ASI LONDON I LIMITED

Register to unlock more data on OkredoRegister

ASI LONDON I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12214502

Incorporation date

18/09/2019

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 18/09/2019)
dot icon04/03/2026
Appointment of Mr Joseph Mark Allen as a director on 2026-03-04
dot icon04/03/2026
Termination of appointment of Ayush Gupta as a director on 2026-03-04
dot icon03/03/2026
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 icon06/10/2025
Confirmation statement made on 2025-09-17 with no updates
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 icon24/09/2025
Appointment of Mr Ayush Gupta as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Timothy Williamson as a director on 2025-09-24
dot icon24/06/2025
Termination of appointment of Charlotte Ann Summers as a director on 2025-06-23
dot icon24/06/2025
Appointment of Miss Hayley Jane Lord as a director on 2025-06-23
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Notification of Asi London I Holdings Limited as a person with significant control on 2024-08-14
dot icon16/08/2024
Notification of Asi London I Clinician Llp as a person with significant control on 2024-08-14
dot icon14/08/2024
Withdrawal of a person with significant control statement on 2024-08-14
dot icon08/04/2024
Appointment of Mr Timothy Williamson as a director on 2024-02-12
dot icon27/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon04/04/2023
Termination of appointment of Shimik Kothari as a director on 2023-03-31
dot icon11/12/2022
Termination of appointment of Tal Gurevich as a director on 2022-12-07
dot icon11/12/2022
Appointment of Ms Charlotte Ann Summers as a director on 2022-12-07
dot icon27/10/2022
Appointment of Mr Shimik Kothari as a director on 2022-10-26
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon15/09/2022
Termination of appointment of Owen Johnstone Ltd as a director on 2022-09-14
dot icon24/05/2022
Director's details changed for The Knee Clinic London Limited on 2022-05-18
dot icon20/04/2022
Appointment of Ms Tal Gurevich as a director on 2022-04-12
dot icon19/04/2022
Termination of appointment of Allison Bianca Horton as a director on 2022-04-12
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
Termination of appointment of Jacqueline Selvon as a director on 2021-12-06
dot icon04/01/2022
Termination of appointment of Edward Harrison as a director on 2021-12-06
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/10/2021
Director's details changed for Owen Johnstone Ltd on 2021-10-19
dot icon26/10/2021
Appointment of Ms Jacqueline Selvon as a director on 2021-10-19
dot icon26/10/2021
Appointment of Ms Allison Bianca Horton as a director on 2021-10-19
dot icon26/10/2021
Appointment of R Lloyd Williams Ltd as a director on 2021-10-19
dot icon26/10/2021
Appointment of Mr Gajan Rajeswaran as a director on 2021-10-19
dot icon26/10/2021
Appointment of Owen Johnstone Ltd as a director on 2021-10-19
dot icon26/10/2021
Appointment of The Knee Clinic London Limited as a director on 2021-10-19
dot icon26/10/2021
Termination of appointment of Lucinda Skoglund as a director on 2021-10-19
dot icon26/10/2021
Confirmation statement made on 2021-09-17 with no updates
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 icon01/10/2020
Confirmation statement made on 2020-09-17 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 icon26/02/2020
Previous accounting period shortened from 2020-09-30 to 2019-12-31
dot icon26/02/2020
Registered office address changed from , 112 Jermyn Street St. James's, London, SW1Y 6LS, United Kingdom to 1 Welbeck Street London W1G 0AR on 2020-02-26
dot icon18/09/2019
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
17/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward James Harrison
Director
18/09/2019 - 06/12/2021
15
Forsyth, Clare Belinda
Director
10/01/2022 - 31/12/2025
17
Horton, Allison Bianca
Director
19/10/2021 - 12/04/2022
4
Skoglund, Lucinda
Director
16/03/2020 - 19/10/2021
9
Summers, Charlotte Ann
Director
07/12/2022 - 23/06/2025
8

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASI LONDON I LIMITED

ASI LONDON I LIMITED is an(a) Active company incorporated on 18/09/2019 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 I LIMITED?

toggle

ASI LONDON I LIMITED is currently Active. It was registered on 18/09/2019 .

Where is ASI LONDON I LIMITED located?

toggle

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

What does ASI LONDON I LIMITED do?

toggle

ASI LONDON I 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 I LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Joseph Mark Allen as a director on 2026-03-04.