ASCENSION VENTURES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASCENSION VENTURES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09362605

Incorporation date

19/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Orange Street, Haymarket, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2014)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Change of details for Mr Jean Francois Rollet De Fougerolles as a person with significant control on 2024-01-30
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon17/01/2024
Director's details changed for Mr Jean Francois Rollet De Fougerolles on 2024-01-17
dot icon17/01/2024
Change of details for Mr Jean Francois Rollet De Fougerolles as a person with significant control on 2024-01-17
dot icon21/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to 10 Orange Street Haymarket London WC2H 7DQ on 2023-05-04
dot icon28/03/2023
Appointment of Mrs Sonia Jatinder Kaur Powar as a director on 2022-07-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Second filing of Confirmation Statement dated 2021-12-22
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon14/06/2022
Cancellation of shares. Statement of capital on 2021-09-21
dot icon14/06/2022
Purchase of own shares.
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon25/11/2021
Registered office address changed from 20 Air Street 4th Floor London W1B 5AN England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 2021-11-25
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Termination of appointment of Emma Blackburn as a director on 2021-03-23
dot icon06/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon20/12/2019
Director's details changed for Remy Minute on 2018-11-29
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Statement of capital on 2019-02-21
dot icon21/02/2019
Statement by Directors
dot icon21/02/2019
Solvency Statement dated 31/01/19
dot icon21/02/2019
Resolutions
dot icon23/01/2019
Director's details changed for Ms Emma Blackburn on 2018-11-28
dot icon22/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon21/01/2019
Change of details for Mr Jean Francois Rollet De Fougerolles as a person with significant control on 2018-11-28
dot icon10/01/2019
Cessation of Birmingham City Council as a person with significant control on 2018-11-28
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon02/01/2019
Cancellation of shares. Statement of capital on 2018-11-28
dot icon02/01/2019
Change of share class name or designation
dot icon02/01/2019
Resolutions
dot icon02/01/2019
Purchase of own shares.
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Appointment of Mr Kingsley John Neville Meek as a director on 2018-11-28
dot icon20/12/2018
Satisfaction of charge 093626050002 in full
dot icon20/12/2018
Satisfaction of charge 093626050001 in full
dot icon19/12/2018
Appointment of Remy Minute as a director on 2018-11-28
dot icon19/12/2018
Appointment of Ms Emma Blackburn as a director on 2018-11-28
dot icon19/12/2018
Termination of appointment of Suzanne Wendy Summers as a director on 2018-11-28
dot icon19/12/2018
Termination of appointment of Arthur Sherry as a director on 2018-11-28
dot icon19/12/2018
Termination of appointment of Samuel David Miller as a director on 2018-11-28
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon09/10/2018
Resolutions
dot icon04/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-24
dot icon03/09/2018
Second filing of Confirmation Statement dated 19/12/2016
dot icon03/09/2018
Second filing of the annual return made up to 2015-12-19
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon26/06/2018
Registered office address changed from Baskerville House Broad Street Birmingham B1 2nd United Kingdom to 20 Air Street 4th Floor London W1B 5AN on 2018-06-26
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Director's details changed for Mr Arthur Sherry on 2017-12-14
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon24/10/2016
Registration of charge 093626050002, created on 2016-10-20
dot icon09/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/06/2016
Current accounting period shortened from 2015-12-31 to 2015-03-31
dot icon04/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon20/10/2015
Resolutions
dot icon20/10/2015
Particulars of variation of rights attached to shares
dot icon20/10/2015
Change of share class name or designation
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon15/10/2015
Memorandum and Articles of Association
dot icon06/10/2015
Appointment of Ms Suzanne Wendy Summers as a director on 2015-10-02
dot icon05/10/2015
Appointment of Mr Arthur Sherry as a director on 2015-09-30
dot icon05/10/2015
Termination of appointment of John Martin Handley as a director on 2015-09-30
dot icon28/01/2015
Appointment of Mr John Martin Handley as a director on 2015-01-09
dot icon28/01/2015
Appointment of Mr Samuel David Miller as a director on 2015-01-09
dot icon23/01/2015
Resolutions
dot icon23/01/2015
Particulars of variation of rights attached to shares
dot icon23/01/2015
Sub-division of shares on 2015-01-09
dot icon23/01/2015
Change of share class name or designation
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon14/01/2015
Registered office address changed from Digital Hub Cromwell House 14 Fulwood Place London WC1V 6HZ United Kingdom to Baskerville House Broad Street Birmingham B1 2ND on 2015-01-14
dot icon13/01/2015
Registration of charge 093626050001, created on 2015-01-09
dot icon19/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherry, Arthur
Director
30/09/2015 - 28/11/2018
3
Meek, Kingsley John Neville
Director
28/11/2018 - Present
31
Summers, Suzanne Wendy
Director
02/10/2015 - 28/11/2018
27
Handley, John Martin
Director
09/01/2015 - 30/09/2015
63
De Fougerolles, Jean Francois Rollet
Director
19/12/2014 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCENSION VENTURES (HOLDINGS) LIMITED

ASCENSION VENTURES (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/12/2014 with the registered office located at 10 Orange Street, Haymarket, London WC2H 7DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCENSION VENTURES (HOLDINGS) LIMITED?

toggle

ASCENSION VENTURES (HOLDINGS) LIMITED is currently Active. It was registered on 19/12/2014 .

Where is ASCENSION VENTURES (HOLDINGS) LIMITED located?

toggle

ASCENSION VENTURES (HOLDINGS) LIMITED is registered at 10 Orange Street, Haymarket, London WC2H 7DQ.

What does ASCENSION VENTURES (HOLDINGS) LIMITED do?

toggle

ASCENSION VENTURES (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASCENSION VENTURES (HOLDINGS) LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.