ASI WELBECK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASI WELBECK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10923677

Incorporation date

18/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Welbeck Street, London W1G 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2017)
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon04/08/2025
Appointment of Mr Ayush Gupta as a director on 2025-08-04
dot icon02/05/2025
Termination of appointment of Kelvin Scott Donald as a director on 2025-04-30
dot icon20/03/2025
Registration of charge 109236770001, created on 2025-03-14
dot icon03/09/2024
Confirmation statement made on 2024-08-17 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 icon15/07/2024
Termination of appointment of David Lynn Manning as a director on 2024-07-15
dot icon15/07/2024
Appointment of Mr Tobias Kessler as a director on 2024-07-15
dot icon27/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/02/2024
Notice of agreement to exemption from audit of accounts 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 icon25/08/2023
Confirmation statement made on 2023-08-17 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
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 icon26/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon04/03/2022
Appointment of Mr Kelvin Scott Donald as a director on 2022-01-04
dot icon03/03/2022
Termination of appointment of Kari Lynne Lindsey as a director on 2022-01-14
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 icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon30/03/2020
Appointment of Ms Kari Lynne Lindsey as a director on 2020-03-02
dot icon30/03/2020
Termination of appointment of Benjamin James Paul Harrison as a director on 2020-03-02
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 2019-08-17 with no updates
dot icon05/06/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon25/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon05/12/2017
Appointment of Mr Benjamin James Paul Harrison as a director on 2017-09-29
dot icon20/11/2017
Resolutions
dot icon18/08/2017
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
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, David Lynn
Director
18/08/2017 - 15/07/2024
21
Chadwick-Jones, Andrew Knighton
Director
18/08/2017 - Present
35
Donald, Kelvin Scott
Director
04/01/2022 - 30/04/2025
29
Lindsey, Kari Lynne
Director
02/03/2020 - 14/01/2022
23
Harrison, Benjamin James Paul
Director
29/09/2017 - 02/03/2020
9

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASI WELBECK HOLDINGS LIMITED

ASI WELBECK HOLDINGS LIMITED is an(a) Active company incorporated on 18/08/2017 with the registered office located at 1 Welbeck Street, London W1G 0AR. 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 WELBECK HOLDINGS LIMITED?

toggle

ASI WELBECK HOLDINGS LIMITED is currently Active. It was registered on 18/08/2017 .

Where is ASI WELBECK HOLDINGS LIMITED located?

toggle

ASI WELBECK HOLDINGS LIMITED is registered at 1 Welbeck Street, London W1G 0AR.

What does ASI WELBECK HOLDINGS LIMITED do?

toggle

ASI WELBECK HOLDINGS 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 WELBECK HOLDINGS LIMITED?

toggle

The latest filing was on 04/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.