ASGARD PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ASGARD PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05111350

Incorporation date

26/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon20/02/2026
Return of final meeting in a members' voluntary winding up
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Declaration of solvency
dot icon31/03/2025
Registered office address changed from 19 Rustat Road Cambridge CB1 3QR England to Trusolv Ltd, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 2025-03-31
dot icon09/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon07/07/2022
Change of details for Mr Alexander Spencer Christopher Rix as a person with significant control on 2022-07-06
dot icon06/07/2022
Change of details for Mr Alexander Spencer Christopher Rix as a person with significant control on 2022-07-06
dot icon16/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon25/04/2022
Registered office address changed from Painters' Hall 9 Little Trinity Lane London EC4V 2AD England to 19 Rustat Road Cambridge CB1 3QR on 2022-04-25
dot icon26/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Director's details changed for Mr Alexander Spencer Christopher Rix on 2021-05-20
dot icon28/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon15/04/2021
Registered office address changed from Painter's Hall 9 Little Trinity Lane London EC4V 2AD England to Painters' Hall 9 Little Trinity Lane London EC4V 2AD on 2021-04-15
dot icon16/11/2020
Director's details changed for Mr Stuart Clive Stevens on 2020-11-09
dot icon16/11/2020
Director's details changed for Mr Stuart Clive Stevens on 2020-11-09
dot icon16/11/2020
Secretary's details changed for Mr Stuart Clive Stevens on 2020-11-09
dot icon16/11/2020
Registered office address changed from 27 Catherine Road Surbiton Surrey KT6 4HA to Painter's Hall 9 Little Trinity Lane London EC4V 2AD on 2020-11-16
dot icon12/11/2020
Change of details for Mr Stuart Clive Stevens as a person with significant control on 2020-11-12
dot icon14/05/2020
Change of details for Mr Alexnder Spencer Christopher Rix as a person with significant control on 2020-05-14
dot icon14/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon15/11/2016
Director's details changed for Alexander Spencer Christopher Rix on 2016-11-14
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Stuart Stevens on 2010-04-25
dot icon27/04/2010
Director's details changed for Alexander Spencer Christopher Rix on 2010-04-25
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 26/04/09; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 26/04/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 26/04/07; full list of members
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon28/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon14/08/2006
Ad 01/08/06--------- £ si 34999@1=34999 £ ic 1/35000
dot icon14/06/2006
Memorandum and Articles of Association
dot icon31/05/2006
New secretary appointed
dot icon26/05/2006
Certificate of change of name
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
£ nc 100/50000 19/05/06
dot icon02/05/2006
Return made up to 26/04/06; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon20/05/2005
Return made up to 26/04/05; full list of members
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-30.29 % *

* during past year

Cash in Bank

£197,358.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
347.93K
-
0.00
366.08K
-
2023
2
251.44K
-
0.00
283.13K
-
2024
2
193.24K
-
0.00
197.36K
-
2024
2
193.24K
-
0.00
197.36K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

193.24K £Descended-23.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.36K £Descended-30.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
26/04/2004 - 26/04/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
26/04/2004 - 26/04/2004
9239
Stevens, Stuart Clive
Director
26/04/2004 - Present
-
Rix, Alexander Spencer Christopher
Director
19/05/2006 - Present
1
Stevens, Jane
Secretary
26/04/2004 - 19/05/2006
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASGARD PARTNERS LIMITED

ASGARD PARTNERS LIMITED is an(a) Liquidation company incorporated on 26/04/2004 with the registered office located at Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASGARD PARTNERS LIMITED?

toggle

ASGARD PARTNERS LIMITED is currently Liquidation. It was registered on 26/04/2004 .

Where is ASGARD PARTNERS LIMITED located?

toggle

ASGARD PARTNERS LIMITED is registered at Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ.

What does ASGARD PARTNERS LIMITED do?

toggle

ASGARD PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ASGARD PARTNERS LIMITED have?

toggle

ASGARD PARTNERS LIMITED had 2 employees in 2024.

What is the latest filing for ASGARD PARTNERS LIMITED?

toggle

The latest filing was on 20/02/2026: Return of final meeting in a members' voluntary winding up.