ASE III (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

ASE III (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10779020

Incorporation date

19/05/2017

Size

Small

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2017)
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 10/12/25
dot icon19/12/2025
Statement by Directors
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon10/06/2025
Director's details changed for Mr James Montague Osborne on 2025-06-10
dot icon29/05/2025
Registration of charge 107790200003, created on 2025-05-29
dot icon10/01/2025
Withdrawal of a person with significant control statement on 2025-01-10
dot icon10/01/2025
Notification of a person with significant control statement
dot icon06/01/2025
Resolutions
dot icon02/01/2025
Cessation of Ase Holdings Iii Llp as a person with significant control on 2024-12-23
dot icon02/01/2025
Notification of a person with significant control statement
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon30/12/2024
Appointment of Mr Sebastian Paul Lim as a director on 2024-12-23
dot icon30/12/2024
Appointment of Mr James Montague Osborne as a director on 2024-12-23
dot icon30/12/2024
Appointment of Mr Mark Leo Ratazzi as a director on 2024-12-23
dot icon30/12/2024
Appointment of Mr Harry Bimbo Hart as a director on 2024-12-23
dot icon30/12/2024
Termination of appointment of Nicholas Peter Lee as a director on 2024-12-23
dot icon30/12/2024
Termination of appointment of Gerard Mikael Versteegh as a director on 2024-12-23
dot icon30/12/2024
Termination of appointment of Andrew Michael Woods as a director on 2024-12-23
dot icon30/12/2024
Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to 73 Cornhill London EC3V 3QQ on 2024-12-30
dot icon23/12/2024
Registration of charge 107790200002, created on 2024-12-23
dot icon20/11/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon01/02/2024
Director's details changed for Mr Andrew Michael Woods on 2024-01-18
dot icon24/11/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Termination of appointment of Jaysal Vandravan Atara as a director on 2023-08-02
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon05/06/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon27/04/2023
Director's details changed for Mr Andrew Michael Woods on 2023-03-26
dot icon11/10/2022
Accounts for a small company made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon13/02/2022
Registration of charge 107790200001, created on 2022-02-07
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-12-02
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon25/11/2021
Accounts for a small company made up to 2020-12-31
dot icon12/10/2021
Memorandum and Articles of Association
dot icon12/10/2021
Resolutions
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon17/09/2021
Statement of capital following an allotment of shares on 2020-09-10
dot icon17/09/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon17/09/2021
Statement of capital following an allotment of shares on 2019-08-01
dot icon12/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon04/05/2020
Statement of capital following an allotment of shares on 2019-08-05
dot icon11/10/2019
Resolutions
dot icon11/10/2019
Change of name notice
dot icon02/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon11/06/2019
Termination of appointment of Jonathan David Kenny as a director on 2019-05-24
dot icon24/05/2019
Appointment of Mr Nicholas Peter Lee as a director on 2019-05-01
dot icon11/09/2018
Director's details changed for Mr Andrew Michael Woods on 2018-09-06
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/05/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon19/05/2017
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
24/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atara, Jaysal Vandravan
Director
19/05/2017 - 02/08/2023
89
Woods, Andrew Michael
Director
19/05/2017 - 23/12/2024
103
Lee, Nicholas Peter
Director
01/05/2019 - 23/12/2024
81
Mr Gerard Mikael Versteegh
Director
19/05/2017 - 23/12/2024
59
Hart, Harry Bimbo
Director
23/12/2024 - Present
81

Persons with Significant Control

1
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 ASE III (BRISTOL) LIMITED

ASE III (BRISTOL) LIMITED is an(a) Active company incorporated on 19/05/2017 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 4 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 ASE III (BRISTOL) LIMITED?

toggle

ASE III (BRISTOL) LIMITED is currently Active. It was registered on 19/05/2017 .

Where is ASE III (BRISTOL) LIMITED located?

toggle

ASE III (BRISTOL) LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does ASE III (BRISTOL) LIMITED do?

toggle

ASE III (BRISTOL) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASE III (BRISTOL) LIMITED?

toggle

The latest filing was on 19/12/2025: Resolutions.