ASIA INVESTMENT AND DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

ASIA INVESTMENT AND DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11776052

Incorporation date

18/01/2019

Size

Dormant

Contacts

Registered address

Registered address

4385, 11776052 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2019)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon19/04/2026
Register inspection address has been changed to 17 Tornay House Priory Green Estate London N1 9DQ
dot icon13/03/2026
Registered office address changed to PO Box 4385, 11776052 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mrs Avigail Goldberg changed to 11776052 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mrs Amelia Burton changed to 11776052 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mr Ambrose Goldersmint changed to 11776052 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mr Lim Chin Lai changed to 11776052 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mr Stefan Langejurgen changed to 11776052 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of person with significant control Mr Ambrose Goldersmin changed to 11776052 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of person with significant control Mr Lim Chin Lai changed to 11776052 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon08/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon12/01/2026
Cessation of Benjamin David as a person with significant control on 2026-01-12
dot icon12/01/2026
Termination of appointment of Benjamin David as a director on 2026-01-12
dot icon24/10/2025
Appointment of Mr Stefan Langejurgen as a director on 2025-10-14
dot icon16/10/2025
Termination of appointment of Shalom Cohen as a director on 2025-10-04
dot icon16/10/2025
Termination of appointment of Sarah Cohen as a director on 2025-10-04
dot icon16/10/2025
Notification of Ambrose Goldersmin as a person with significant control on 2025-10-10
dot icon10/10/2025
Notification of Lim Chin Lai as a person with significant control on 2025-10-05
dot icon09/10/2025
Termination of appointment of Elizabeth Asher as a director on 2025-10-05
dot icon03/10/2025
Appointment of Mr Lim Chin Lai as a director on 2025-09-20
dot icon03/10/2025
Appointment of Mr Ambrose Goldersmint as a director on 2025-09-20
dot icon02/10/2025
Termination of appointment of Isaac Moses as a director on 2025-09-30
dot icon25/03/2025
Appointment of Mrs Elizabeth Asher as a director on 2025-03-12
dot icon24/03/2025
Termination of appointment of Stefan Langejurgen as a director on 2025-03-11
dot icon24/03/2025
Appointment of Mrs Avigail Goldberg as a secretary on 2025-03-12
dot icon21/03/2025
Appointment of Dr Shalom Cohen as a director on 2025-03-07
dot icon18/02/2025
Termination of appointment of Ambrose Goldersmint as a director on 2025-02-06
dot icon17/02/2025
Termination of appointment of Marco Samek as a director on 2025-02-04
dot icon17/02/2025
Director's details changed for Dr Sarah Cohen on 2025-02-05
dot icon10/02/2025
Termination of appointment of Callum Edgar Russell as a director on 2025-01-29
dot icon07/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon15/01/2025
Director's details changed for Mr Marco Samek on 2025-01-10
dot icon15/01/2025
Director's details changed for Dr Sarah Cohen on 2025-01-10
dot icon09/12/2024
Appointment of Mrs Amelia Burton as a secretary on 2024-12-08
dot icon08/12/2024
Registered office address changed from 38 Leslie Street Eastbourne East Sussex BN22 8JB England to 17 Tornay House Priory Green Estate London N1 9DQ on 2024-12-08
dot icon08/12/2024
Director's details changed for Dr Sarah Cohen on 2024-12-08
dot icon08/12/2024
Director's details changed for Mr Ambrose Goldersmint on 2024-12-08
dot icon08/12/2024
Director's details changed for Mr Callum Edgar Russell on 2024-12-08
dot icon08/12/2024
Director's details changed for Dr Isaac Moses on 2024-12-08
dot icon08/12/2024
Director's details changed for Mr Stefan Langejurgen on 2024-12-08
dot icon08/12/2024
Director's details changed for Mr Marco Samek on 2024-12-08
dot icon08/12/2024
Director's details changed for Dr Benjamin David on 2024-12-08
dot icon08/12/2024
Change of details for Dr Benjamin David as a person with significant control on 2024-12-08
dot icon19/11/2024
Termination of appointment of John Adeola Akinwale as a director on 2024-11-19
dot icon19/11/2024
Change of details for Dr Benjamin David as a person with significant control on 2024-11-19
dot icon19/11/2024
Director's details changed for Dr Sarah Cohen on 2024-11-19
dot icon19/11/2024
Director's details changed for Mr Ambrose Goldersmint on 2024-11-19
dot icon19/11/2024
Director's details changed for Dr Isaac Moses on 2024-11-19
dot icon19/11/2024
Registered office address changed from Suit 4, 25 Upperton Gardens, Eastbourne, England, Upperton Gardens Eastbourne BN21 2AA United Kingdom to 38 Leslie Street Eastbourne East Sussex BN22 8JB on 2024-11-19
dot icon19/11/2024
Director's details changed for Mr Stefan Langejurgen on 2024-11-19
dot icon19/11/2024
Director's details changed for Dr Benjamin David on 2024-11-19
dot icon19/11/2024
Director's details changed for Mr Marco Samek on 2024-11-19
dot icon19/11/2024
Director's details changed for Mr Callum Edgar Russell on 2024-11-19
dot icon22/10/2024
Termination of appointment of Lim Chin Lai as a director on 2024-10-09
dot icon01/09/2024
Termination of appointment of Alankar Sukhdev Singh Khara as a director on 2024-08-19
dot icon11/07/2024
Cessation of Lim Chin Lai as a person with significant control on 2024-06-30
dot icon28/06/2024
Appointment of Mr Marco Samek as a director on 2024-06-25
dot icon28/06/2024
Notification of Benjamin David as a person with significant control on 2024-06-01
dot icon26/06/2024
Director's details changed for Mr Stefan Langejurgen on 2024-06-25
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon05/05/2024
Cessation of Daniel Tchividjian as a person with significant control on 2024-05-03
dot icon05/05/2024
Admin Removed The PSC07 was administratively removed from the public register on 07/05/2024 as it was not properly delivered
dot icon13/04/2024
Appointment of Mr Alankar Sukhdev Singh Khara as a director on 2024-04-13
dot icon12/04/2024
Termination of appointment of Alankar Sukhdev Singh Khara as a director on 2024-04-12
dot icon27/03/2024
Notification of Lim Chin Lai as a person with significant control on 2024-03-19
dot icon07/02/2024
Termination of appointment of Mbh Holding as a director on 2024-02-05
dot icon07/02/2024
Termination of appointment of Natasha Branco as a secretary on 2024-02-05
dot icon02/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon30/01/2024
Appointment of Mr Alankar Sukhdev Singh Khara as a director on 2024-01-30
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon11/01/2024
Termination of appointment of Daniel Tchividjian as a director on 2023-12-29
dot icon11/01/2024
Admin Removed The TM01 was administratively removed from the public register on 07/05/2024 as it was not properly delivered
dot icon25/12/2023
Director's details changed for Mr Lim Chin Lai on 2023-12-14
dot icon11/10/2023
Appointment of Mr Callum Edgar Russell as a director on 2023-09-28
dot icon06/10/2023
Appointment of Mr Stefan Langejurgen as a director on 2023-09-30
dot icon06/10/2023
Director's details changed for Mr Ambrose Goldersmint on 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon26/09/2023
Director's details changed for Mr Ambrose Goldersmint on 2023-09-16
dot icon26/09/2023
Director's details changed for Dr Sarah Cohen on 2023-09-15
dot icon20/09/2023
Appointment of Dr Sarah Cohen as a director on 2023-09-09
dot icon04/09/2023
Termination of appointment of Stefan Langejurgen as a director on 2023-08-23
dot icon04/09/2023
Termination of appointment of Callum Edgar Russell as a director on 2023-08-23
dot icon04/09/2023
Termination of appointment of Behzat Iskenderoglu as a director on 2023-08-24
dot icon15/08/2023
Termination of appointment of Mai Lan Phuong as a director on 2023-08-02
dot icon15/08/2023
Termination of appointment of Min Tang as a director on 2023-08-02
dot icon12/08/2023
Termination of appointment of Pouriya Zolfagharzade as a director on 2023-07-30
dot icon12/08/2023
Termination of appointment of Yuen Sing Lee as a director on 2023-07-30
dot icon12/08/2023
Director's details changed for Mr Stefan Langejurgen on 2023-07-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon11/07/2023
Appointment of Mr Callum Edgar Russell as a director on 2023-06-28
dot icon24/06/2023
Appointment of Mbh Holding as a director on 2023-06-16
dot icon24/06/2023
Appointment of Dr Isaac Moses as a director on 2023-06-16
dot icon08/05/2023
Appointment of Mrs Min Tang as a director on 2023-04-25
dot icon01/04/2023
Appointment of Mr Behzat Iskenderoglu as a director on 2023-03-19
dot icon01/04/2023
Director's details changed for Mr Behzat Iskenderoglu on 2023-03-19
dot icon01/04/2023
Termination of appointment of Huan Chen as a director on 2023-03-25
dot icon31/01/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/12/2022
Appointment of Mr Stefan Langejurgen as a director on 2022-11-21
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon20/05/2022
Appointment of Mr Pouriya Zolfagharzade as a director on 2022-05-10
dot icon04/05/2022
Termination of appointment of Pan Feng as a director on 2022-04-22
dot icon18/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon10/01/2022
Appointment of Mr John Adeola Akinwale as a director on 2021-12-29
dot icon05/01/2022
Appointment of Mr Pan Feng as a director on 2021-12-23
dot icon15/12/2021
Appointment of Mr Ambrose Goldersmint as a director on 2021-12-02
dot icon31/10/2021
Director's details changed for Mr Daniel Tchividjian on 2021-10-19
dot icon31/10/2021
Director's details changed for Mrs Mai Lan Phuong on 2021-10-19
dot icon21/07/2021
Appointment of Mr Yuen Sing Lee as a director on 2021-07-20
dot icon21/07/2021
Termination of appointment of Lee Wenqing as a director on 2021-07-21
dot icon20/07/2021
Appointment of Mr Huan Chen as a director on 2021-07-19
dot icon20/07/2021
Appointment of Mr Lee Wenqing as a director on 2021-07-19
dot icon13/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon04/06/2020
Appointment of Mrs Mai Lan Phuong as a director on 2020-06-04
dot icon08/05/2020
Termination of appointment of Lee Yuen Sing as a director on 2020-05-07
dot icon02/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon31/01/2020
Accounts for a dormant company made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon04/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon01/08/2019
Termination of appointment of Ahmad Khalil Al Sa"Ad as a director on 2019-07-30
dot icon01/08/2019
Termination of appointment of Ahmad Khalil Al Sa " Ad as a secretary on 2019-07-30
dot icon01/08/2019
Appointment of Dr Benjamin David as a director on 2019-07-19
dot icon31/07/2019
Appointment of Mr Lim Chin Lai as a director on 2019-07-19
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon31/05/2019
Appointment of Mr Lee Yuen Sing as a director on 2019-05-20
dot icon30/04/2019
Termination of appointment of Lim Chin Lai as a director on 2019-04-22
dot icon28/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon28/04/2019
Notification of Daniel Tchividjian as a person with significant control on 2019-04-20
dot icon28/04/2019
Cessation of Lim Chin Lai as a person with significant control on 2019-04-20
dot icon28/04/2019
Admin Removed The PSC01 was administratively removed from the public register on 07/05/2024 as it was not properly delivered
dot icon04/04/2019
Appointment of Mr Daniel Tchividjian as a director on 2019-03-22
dot icon04/04/2019
Admin Removed The AP01 was administratively removed from the public register on 07/05/2024 as it was not properly delivered
dot icon30/03/2019
Confirmation statement made on 2019-03-30 with updates
dot icon23/03/2019
Appointment of Mrs Natasha Branco as a secretary on 2019-03-18
dot icon15/03/2019
Appointment of Mr Ahmad Khalil Al Sa"Ad as a director on 2019-03-04
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon13/03/2019
Appointment of Mr Ahmad Khalil Al Sa " Ad as a secretary on 2019-03-04
dot icon18/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldersmint, Ambrose
Director
02/12/2021 - 06/02/2025
21
Goldersmint, Ambrose
Director
20/09/2025 - Present
21
Mr Lim Chin Lai
Director
19/07/2019 - 09/10/2024
3
Mr Lim Chin Lai
Director
18/01/2019 - 22/04/2019
3
Mr Lim Chin Lai
Director
20/09/2025 - Present
3

Persons with Significant Control

8
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 INVESTMENT AND DEVELOPMENT LTD

ASIA INVESTMENT AND DEVELOPMENT LTD is an(a) Active company incorporated on 18/01/2019 with the registered office located at 4385, 11776052 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 5 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 INVESTMENT AND DEVELOPMENT LTD?

toggle

ASIA INVESTMENT AND DEVELOPMENT LTD is currently Active. It was registered on 18/01/2019 .

Where is ASIA INVESTMENT AND DEVELOPMENT LTD located?

toggle

ASIA INVESTMENT AND DEVELOPMENT LTD is registered at 4385, 11776052 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASIA INVESTMENT AND DEVELOPMENT LTD do?

toggle

ASIA INVESTMENT AND DEVELOPMENT LTD operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ASIA INVESTMENT AND DEVELOPMENT LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.