ASHOKA UK

Register to unlock more data on OkredoRegister

ASHOKA UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04903565

Incorporation date

18/09/2003

Size

Full

Contacts

Registered address

Registered address

33 Bruton Street, London W1J 6QUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon24/11/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 33 Bruton Street London W1J 6QU on 2025-11-24
dot icon06/08/2025
Registered office address changed from First Floor 65 Gresham Street London EC2V 7NQ England to 85 Great Portland Street First Floor London W1W 7LT on 2025-08-06
dot icon06/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon05/06/2025
Full accounts made up to 2024-08-31
dot icon05/06/2024
Full accounts made up to 2023-08-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon15/07/2023
Full accounts made up to 2022-08-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon29/06/2022
Registered office address changed from First Floor, 65 Gresham Street London EC2V 7NQ England to First Floor 65 Gresham Street London EC2V 7NQ on 2022-06-29
dot icon29/06/2022
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 65 Gresham Street London EC2V 7NQ on 2022-06-29
dot icon29/06/2022
Registered office address changed from Wework Hoxton Senna Building Gorsuch Place London E2 8JF United Kingdom to 65 Gresham Street London EC2V 7NQ on 2022-06-29
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon07/04/2022
Registered office address changed from PO Box E2 8JF Wework Wework Hoxton Senna Building, Gorsuch Place London E2 8JF England to Wework Hoxton Senna Building Gorsuch Place London E2 8JF on 2022-04-07
dot icon07/04/2022
Registered office address changed from Senna Building Wework Hoxton Senna Building, Gorsuch Place London E2 8JF United Kingdom to PO Box E2 8JF Wework Wework Hoxton Senna Building, Gorsuch Place London E2 8JF on 2022-04-07
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon13/07/2021
Amended full accounts made up to 2020-08-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon25/08/2020
Registered office address changed from People's Mission Hall 20-30 Whitechapel Road London E1 1EW England to Senna Building Wework Hoxton Senna Building, Gorsuch Place London E2 8JF on 2020-08-25
dot icon30/07/2020
Appointment of Mr Yashveer Singh as a director on 2020-07-27
dot icon29/07/2020
Termination of appointment of Amy Ann-Louise Neugebauer as a director on 2020-07-10
dot icon05/06/2020
Full accounts made up to 2019-08-31
dot icon05/05/2020
Appointment of Mr Conrad William Carter as a director on 2020-02-15
dot icon17/03/2020
Termination of appointment of Fabienne Serfaty as a director on 2020-02-04
dot icon11/11/2019
Termination of appointment of Konstanze Maria Bernadette Frischen as a director on 2019-11-01
dot icon11/11/2019
Termination of appointment of Edward Matthew Fidoe as a director on 2019-11-01
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon12/09/2019
Termination of appointment of Jack William George Mathew as a secretary on 2019-08-31
dot icon09/08/2019
Appointment of Mr Christopher Patrick Underhill as a director on 2019-07-01
dot icon09/08/2019
Termination of appointment of Shauneen Claire Lambe as a director on 2019-06-30
dot icon07/06/2019
Full accounts made up to 2018-08-31
dot icon20/05/2019
Registered office address changed from 15 Old Ford Road London E2 9PJ to People's Mission Hall 20-30 Whitechapel Road London E1 1EW on 2019-05-20
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon17/07/2018
Appointment of Amy Ann-Louise Neugebauer as a director on 2018-06-28
dot icon17/07/2018
Appointment of Lucy Fitch Perkins as a director on 2018-06-28
dot icon16/07/2018
Termination of appointment of Mark Cheng as a director on 2018-06-14
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon13/09/2017
Appointment of Ms Shauneen Claire Lambe as a director on 2017-09-12
dot icon12/09/2017
Termination of appointment of Ruth Ibegbuna as a director on 2017-05-19
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon16/11/2016
Appointment of Mr Edward Matthew Fidoe as a director on 2016-10-12
dot icon16/11/2016
Appointment of Mrs Fabienne Serfaty as a director on 2016-10-12
dot icon16/11/2016
Appointment of Ms Ruth Ibegbuna as a director on 2016-10-12
dot icon15/11/2016
Termination of appointment of Felix Oldenburg as a director on 2016-10-12
dot icon29/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon16/09/2016
Memorandum and Articles of Association
dot icon16/09/2016
Resolutions
dot icon08/06/2016
Termination of appointment of Jonathan Ng as a director on 2016-05-27
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon24/05/2016
Resolutions
dot icon30/09/2015
Annual return made up to 2015-09-18 no member list
dot icon16/05/2015
Full accounts made up to 2014-08-31
dot icon12/12/2014
Termination of appointment of Jack William George Mathew as a director on 2014-12-09
dot icon10/12/2014
Appointment of Mr Mark Cheng as a director on 2014-10-15
dot icon16/10/2014
Annual return made up to 2014-09-18 no member list
dot icon16/10/2014
Director's details changed for Jack William George Mathew on 2013-11-01
dot icon16/10/2014
Secretary's details changed for Jack William George Mathew on 2013-11-01
dot icon16/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/10/2013
Annual return made up to 2013-09-18 no member list
dot icon03/10/2013
Director's details changed for Konstanze Maria Bernadette Frischen on 2013-08-19
dot icon03/10/2013
Director's details changed for Jonathan Ng on 2013-08-19
dot icon09/09/2013
Registered office address changed from 17 Old Ford Road Bethnal Green London E2 9PJ United Kingdom on 2013-09-09
dot icon25/07/2013
Director's details changed for Jack William George Mathew on 2013-07-03
dot icon16/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon23/11/2012
Termination of appointment of Olivier Kayser as a director
dot icon09/11/2012
Appointment of Konstanze Maria Bernadette Frischen as a director
dot icon06/11/2012
Appointment of Jonathan Ng as a director
dot icon17/10/2012
Annual return made up to 2012-09-18 no member list
dot icon13/07/2012
Termination of appointment of Maria Merino as a director
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon24/05/2012
Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH on 2012-05-24
dot icon10/11/2011
Annual return made up to 2011-09-18 no member list
dot icon09/11/2011
Director's details changed for Mr Michael Webber on 2011-09-18
dot icon09/11/2011
Director's details changed for Olivier Ivan Kayser on 2011-09-18
dot icon19/10/2011
Termination of appointment of Michael Webber as a director
dot icon05/07/2011
Total exemption full accounts made up to 2010-08-31
dot icon02/06/2011
Registered office address changed from 1 London Bridge Downstream Building London SE1 9BG on 2011-06-02
dot icon12/04/2011
Termination of appointment of Geoffrey Davies as a secretary
dot icon12/04/2011
Termination of appointment of Geoffrey Davies as a director
dot icon12/04/2011
Appointment of Jack William George Mathew as a secretary
dot icon12/04/2011
Appointment of Felix Oldenburg as a director
dot icon12/04/2011
Appointment of Jack William George Mathew as a director
dot icon22/12/2010
Registered office address changed from 30 Kensington Church Street London W8 4HA on 2010-12-22
dot icon21/12/2010
Annual return made up to 2010-09-18
dot icon18/06/2010
Termination of appointment of Ryszard Praszkier as a director
dot icon15/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon04/05/2010
Appointment of Maria Valeria Merino as a director
dot icon16/03/2010
Termination of appointment of Carol Grodzins as a director
dot icon20/12/2009
Annual return made up to 2009-09-18
dot icon29/10/2009
Director's details changed for Olivier Ivan Kayser on 2008-07-02
dot icon29/10/2009
Secretary's details changed for Geoffrey Howard James Davies on 2009-06-20
dot icon29/10/2009
Director's details changed for Geoffrey Howard James Davies on 2009-06-20
dot icon29/10/2009
Director's details changed for Carol Jan Grodzins on 2009-04-27
dot icon23/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/01/2009
Location of register of members
dot icon16/01/2009
Appointment terminated director sushmita ghosh
dot icon16/01/2009
Registered office changed on 16/01/2009 from ashoka uk c/o latham & watkins 99 bishopsgate london EC2M 3XF
dot icon28/10/2008
Annual return made up to 18/09/08
dot icon06/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/05/2008
Annual return made up to 18/09/07
dot icon21/08/2007
Total exemption full accounts made up to 2006-08-31
dot icon07/08/2007
Registered office changed on 07/08/07 from: 11TH floor 99 bishopsgate london EC2M 3XF
dot icon04/07/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon20/10/2006
Annual return made up to 18/09/06
dot icon16/01/2006
Accounts for a dormant company made up to 2005-08-31
dot icon27/10/2005
Annual return made up to 18/09/05
dot icon17/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon26/10/2004
Annual return made up to 18/09/04
dot icon28/09/2004
Registered office changed on 28/09/04 from: the mezzanine, elizabeth house 39 york road london SE1 7NQ
dot icon27/04/2004
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon23/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon24/11/2003
Resolutions
dot icon24/10/2003
Registered office changed on 24/10/03 from: 2ND floor 93A rivington street london EC2A 3AY
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
New director appointed
dot icon18/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underhill, Christopher Patrick
Director
01/07/2019 - Present
17
Singh, Yashveer
Director
27/07/2020 - Present
-
Carter, Conrad William
Director
15/02/2020 - Present
-
Perkins, Lucy Fitch
Director
28/06/2018 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHOKA UK

ASHOKA UK is an(a) Active company incorporated on 18/09/2003 with the registered office located at 33 Bruton Street, London W1J 6QU. 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 ASHOKA UK?

toggle

ASHOKA UK is currently Active. It was registered on 18/09/2003 .

Where is ASHOKA UK located?

toggle

ASHOKA UK is registered at 33 Bruton Street, London W1J 6QU.

What does ASHOKA UK do?

toggle

ASHOKA UK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASHOKA UK?

toggle

The latest filing was on 24/11/2025: Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 33 Bruton Street London W1J 6QU on 2025-11-24.