ASIG (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ASIG (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02228324

Incorporation date

09/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Mw1 Building 557 Shoreham Road West, London Heathrow Airport, Hounslow TW6 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1988)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon13/01/2025
Appointment of Miss Laura Mitchell as a director on 2025-01-13
dot icon13/01/2025
Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
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 Christopher Michael Devaney as a director on 2024-03-25
dot icon13/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 2023-11-13
dot icon12/10/2023
Accounts for a dormant company 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 Owen Stephen Harkins 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 no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
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 2021-05-10 with updates
dot icon14/04/2021
Termination of appointment of Matthew Brook Mccreath as a director on 2021-04-01
dot icon14/04/2021
Appointment of Mr Owen Stephen Harkins as a director on 2021-04-01
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon28/01/2020
Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England to Mw1 Building 557 Shoreham Road West London Heathrow Airport Hounslow TW6 3RT on 2020-01-28
dot icon09/12/2019
Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 2019-12-09
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Appointment of Mr David Alastair Trollope as a director on 2019-05-29
dot icon30/05/2019
Appointment of Mr Matthew Brook Mccreath as a director on 2019-05-29
dot icon30/05/2019
Termination of appointment of Laura Relf as a director on 2019-05-29
dot icon30/05/2019
Termination of appointment of Deon Van Niekerk as a director on 2019-05-29
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/07/2017
Change of details for Asig Limited as a person with significant control on 2017-07-28
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
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 TW6 2SF on 2017-02-02
dot icon02/02/2017
Termination of appointment of David Robert Brooks as a secretary 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
Termination of appointment of Benjamin Adam Weaver as a director 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
Termination of appointment of Daniel Vincent Marcinik 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
Appointment of Mr John Francis Alexander Geddes as a secretary on 2017-01-31
dot icon16/12/2016
Satisfaction of charge 1 in full
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon22/08/2016
Accounts for a dormant company 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 icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of Francis Pearse 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 icon12/11/2013
Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 2013-11-12
dot icon04/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon26/04/2013
Secretary's details changed for Mr David Robert Brooks on 2013-04-26
dot icon26/04/2013
Director's details changed for Mr David Robert Brooks on 2013-04-26
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 icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon12/09/2011
Director's details changed for Daniel Vincent Marcinik on 2011-08-24
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-14 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 icon15/02/2010
Resolutions
dot icon12/02/2010
Appointment of Daniel Vincent Marcinik as a director
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/04/2009
Director appointed mr david robert brooks
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon30/03/2009
Appointment terminated director robert sellas jr
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon16/01/2008
Secretary's particulars changed
dot icon16/01/2008
Secretary's particulars changed
dot icon17/08/2007
Secretary resigned
dot icon15/08/2007
Secretary's particulars changed
dot icon04/05/2007
New secretary appointed
dot icon30/04/2007
Return made up to 15/04/07; full list of members
dot icon18/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/12/2006
Return made up to 01/12/06; full list of members
dot icon27/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/01/2006
Return made up to 01/12/05; full list of members
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
New secretary appointed
dot icon22/11/2004
Return made up to 01/12/04; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/07/2004
Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough SL3 0BH
dot icon15/12/2003
Return made up to 01/12/03; no change of members
dot icon29/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/09/2003
New director appointed
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon06/12/2002
Return made up to 01/12/02; no change of members
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/08/2002
Full accounts made up to 2001-03-31
dot icon20/06/2002
Return made up to 18/05/02; full list of members
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon27/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon20/09/2001
Secretary resigned
dot icon20/09/2001
Director resigned
dot icon20/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon06/06/2001
Return made up to 18/05/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-03-31
dot icon05/02/2001
Delivery ext'd 3 mth 31/03/00
dot icon23/05/2000
Return made up to 18/05/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon05/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon17/11/1999
Director resigned
dot icon17/11/1999
New director appointed
dot icon28/05/1999
Return made up to 18/05/99; full list of members
dot icon11/05/1999
Certificate of change of name
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon26/01/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Registered office changed on 25/01/99 from: prospect house 58 queens road reading berkshire RG1 4RP
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned
dot icon11/12/1998
Registered office changed on 11/12/98 from: huntley house, 121,london street, reading, berks. RG1 4QA
dot icon18/11/1998
Accounts for a small company made up to 1998-07-31
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon28/05/1998
Return made up to 18/05/98; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-07-31
dot icon29/05/1997
Return made up to 18/05/97; full list of members
dot icon31/07/1996
Particulars of mortgage/charge
dot icon23/05/1996
Return made up to 18/05/96; no change of members
dot icon17/10/1995
Accounts for a small company made up to 1995-07-31
dot icon18/05/1995
Return made up to 18/05/95; no change of members
dot icon15/01/1995
Resolutions
dot icon15/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 18/05/94; full list of members
dot icon29/04/1994
Accounts for a small company made up to 1993-07-31
dot icon11/05/1993
Return made up to 18/05/93; no change of members
dot icon14/02/1993
Full accounts made up to 1992-07-31
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon18/05/1992
Full accounts made up to 1991-07-31
dot icon18/05/1992
Return made up to 18/05/92; no change of members
dot icon28/05/1991
Return made up to 18/05/91; full list of members
dot icon20/05/1991
Full accounts made up to 1990-07-31
dot icon07/05/1991
Memorandum and Articles of Association
dot icon27/03/1991
Certificate of change of name
dot icon27/03/1991
Certificate of change of name
dot icon06/06/1990
Return made up to 18/05/90; full list of members
dot icon06/06/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon30/05/1990
Full accounts made up to 1989-07-31
dot icon19/09/1989
Return made up to 22/08/89; full list of members
dot icon22/09/1988
Wd 12/09/88 ad 01/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/09/1988
Secretary's particulars changed;director's particulars changed
dot icon06/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1988
Secretary resigned;director resigned
dot icon18/03/1988
Registered office changed on 18/03/88 from: 124-128 city road london EC1V 2NJ
dot icon09/03/1988
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
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trollope, David Alastair
Director
29/05/2019 - 25/03/2024
119
Jefferson, Paul
Director
11/01/1999 - 22/07/2003
12
Shaw, Sarah Margaret
Secretary
03/09/2001 - 12/06/2005
39
Harkins, Owen Stephen
Director
01/04/2021 - Present
45
Mccreath, Matthew Brook
Director
28/05/2019 - 31/03/2021
32

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 (U.K.) LIMITED

ASIG (U.K.) LIMITED is an(a) Active company incorporated on 09/03/1988 with the registered office located at Mw1 Building 557 Shoreham Road West, London Heathrow Airport, Hounslow TW6 3RT. 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 (U.K.) LIMITED?

toggle

ASIG (U.K.) LIMITED is currently Active. It was registered on 09/03/1988 .

Where is ASIG (U.K.) LIMITED located?

toggle

ASIG (U.K.) LIMITED is registered at Mw1 Building 557 Shoreham Road West, London Heathrow Airport, Hounslow TW6 3RT.

What does ASIG (U.K.) LIMITED do?

toggle

ASIG (U.K.) LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for ASIG (U.K.) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.