ASI LONDON C LIMITED

Register to unlock more data on OkredoRegister

ASI LONDON C LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11669229

Incorporation date

09/11/2018

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 09/11/2018)
dot icon03/03/2026
Appointment of Ms Jacqueline Rogers as a director on 2026-01-01
dot icon10/02/2026
Director's details changed for Dr Mark James Earley on 2026-02-09
dot icon21/01/2026
Appointment of Mr Boon Lim as a director on 2026-01-01
dot icon20/01/2026
Termination of appointment of Jamil Mayet as a director on 2026-01-01
dot icon20/01/2026
Termination of appointment of Aaisha Opel as a director on 2026-01-01
dot icon20/01/2026
Appointment of Dr Mark James Earley as a director on 2026-01-01
dot icon20/01/2026
Termination of appointment of Clare Belinda Forsyth as a director on 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/11/2024
Confirmation statement made on 2024-11-08 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
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Appointment of Dr Aaisha Opel as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Iqbal Saeed Malik as a director on 2024-03-31
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 icon22/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-11-08 with no updates
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 icon04/07/2022
Appointment of Mr Tobias Kessler as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Olivia Imogen Robertson Howes as a director on 2022-07-04
dot icon04/07/2022
Appointment of Mr Graham Clark as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Christopher Stuart Wray as a director on 2022-06-30
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 Christopher Stuart Wray as a director on 2021-12-06
dot icon06/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/11/2021
Termination of appointment of Lucinda Skoglund as a director on 2021-10-19
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
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 icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon18/09/2019
Appointment of Professor Richard John Schilling as a director on 2019-04-29
dot icon18/09/2019
Appointment of Dr Iqbal Saeed Malik as a director on 2019-04-29
dot icon18/09/2019
Appointment of Professor Jamil Mayet as a director on 2019-04-29
dot icon18/09/2019
Appointment of Mr Charles Edward Logan as a director on 2019-04-29
dot icon18/09/2019
Appointment of Ms Kari Lynne Lindsey as a director on 2019-04-29
dot icon18/09/2019
Appointment of Ms Olivia Howes as a director on 2019-04-29
dot icon17/09/2019
Termination of appointment of David Lynn Manning as a director on 2019-04-29
dot icon17/09/2019
Termination of appointment of Kelvin Scott Donald as a director on 2019-04-29
dot icon17/09/2019
Termination of appointment of Andrew Knighton Chadwick-Jones as a director on 2019-04-29
dot icon05/06/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon09/11/2018
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
08/11/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayet, Jamil, Professor
Director
29/04/2019 - 01/01/2026
12
Wray, Christopher Stuart
Director
06/12/2021 - 30/06/2022
8
Forsyth, Clare Belinda
Director
10/01/2022 - 31/12/2025
17
Earley, Mark James, Dr
Director
01/01/2026 - Present
3
Chadwick-Jones, Andrew Knighton
Director
09/11/2018 - 29/04/2019
35

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASI LONDON C LIMITED

ASI LONDON C LIMITED is an(a) Active company incorporated on 09/11/2018 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 C LIMITED?

toggle

ASI LONDON C LIMITED is currently Active. It was registered on 09/11/2018 .

Where is ASI LONDON C LIMITED located?

toggle

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

What does ASI LONDON C LIMITED do?

toggle

ASI LONDON C 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 C LIMITED?

toggle

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