Satisfaction of charge 087743720003 in full
dot icon04/01/2024
Satisfaction of charge 087743720004 in full
dot icon04/01/2024
Satisfaction of charge 087743720007 in full
dot icon04/01/2024
Satisfaction of charge 087743720005 in full
dot icon14/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon29/11/2022
Registration of charge 087743720013, created on 2022-11-23
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon23/11/2021
Registered office address changed from 2 C/O Africa Ppp Advisory Services Victoria Street St. Albans AL1 3TF England to 2 C/O Africa Ppp Advisory Services 2 Fountains Court St Albans Hertfordshire AL1 3TF on 2021-11-23
dot icon23/11/2021
Registered office address changed from 2 Meyers Close Slough Slough Berkshire SL3 7DS to 2 C/O Africa Ppp Advisory Services Victoria Street St. Albans AL1 3TF on 2021-11-23
dot icon23/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon06/09/2020
Cessation of Goriola Olusina Daniel as a person with significant control on 2020-09-06
dot icon04/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon17/03/2020
Cessation of Hakeem Opeyemi Adeleye as a person with significant control on 2019-08-09
dot icon28/10/2019
Change of details for Mr Goriola Olusina Daniel as a person with significant control on 2019-09-13
dot icon28/10/2019
Change of details for Mr Goriola Gary Olusina Daniel as a person with significant control on 2019-09-13
dot icon28/10/2019
Change of details for Mr Hakeem Opeyemi Adeleye as a person with significant control on 2019-08-10
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon19/08/2019
Second filing of Confirmation Statement dated 10/08/2019
dot icon19/08/2019
Registered office address changed from 8 Jepson Drive Stone Dartford Kent DA2 6FR England to 2 Meyers Close Slough Slough Berkshire SL3 7DS on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Goriola Gary Olusina Daniel on 2019-08-19
dot icon10/08/2019
Notification of Hakeem Adeleye as a person with significant control on 2019-08-09
dot icon10/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon09/08/2019
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 8 Jepson Drive Stone Dartford Kent DA2 6FR on 2019-08-09
dot icon16/07/2019
Registration of charge 087743720012, created on 2019-07-04
dot icon31/05/2019
Satisfaction of charge 087743720001 in full
dot icon14/03/2019
Registration of charge 087743720011, created on 2019-02-28
dot icon26/02/2019
Registration of charge 087743720009, created on 2019-02-08
dot icon26/02/2019
Registration of charge 087743720010, created on 2019-02-15
dot icon29/10/2018
Registration of charge 087743720008, created on 2018-10-26
dot icon10/10/2018
Registration of charge 087743720007, created on 2018-10-10
dot icon08/09/2018
Termination of appointment of Ranjiv Bhanot as a secretary on 2018-09-07
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/05/2018
Registration of charge 087743720006, created on 2018-04-12
dot icon30/04/2018
Registration of charge 087743720005, created on 2018-04-12
dot icon23/04/2018
Registration of charge 087743720002, created on 2018-04-20
dot icon23/04/2018
Registration of charge 087743720004, created on 2018-04-20
dot icon23/04/2018
Registration of charge 087743720003, created on 2018-04-20
dot icon10/01/2018
Amended total exemption small company accounts made up to 2016-11-30
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon16/11/2017
Notification of Goriola Gary Olusina Daniel as a person with significant control on 2016-04-06
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon14/11/2017
Director's details changed for Mr Goriola Olusina Daniel on 2017-11-14
dot icon07/09/2017
Director's details changed for Mr Goriola Olusina Daniel on 2017-09-07
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/12/2016
Amended total exemption small company accounts made up to 2015-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Goriola Olusina Daniel on 2014-10-01
dot icon07/01/2015
Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 2015-01-07
dot icon15/03/2014
Registration of charge 087743720001
dot icon24/02/2014
Appointment of Mr Ranjiv Bhanot as a secretary
dot icon14/11/2013
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
30/11/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
181.93K
-
0.00
1.38K
-
2022
0
356.70K
-
0.00
39.82K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olusina Daniel, Goriola Gary
Director
14/11/2013 - Present
15
Bhanot, Ranjiv
Secretary
17/02/2014 - 07/09/2018
-

Persons with Significant Control

3
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 ASCENSION CAPITAL PARTNERS LTD

ASCENSION CAPITAL PARTNERS LTD is an(a) Active company incorporated on 14/11/2013 with the registered office located at 2 C/O Africa Ppp Advisory Services, 2 Fountains Court, St Albans, Hertfordshire AL1 3TF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCENSION CAPITAL PARTNERS LTD?

toggle

ASCENSION CAPITAL PARTNERS LTD is currently Active. It was registered on 14/11/2013 .

Where is ASCENSION CAPITAL PARTNERS LTD located?

toggle

ASCENSION CAPITAL PARTNERS LTD is registered at 2 C/O Africa Ppp Advisory Services, 2 Fountains Court, St Albans, Hertfordshire AL1 3TF.

What does ASCENSION CAPITAL PARTNERS LTD do?

toggle

ASCENSION CAPITAL PARTNERS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASCENSION CAPITAL PARTNERS LTD?

toggle

The latest filing was on 28/01/2026: Compulsory strike-off action has been discontinued.