ASIA HOUSE

Register to unlock more data on OkredoRegister

ASIA HOUSE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03312073

Incorporation date

29/01/1997

Size

Group

Contacts

Registered address

Registered address

63 New Cavendish Street, London W1G 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1997)
dot icon01/04/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/03/2026
Termination of appointment of Daisy Devassy Chittilapilly as a director on 2026-03-18
dot icon18/09/2025
Termination of appointment of Stephen Keith Green as a director on 2025-09-18
dot icon18/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Sir David Quarrey as a director on 2025-06-18
dot icon01/07/2025
Termination of appointment of Sherard Louis Cowper-Coles as a director on 2025-06-18
dot icon17/04/2025
Appointment of Mr Dominic Stephen Barton as a director on 2025-03-20
dot icon04/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon20/11/2024
Appointment of Daisy Devassy Chittilapilly as a director on 2024-09-19
dot icon28/09/2024
Memorandum and Articles of Association
dot icon28/09/2024
Resolutions
dot icon26/09/2024
Statement of company's objects
dot icon15/08/2024
Appointment of Mr Duncan James Richard Buchanan as a director on 2024-06-20
dot icon14/08/2024
Termination of appointment of Naina Lal Kidwai as a director on 2024-06-20
dot icon31/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/04/2024
Termination of appointment of Alan James Belfield as a director on 2024-04-01
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon22/01/2024
Termination of appointment of Matthew Thomas Cavanagh as a director on 2023-12-31
dot icon22/01/2024
Termination of appointment of Anne Ruth Herkes as a director on 2023-12-31
dot icon22/01/2024
Termination of appointment of Deborah Anne Swallow as a director on 2023-12-31
dot icon27/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Mr Yuval Atsmon as a director on 2023-03-29
dot icon16/06/2023
Termination of appointment of Martin William Dewhurst as a director on 2023-03-29
dot icon31/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon31/01/2023
Appointment of Mr Patrick Tsu an Wong as a director on 2023-01-01
dot icon31/01/2023
Appointment of Ms Dee Chu Ying Poon as a director on 2023-01-01
dot icon03/01/2023
Resolutions
dot icon13/12/2022
Termination of appointment of Victor Lap-Lik Chu as a director on 2022-12-07
dot icon13/12/2022
Termination of appointment of Stephen Ball as a director on 2022-12-07
dot icon13/12/2022
Termination of appointment of Albert George Hector Ellis as a director on 2022-12-07
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon01/02/2022
Termination of appointment of Bella Ann Almeida as a director on 2021-12-07
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon29/06/2021
Appointment of Dr Alan James Belfield as a director on 2021-06-22
dot icon29/06/2021
Termination of appointment of Gregory Scott Hodkinson as a director on 2021-06-22
dot icon03/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon17/12/2020
Amended group of companies' accounts made up to 2019-12-31
dot icon17/12/2020
Amended group of companies' accounts made up to 2019-12-31
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/03/2020
Appointment of Ms Tanuj Kapilashrami as a director on 2020-03-04
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon04/02/2020
Termination of appointment of Apurv Bagri as a director on 2019-12-04
dot icon16/01/2020
Termination of appointment of Nicholas Jones Butler as a director on 2019-12-04
dot icon20/11/2019
Appointment of Mr Matthew Thomas Cavanagh as a director on 2019-09-18
dot icon20/11/2019
Appointment of Ms Shen Yuhong Wang as a director on 2019-09-18
dot icon19/11/2019
Appointment of Mr Edward Knapp as a director on 2019-09-18
dot icon19/11/2019
Termination of appointment of Timothy Fassam as a director on 2019-09-18
dot icon29/07/2019
Termination of appointment of Edward Raymond Bowles as a director on 2019-06-12
dot icon19/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/05/2019
Termination of appointment of Thomas David Helsby as a director on 2019-05-09
dot icon01/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon17/12/2018
Appointment of Mr Edward Raymond Bowles as a director on 2018-12-05
dot icon17/12/2018
Termination of appointment of Sung Joo Kim as a director on 2018-03-07
dot icon17/12/2018
Termination of appointment of Vasuki Narayan Shastry as a director on 2018-11-30
dot icon12/07/2018
Appointment of Mr Gregory Scott Hodkinson as a director on 2018-06-12
dot icon12/07/2018
Appointment of Ms Naina Lal Kidwai as a director on 2018-06-12
dot icon12/07/2018
Termination of appointment of Beth Mckillop as a director on 2018-06-12
dot icon18/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/05/2018
Termination of appointment of Vahid Alaghband as a director on 2018-05-02
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon23/01/2018
Termination of appointment of Nathanael Ming-Yan Wei as a director on 2018-01-20
dot icon27/09/2017
Termination of appointment of Zarir Jal Cama as a director on 2017-09-26
dot icon11/08/2017
Appointment of Dr Deborah Anne Swallow as a director on 2017-06-20
dot icon07/08/2017
Appointment of Ms Anne Ruth Herkes as a director on 2017-06-20
dot icon27/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/07/2017
Appointment of Ms Bella Ann Almeida as a director on 2017-06-20
dot icon10/07/2017
Director's details changed for Mr Tommy David Helsby on 2017-07-10
dot icon10/07/2017
Appointment of Mr Tommy David Helsby as a director on 2017-06-20
dot icon01/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon25/01/2017
Termination of appointment of Dalip Pathak as a director on 2016-12-31
dot icon10/01/2017
Appointment of Mr Timothy Fassam as a director on 2016-12-08
dot icon10/01/2017
Termination of appointment of John Dixon Ikle Boyd as a director on 2016-12-31
dot icon03/10/2016
Appointment of Mr Vasuki Narayan Shastry as a director on 2016-09-22
dot icon30/09/2016
Termination of appointment of Miles Celic as a director on 2016-09-22
dot icon30/09/2016
Termination of appointment of William Richard Holmes as a director on 2016-09-22
dot icon11/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/06/2016
Appointment of Mr Stephen Ball as a director on 2016-03-17
dot icon16/06/2016
Appointment of Sir Sheard Louis Cowper-Coles as a director on 2016-03-17
dot icon16/06/2016
Termination of appointment of Thomas Erik Dodd as a director on 2016-03-17
dot icon02/02/2016
Annual return made up to 2016-01-29 no member list
dot icon02/02/2016
Termination of appointment of Jeremy Glyn Parr as a director on 2015-07-08
dot icon04/01/2016
Termination of appointment of Hussain Dawood as a director on 2015-09-17
dot icon04/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/07/2015
Satisfaction of charge 3 in full
dot icon01/07/2015
Satisfaction of charge 4 in full
dot icon11/06/2015
Termination of appointment of Charles Chetwynd Douglas Haswell as a director on 2015-06-05
dot icon09/02/2015
Annual return made up to 2015-01-29 no member list
dot icon09/02/2015
Director's details changed for Lord Stephen Keith Green on 2014-06-12
dot icon09/02/2015
Register(s) moved to registered office address 63 New Cavendish Street London W1G 7LP
dot icon09/02/2015
Termination of appointment of Bridget Kendall as a director on 2014-09-18
dot icon04/12/2014
Auditor's resignation
dot icon22/09/2014
Termination of appointment of Raj Phillips as a secretary on 2014-09-18
dot icon28/08/2014
Appointment of Lord Stephen Keith Green as a director on 2014-01-12
dot icon05/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/04/2014
Termination of appointment of Andrew Roberts as a director
dot icon25/02/2014
Annual return made up to 2014-01-29 no member list
dot icon04/12/2013
Appointment of Mr Albert George Hector Ellis as a director
dot icon24/10/2013
Appointment of Mr Jeremy Glyn Parr as a director
dot icon02/09/2013
Termination of appointment of Andrew Patrick as a director
dot icon23/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Mr Raj Phillips as a secretary
dot icon27/06/2013
Termination of appointment of Chalres Noel as a secretary
dot icon17/06/2013
Appointment of Mr Thomas Erik Dodd as a director
dot icon20/05/2013
Appointment of Mr Charles Haswell as a director
dot icon18/05/2013
Appointment of Mr Martin William Dewhurst as a director
dot icon17/05/2013
Appointment of Mr Miles Celic as a director
dot icon19/04/2013
Appointment of M Hussain Dawood as a director
dot icon18/04/2013
Termination of appointment of Dominic Casserley as a director
dot icon18/04/2013
Appointment of Mr Hussain Dawood as a director
dot icon18/04/2013
Appointment of Mr Hussain Dawood as a director
dot icon01/02/2013
Annual return made up to 2013-01-29 no member list
dot icon06/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/08/2012
Appointment of Mr Chalres Noel as a secretary
dot icon14/03/2012
Annual return made up to 2012-01-29 no member list
dot icon14/12/2011
Appointment of Lord Nat Wei as a director
dot icon27/11/2011
Termination of appointment of Andrew Wightman as a director
dot icon27/11/2011
Appointment of Mr Andrew Silas Patrick as a director
dot icon25/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/10/2011
Appointment of Mr Andrew Peter Roberts as a director
dot icon28/09/2011
Termination of appointment of Julia Peyton-Jones as a director
dot icon28/09/2011
Appointment of Ms Julia Caroline Peyton-Jones as a director
dot icon27/09/2011
Termination of appointment of John Ridding as a director
dot icon27/09/2011
Appointment of Mr William Richard Holmes as a director
dot icon27/09/2011
Appointment of Mr Nicholas Jones Butler as a director
dot icon27/09/2011
Appointment of Ms Bridget Kendall as a director
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/03/2011
Appointment of Mr Zarir Jal Cama as a director
dot icon21/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-01-29 no member list
dot icon16/03/2011
Termination of appointment of Thomas Harris as a director
dot icon16/03/2011
Termination of appointment of Peter Wakefield as a director
dot icon24/10/2010
Appointment of Mr Andrew Norman Scott Wightman as a director
dot icon24/10/2010
Appointment of Mr Dominic James Andrew Casserley as a director
dot icon21/06/2010
Group of companies' accounts made up to 2009-06-30
dot icon20/05/2010
Annual return made up to 2010-01-29 no member list
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Sung Joo Kim on 2010-05-16
dot icon17/05/2010
Director's details changed for Dalip Pathak on 2010-05-16
dot icon17/05/2010
Director's details changed for Sir Peter George Arthur Wakefield on 2010-05-16
dot icon17/05/2010
Director's details changed for Ms Beth Mckillop on 2010-05-16
dot icon04/05/2010
Appointment of Mr John Joseph Ridding as a director
dot icon23/03/2010
Appointment of Sir John Dixon Ikle Boyd as a director
dot icon23/03/2010
Appointment of Mr Victor Lap-Lik Chu as a director
dot icon22/03/2010
Termination of appointment of Charles Allen-Jones as a director
dot icon21/03/2010
Termination of appointment of Charles Miller Smith as a director
dot icon21/03/2010
Termination of appointment of Boo Khoo as a secretary
dot icon04/06/2009
Appointment terminated director robert skelton
dot icon04/06/2009
Appointment terminate, director nigel mervyn sutherland rich logged form
dot icon04/06/2009
Group of companies' accounts made up to 2008-06-30
dot icon30/04/2009
Annual return made up to 29/01/09
dot icon23/04/2009
Appointment terminated director nigel rich
dot icon24/06/2008
Director appointed ms beth mckillop
dot icon18/02/2008
Annual return made up to 29/01/08
dot icon14/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon28/07/2007
Resolutions
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon13/03/2007
Annual return made up to 29/01/07
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon07/06/2006
Annual return made up to 29/01/06
dot icon07/06/2006
Director's particulars changed
dot icon06/06/2006
Director resigned
dot icon06/06/2006
New director appointed
dot icon05/06/2006
Secretary resigned
dot icon24/04/2006
New director appointed
dot icon23/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
New secretary appointed
dot icon09/09/2005
Registered office changed on 09/09/05 from: 105 piccadilly london W1J 7NJ
dot icon22/07/2005
New director appointed
dot icon22/07/2005
Director resigned
dot icon09/04/2005
Resolutions
dot icon03/03/2005
New director appointed
dot icon14/02/2005
Annual return made up to 29/01/05
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Director resigned
dot icon10/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon07/02/2004
Annual return made up to 29/01/04
dot icon07/02/2004
New director appointed
dot icon19/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon24/05/2003
Director resigned
dot icon24/05/2003
Director resigned
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon14/03/2003
Annual return made up to 29/01/03
dot icon10/03/2003
New secretary appointed
dot icon27/02/2003
Secretary resigned
dot icon09/12/2002
Full accounts made up to 2002-06-30
dot icon18/03/2002
Annual return made up to 29/01/02
dot icon16/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon23/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon28/02/2001
Annual return made up to 29/01/01
dot icon23/11/2000
Full group accounts made up to 2000-06-30
dot icon23/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon23/05/2000
Resolutions
dot icon23/02/2000
Annual return made up to 29/01/00
dot icon06/10/1999
Particulars of mortgage/charge
dot icon02/02/1999
Annual return made up to 29/01/99
dot icon26/11/1998
Accounts for a dormant company made up to 1998-06-30
dot icon26/11/1998
Resolutions
dot icon26/02/1998
Annual return made up to 29/01/98
dot icon02/10/1997
Accounting reference date extended from 31/01/98 to 30/06/98
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon29/01/1997
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
29/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Unger, Richard
Director
27/01/2005 - 01/12/2006
3
Harris, Thomas George, Sir
Director
02/02/2005 - 11/05/2010
5
Jacomb, Martin Wakefield
Director
05/05/2000 - 12/02/2003
14
Purves, William, Sir
Director
05/05/2000 - 04/03/2003
11
Rich, Nigel Mervyn Sutherland
Director
01/08/2005 - 19/09/2008
34

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 ASIA HOUSE

ASIA HOUSE is an(a) Active company incorporated on 29/01/1997 with the registered office located at 63 New Cavendish Street, London W1G 7LP. There are currently 9 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 ASIA HOUSE?

toggle

ASIA HOUSE is currently Active. It was registered on 29/01/1997 .

Where is ASIA HOUSE located?

toggle

ASIA HOUSE is registered at 63 New Cavendish Street, London W1G 7LP.

What does ASIA HOUSE do?

toggle

ASIA HOUSE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASIA HOUSE?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-01-29 with no updates.