ASI LONDON A LIMITED

Register to unlock more data on OkredoRegister

ASI LONDON A LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10924226

Incorporation date

21/08/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Welbeck Street, London W1G 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2017)
dot icon02/03/2026
Appointment of Ms Jacqueline Rogers as a director on 2026-01-01
dot icon09/02/2026
Termination of appointment of Clare Belinda Forsyth as a director on 2025-12-31
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon03/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/03/2024
Director's details changed for Mr Ayush Gupta on 2024-03-13
dot icon28/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/01/2024
Withdrawal of a person with significant control statement on 2024-01-20
dot icon20/01/2024
Notification of Asi London a Holdings Limited as a person with significant control on 2024-01-20
dot icon20/01/2024
Notification of Asi London a Clinician Llp as a person with significant control on 2024-01-20
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Solvency Statement dated 30/12/22
dot icon11/01/2023
Statement by Directors
dot icon11/01/2023
Statement of capital on 2023-01-11
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon11/12/2022
Termination of appointment of Tal Gurevich as a director on 2022-12-07
dot icon11/12/2022
Appointment of Mr Graham Clark as a director on 2022-12-07
dot icon25/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon22/07/2022
Appointment of Mr Tal Gurevich as a director on 2022-07-22
dot icon22/07/2022
Termination of appointment of Allison Bianca Horton as a director on 2022-07-22
dot icon28/03/2022
Director's details changed for Mr Ayush Gupta on 2022-03-28
dot icon18/01/2022
Termination of appointment of Kari Lynne Lindsey as a director on 2022-01-14
dot icon10/01/2022
Appointment of Mrs Clare Belinda Forsyth as a director on 2022-01-10
dot icon04/01/2022
Appointment of Mr Ayush Gupta as a director on 2021-12-06
dot icon04/01/2022
Appointment of Mrs Allison Bianca Horton as a director on 2021-12-06
dot icon04/01/2022
Termination of appointment of Kimberly Teichmann as a director on 2021-12-09
dot icon30/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/10/2021
Termination of appointment of Lucinda Skoglund as a director on 2021-10-19
dot icon18/10/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/04/2021
Appointment of Ms Kimberly Teichmann as a director on 2021-04-19
dot icon28/04/2021
Termination of appointment of Andrew Knighton Chadwick-Jones as a director on 2021-04-19
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon21/08/2020
Director's details changed for Ms Lucinda Skoglund on 2020-08-20
dot icon31/03/2020
Appointment of Ms Lucinda Skoglund as a director on 2020-03-16
dot icon31/03/2020
Termination of appointment of Charles Edward Logan as a director on 2020-03-16
dot icon21/02/2020
Registered office address changed from 112 Jermyn Street St. James's London SW1Y 6LS United Kingdom to 1 Welbeck Street London W1G 0AR on 2020-02-21
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon05/06/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon28/02/2019
Appointment of Mr Charles Edward Logan as a director on 2019-02-26
dot icon28/02/2019
Termination of appointment of Kelvin Scott Donald as a director on 2019-02-26
dot icon28/01/2019
Appointment of Ms Kari Lynne Lindsey as a director on 2019-01-02
dot icon28/01/2019
Termination of appointment of David Lynn Manning as a director on 2018-12-12
dot icon25/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon04/12/2017
Appointment of Mr Kelvin Scott Donald as a director on 2017-09-29
dot icon20/11/2017
Resolutions
dot icon24/10/2017
Appointment of Dr Devinder Singh Bansi as a director on 2017-10-10
dot icon24/10/2017
Appointment of Dr Matthew Rupert Banks as a director on 2017-10-10
dot icon24/10/2017
Appointment of Professor Julian Teare as a director on 2017-10-10
dot icon21/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gurevich, Tal
Director
22/07/2022 - 07/12/2022
4
Manning, David Lynn
Director
21/08/2017 - 12/12/2018
21
Forsyth, Clare Belinda
Director
10/01/2022 - 31/12/2025
17
Banks, Matthew Rupert
Director
10/10/2017 - Present
12
Gupta, Ayush
Director
06/12/2021 - Present
3

Persons with Significant Control

3
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 ASI LONDON A LIMITED

ASI LONDON A LIMITED is an(a) Active company incorporated on 21/08/2017 with the registered office located at 1 Welbeck Street, London W1G 0AR. There are currently 6 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 LONDON A LIMITED?

toggle

ASI LONDON A LIMITED is currently Active. It was registered on 21/08/2017 .

Where is ASI LONDON A LIMITED located?

toggle

ASI LONDON A LIMITED is registered at 1 Welbeck Street, London W1G 0AR.

What does ASI LONDON A LIMITED do?

toggle

ASI LONDON A LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASI LONDON A LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Ms Jacqueline Rogers as a director on 2026-01-01.