ASIG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASIG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541234

Incorporation date

20/03/2008

Size

Full

Contacts

Registered address

Registered address

21-22 Bloomsbury Square, London WC1A 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon21/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon27/03/2024
Termination of appointment of Philip Thomas Lloyd as a director on 2024-03-25
dot icon27/03/2024
Appointment of Mr Samuel Colin Hay as a director on 2024-03-25
dot icon27/03/2024
Termination of appointment of David Alastair Trollope as a director on 2024-03-25
dot icon27/03/2024
Appointment of Mr Marco Di Mario as a director on 2024-03-25
dot icon13/11/2023
Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 2023-11-13
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon18/08/2023
Secretary's details changed for Mr John Francis Alexander Geddes on 2023-07-27
dot icon18/08/2023
Director's details changed for Mr David Alastair Trollope on 2023-07-27
dot icon01/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon18/11/2021
Director's details changed for Mr Philip Lloyd on 2021-11-18
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Appointment of Mr Philip Lloyd as a director on 2021-08-31
dot icon31/08/2021
Termination of appointment of John Henderson as a director on 2021-08-31
dot icon17/08/2021
Director's details changed for Mr David Alastair Trollope on 2021-08-12
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon12/04/2021
Full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon09/12/2019
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 2019-12-09
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Mr David Alastair Trollope as a director on 2019-08-15
dot icon02/09/2019
Termination of appointment of Laura Relf as a director on 2019-08-15
dot icon24/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon16/05/2019
Appointment of Mr John Henderson as a director on 2019-05-09
dot icon16/05/2019
Termination of appointment of Deon Van Niekerk as a director on 2019-05-09
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon16/01/2018
Statement of capital on 2018-01-16
dot icon16/01/2018
Statement by Directors
dot icon18/12/2017
Solvency Statement dated 04/12/17
dot icon18/12/2017
Resolutions
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon03/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon02/02/2017
Termination of appointment of Benjamin Adam Weaver as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of David Robert Brooks as a director on 2017-01-31
dot icon02/02/2017
Appointment of Ms Laura Relf as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of Mark Robin Johnstone as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of David Robert Brooks as a secretary on 2017-01-31
dot icon02/02/2017
Appointment of Mr Deon Van Niekerk as a director on 2017-01-31
dot icon02/02/2017
Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2017-02-02
dot icon02/02/2017
Appointment of Mr John Francis Alexander Geddes as a secretary on 2017-01-31
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/09/2016
Statement of capital following an allotment of shares on 2013-11-29
dot icon06/09/2016
Statement of capital following an allotment of shares on 2013-11-29
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 2016-01-11
dot icon10/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Francis Pearse as a director
dot icon21/03/2014
Appointment of Mr Mark Robin Johnstone as a director
dot icon14/01/2014
Termination of appointment of Sami Teittinen as a director
dot icon13/01/2014
Appointment of Mr Benjamin Weaver as a director
dot icon11/12/2013
Resolutions
dot icon27/11/2013
Full accounts made up to 2012-12-31
dot icon12/11/2013
Registered office address changed from Crown House 137-139 High Street Egham Surrey TW20 9HL on 2013-11-12
dot icon03/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon09/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr Francis Patrick Pearse on 2013-04-15
dot icon21/02/2013
Director's details changed for Mr Sami Tapio Teittinen on 2013-02-21
dot icon05/02/2013
Appointment of Mr Sami Tapio Teittinen as a director
dot icon19/12/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon03/05/2012
Director's details changed for Mr David Robert Brooks on 2012-01-02
dot icon03/05/2012
Secretary's details changed for Mr David Robert Brooks on 2012-01-02
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Daniel Marcinik as a director
dot icon29/10/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon10/03/2010
Appointment of Mr Francis Patrick Pearse as a director
dot icon10/03/2010
Termination of appointment of Mark Edwards as a director
dot icon12/02/2010
Appointment of Daniel Vincent Marcinik as a director
dot icon04/12/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 20/03/09; full list of members
dot icon15/04/2009
Director appointed mr david robert brooks
dot icon03/04/2009
Registered office changed on 03/04/2009 from crown house 137-139 high street egham surrey TW20 9HL united kingdom
dot icon31/03/2009
Registered office changed on 31/03/2009 from 7TH floor 20 balderton street london W1K 6TL
dot icon30/03/2009
Appointment terminated director robert sellas jr
dot icon14/04/2008
Secretary appointed david robert brooks
dot icon08/04/2008
Appointment terminated secretary eversecretary LIMITED
dot icon08/04/2008
Appointment terminated director everdirector LIMITED
dot icon08/04/2008
Director appointed mark edwards
dot icon08/04/2008
Director appointed robert daniel sellas jr
dot icon29/03/2008
Curr sho from 31/03/2009 to 31/12/2008
dot icon20/03/2008
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
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trollope, David Alastair
Director
15/08/2019 - 25/03/2024
119
Henderson, John
Director
09/05/2019 - 31/08/2021
4
EVERSECRETARY LIMITED
Corporate Secretary
20/03/2008 - 20/03/2008
953
Johnstone, Mark Robin
Director
18/03/2014 - 31/01/2017
24
Brooks, David Robert
Director
15/04/2009 - 31/01/2017
18

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 ASIG HOLDINGS LIMITED

ASIG HOLDINGS LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at 21-22 Bloomsbury Square, London WC1A 2NS. 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 ASIG HOLDINGS LIMITED?

toggle

ASIG HOLDINGS LIMITED is currently Active. It was registered on 20/03/2008 .

Where is ASIG HOLDINGS LIMITED located?

toggle

ASIG HOLDINGS LIMITED is registered at 21-22 Bloomsbury Square, London WC1A 2NS.

What does ASIG HOLDINGS LIMITED do?

toggle

ASIG HOLDINGS LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for ASIG HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.