ASIA EXPRESS LOGISTICS LLP

Register to unlock more data on OkredoRegister

ASIA EXPRESS LOGISTICS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC384201

Incorporation date

09/04/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon16/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2024
Compulsory strike-off action has been discontinued
dot icon17/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Change of details for Mr Geldimammet Gurbanov as a person with significant control on 2024-03-27
dot icon14/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon10/03/2023
Registered office address changed from Unit 111221 2nd Floor 6 Market Place London, Fitzrovia W1W 8AF United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-03-10
dot icon10/03/2023
Appointment of Centrebridge Holdings Limited as a member on 2023-03-07
dot icon10/03/2023
Appointment of Global Private Equity Group Ltd. as a member on 2023-03-07
dot icon07/03/2023
Termination of appointment of Luther Antoine Yahnick Denis as a member on 2023-03-07
dot icon07/03/2023
Termination of appointment of Juliette Michel Clarisse as a member on 2023-03-07
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon07/04/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon15/03/2022
Registered office address changed from Suite 8 st Loyes House 20 st Loyes Street Bedford MK40 1ZL United Kingdom to Unit 111221 2nd Floor 6 Market Place London, Fitzrovia W1W 8AF on 2022-03-15
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/08/2020
Registered office address changed from Unit 111221, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to Suite 8 st Loyes House 20 st Loyes Street Bedford MK40 1ZL on 2020-08-11
dot icon25/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/09/2019
Registered office address changed from 5 Percy Street Unit 111221, Fitzrovia London W1T 1DG United Kingdom to Unit 111221, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 2019-09-06
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon19/03/2019
Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR to 5 Percy Street Unit 111221, Fitzrovia London W1T 1DG on 2019-03-19
dot icon19/03/2019
Termination of appointment of Csp Holdings Limited as a member on 2019-03-15
dot icon19/03/2019
Termination of appointment of Csp Management Inc as a member on 2019-03-15
dot icon19/03/2019
Appointment of Ms Juliette Michel Clarisse as a member on 2019-03-15
dot icon19/03/2019
Appointment of Mr Luther Antoine Yahnick Denis as a member on 2019-03-15
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-09
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-09
dot icon08/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-09
dot icon09/04/2013
Incorporation of a limited liability partnership
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,091.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
129.14K
-
0.00
1.09K
-
2021
2
129.14K
-
0.00
1.09K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

129.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSP HOLDINGS LIMITED
LLP Designated Member
09/04/2013 - 15/03/2019
18
CSP MANAGEMENT INC
LLP Designated Member
09/04/2013 - 15/03/2019
17
Clarisse, Juliette Michel
LLP Designated Member
15/03/2019 - 07/03/2023
54
Denis, Luther Antoine Yahnick
LLP Designated Member
15/03/2019 - 07/03/2023
57
CENTREBRIDGE HOLDINGS LIMITED
LLP Designated Member
07/03/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIA EXPRESS LOGISTICS LLP

ASIA EXPRESS LOGISTICS LLP is an(a) Active company incorporated on 09/04/2013 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIA EXPRESS LOGISTICS LLP?

toggle

ASIA EXPRESS LOGISTICS LLP is currently Active. It was registered on 09/04/2013 .

Where is ASIA EXPRESS LOGISTICS LLP located?

toggle

ASIA EXPRESS LOGISTICS LLP is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

How many employees does ASIA EXPRESS LOGISTICS LLP have?

toggle

ASIA EXPRESS LOGISTICS LLP had 2 employees in 2021.

What is the latest filing for ASIA EXPRESS LOGISTICS LLP?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-09 with no updates.