ASCOT ACQUISITION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASCOT ACQUISITION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14356414

Incorporation date

14/09/2022

Size

Full

Contacts

Registered address

Registered address

Schneider Electric, Stafford Park 5, Telford, England TF3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2022)
dot icon03/04/2026
Full accounts made up to 2024-12-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Termination of appointment of Kelly Jean Becker as a director on 2026-02-02
dot icon02/02/2026
Appointment of David Anthony Hall as a director on 2026-02-02
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon01/04/2025
Termination of appointment of Antoine Marie Sage as a director on 2025-04-01
dot icon01/04/2025
Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon01/03/2024
Appointment of Ségolène Benoite Dominique Simonin as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Peter Irwin Wexler as a director on 2024-02-29
dot icon15/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon15/06/2023
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon14/06/2023
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon08/06/2023
Cessation of Schneider Electric Industries Sas as a person with significant control on 2023-06-08
dot icon08/06/2023
Notification of Schneider Electric Se as a person with significant control on 2023-06-08
dot icon02/06/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon02/06/2023
Termination of appointment of Axel Tismer as a director on 2023-05-10
dot icon02/06/2023
Appointment of Antoine Marie Sage as a director on 2023-05-10
dot icon02/06/2023
Appointment of Kelly Jean Becker as a director on 2023-05-10
dot icon09/01/2023
Statement of capital following an allotment of shares on 2022-12-29
dot icon14/09/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tismer, Axel
Director
14/09/2022 - 10/05/2023
-
Becker, Kelly Jean
Director
10/05/2023 - 02/02/2026
43
Sage, Antoine Marie
Director
10/05/2023 - 01/04/2025
62
Wexler, Peter Irwin
Director
14/09/2022 - 29/02/2024
8
Hall, David Anthony
Director
02/02/2026 - Present
43

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+
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 ASCOT ACQUISITION HOLDINGS LIMITED

ASCOT ACQUISITION HOLDINGS LIMITED is an(a) Active company incorporated on 14/09/2022 with the registered office located at Schneider Electric, Stafford Park 5, Telford, England TF3 3BL. 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 ASCOT ACQUISITION HOLDINGS LIMITED?

toggle

ASCOT ACQUISITION HOLDINGS LIMITED is currently Active. It was registered on 14/09/2022 .

Where is ASCOT ACQUISITION HOLDINGS LIMITED located?

toggle

ASCOT ACQUISITION HOLDINGS LIMITED is registered at Schneider Electric, Stafford Park 5, Telford, England TF3 3BL.

What does ASCOT ACQUISITION HOLDINGS LIMITED do?

toggle

ASCOT ACQUISITION HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASCOT ACQUISITION HOLDINGS LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2024-12-31.