ASI (GOLD) LIMITED

Register to unlock more data on OkredoRegister

ASI (GOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11188103

Incorporation date

05/02/2018

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2018)
dot icon05/03/2023
Final Gazette dissolved following liquidation
dot icon05/12/2022
Return of final meeting in a members' voluntary winding up
dot icon16/11/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon06/10/2021
Resolutions
dot icon05/10/2021
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 30 Finsbury Square London EC2A 1AG on 2021-10-05
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Declaration of solvency
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon13/01/2021
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-12-31
dot icon13/01/2021
Termination of appointment of Aberdeen Asset Management Plc as a secretary on 2020-12-31
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon20/03/2020
Memorandum and Articles of Association
dot icon17/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon13/02/2020
-
dot icon13/02/2020
Rectified The form AP01 was removed from the public register on the 06/08/2020/ because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon12/02/2020
Appointment of Mrs Hilary Anne Staples as a director on 2020-01-28
dot icon12/02/2020
Appointment of Mrs Rowan Jennifer Mcnay as a director on 2020-01-28
dot icon12/02/2020
Resolutions
dot icon05/02/2020
Change of share class name or designation
dot icon05/02/2020
Termination of appointment of Andre John Wierzbicki as a director on 2020-01-28
dot icon05/02/2020
Termination of appointment of Francesco Cosulich as a director on 2020-01-28
dot icon05/02/2020
Termination of appointment of Gordon Joseph Neilly as a director on 2020-01-28
dot icon05/02/2020
Termination of appointment of Peter Archibald Mckellar as a director on 2020-01-28
dot icon05/02/2020
Termination of appointment of Campbell David Fleming as a director on 2020-01-28
dot icon05/02/2020
Appointment of Aberdeen Asset Management Plc as a secretary on 2020-01-28
dot icon30/01/2020
Certificate of change of name
dot icon30/01/2020
Change of name notice
dot icon13/01/2020
Change of details for Aberdeen Asset Management Plc as a person with significant control on 2019-12-18
dot icon13/01/2020
Termination of appointment of Alberto Cadamuro as a director on 2019-12-20
dot icon13/01/2020
Termination of appointment of Dino Furlan as a director on 2019-12-20
dot icon13/01/2020
Termination of appointment of Cristina David as a director on 2019-12-20
dot icon13/01/2020
Termination of appointment of Alessandro Benetton as a director on 2019-12-20
dot icon13/01/2020
Termination of appointment of Gerard Pluvinet as a director on 2019-12-18
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon11/03/2019
Director's details changed for Mr Campbell David Fleming on 2019-03-07
dot icon28/09/2018
Director's details changed for Dino Furian on 2018-04-06
dot icon11/07/2018
Appointment of Campbell David Fleming as a director on 2018-04-06
dot icon26/04/2018
Appointment of Francesco Cosulich as a director on 2018-04-06
dot icon26/04/2018
Appointment of Cristina David as a director on 2018-04-06
dot icon26/04/2018
Appointment of Alberto Cadamuro as a director on 2018-04-06
dot icon26/04/2018
Appointment of Gerard Pluvinet as a director on 2018-04-06
dot icon26/04/2018
Appointment of Dino Furian as a director on 2018-04-06
dot icon26/04/2018
Appointment of Alessandro Benetton as a director on 2018-04-06
dot icon26/04/2018
Appointment of Gordon Joseph Neilly as a director on 2018-04-06
dot icon26/04/2018
Appointment of Peter Archibald Mckellar as a director on 2018-04-06
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon20/04/2018
Change of details for Aberdeen Asset Management Plc as a person with significant control on 2018-04-06
dot icon17/04/2018
Resolutions
dot icon05/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
04/02/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
31/12/2020 - Present
143
Staples, Hilary Anne
Director
28/01/2020 - Present
42
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
28/01/2020 - 31/12/2020
115
Neilly, Gordon Joseph
Director
06/04/2018 - 28/01/2020
21
Fleming, Campbell David
Director
06/04/2018 - 28/01/2020
78

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASI (GOLD) LIMITED

ASI (GOLD) LIMITED is an(a) Liquidation company incorporated on 05/02/2018 with the registered office located at 30 Finsbury Square, London EC2A 1AG. 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 ASI (GOLD) LIMITED?

toggle

ASI (GOLD) LIMITED is currently Liquidation. It was registered on 05/02/2018 .

Where is ASI (GOLD) LIMITED located?

toggle

ASI (GOLD) LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does ASI (GOLD) LIMITED do?

toggle

ASI (GOLD) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ASI (GOLD) LIMITED?

toggle

The latest filing was on 05/03/2023: Final Gazette dissolved following liquidation.