ASIH LIMITED

Register to unlock more data on OkredoRegister

ASIH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07444156

Incorporation date

18/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Rose And Crown Yard, King Street, London SW1Y 6RECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon20/10/2025
Change of details for Mr Mark Lewis Glatman as a person with significant control on 2025-10-01
dot icon20/10/2025
Notification of John Alexander Charles Kirkland as a person with significant control on 2025-10-01
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-11-17 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/07/2021
Director's details changed for Mrs Stephanie Miles on 2021-07-20
dot icon26/05/2021
Accounts for a small company made up to 2021-03-31
dot icon01/02/2021
Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 2021-02-01
dot icon26/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon26/11/2020
Accounts for a small company made up to 2020-03-31
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon21/06/2019
Resolutions
dot icon20/06/2019
Change of share class name or designation
dot icon20/06/2019
Particulars of variation of rights attached to shares
dot icon05/06/2019
Statement of capital on 2019-06-05
dot icon05/06/2019
Statement by Directors
dot icon05/06/2019
Solvency Statement dated 16/05/19
dot icon05/06/2019
Resolutions
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon01/08/2018
Statement of capital on 2018-08-01
dot icon01/08/2018
Solvency Statement dated 23/07/18
dot icon01/08/2018
Solvency Statement dated 23/07/18
dot icon01/08/2018
Resolutions
dot icon19/04/2018
Statement of capital on 2018-04-19
dot icon19/04/2018
Statement by Directors
dot icon19/04/2018
Solvency Statement dated 28/03/18
dot icon19/04/2018
Resolutions
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon17/10/2017
Statement by Directors
dot icon17/10/2017
Statement of capital on 2017-10-17
dot icon17/10/2017
Solvency Statement dated 25/09/17
dot icon17/10/2017
Resolutions
dot icon24/08/2017
Statement by Directors
dot icon24/08/2017
Statement of capital on 2017-08-24
dot icon24/08/2017
Solvency Statement dated 14/08/17
dot icon24/08/2017
Resolutions
dot icon18/04/2017
Statement by Directors
dot icon18/04/2017
Statement of capital on 2017-04-18
dot icon18/04/2017
Solvency Statement dated 22/03/17
dot icon18/04/2017
Resolutions
dot icon22/01/2017
Statement of capital on 2017-01-22
dot icon22/01/2017
Statement by Directors
dot icon22/01/2017
Solvency Statement dated 06/01/17
dot icon22/01/2017
Resolutions
dot icon20/12/2016
Statement of capital on 2016-12-20
dot icon20/12/2016
Statement by Directors
dot icon20/12/2016
Solvency Statement dated 28/11/16
dot icon20/12/2016
Resolutions
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/10/2016
Statement by Directors
dot icon18/10/2016
Statement of capital on 2016-10-18
dot icon18/10/2016
Solvency Statement dated 27/06/16
dot icon18/10/2016
Resolutions
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon09/12/2015
Appointment of Mr Christopher John Mcpherson as a director on 2015-12-09
dot icon10/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon06/11/2013
Accounts for a small company made up to 2013-03-31
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon24/07/2012
Accounts for a small company made up to 2012-03-31
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon06/12/2011
Appointment of Mrs Stephanie Miles as a director
dot icon05/12/2011
Termination of appointment of Angus Collett as a director
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-25
dot icon30/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon05/01/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-12-10
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-11-26
dot icon13/12/2010
Change of share class name or designation
dot icon13/12/2010
Resolutions
dot icon22/11/2010
Appointment of Mrs Stephanie Miles as a secretary
dot icon22/11/2010
Termination of appointment of Jonathon Charles Round as a director
dot icon22/11/2010
Appointment of Mr Mark Lewis Glatman as a director
dot icon22/11/2010
Appointment of Mr Angus Christopher Calvert Collett as a director
dot icon18/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glatman, Mark Lewis
Director
18/11/2010 - Present
75
Miles, Stephanie
Director
05/12/2011 - Present
20
Round, Jonathon Charles
Director
18/11/2010 - 18/11/2010
2028
Mcpherson, Christopher John
Director
09/12/2015 - Present
16
Collett, Angus Christopher Calvert
Director
18/11/2010 - 05/12/2011
38

Persons with Significant Control

2
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 ASIH LIMITED

ASIH LIMITED is an(a) Active company incorporated on 18/11/2010 with the registered office located at 10 Rose And Crown Yard, King Street, London SW1Y 6RE. There are currently 4 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 ASIH LIMITED?

toggle

ASIH LIMITED is currently Active. It was registered on 18/11/2010 .

Where is ASIH LIMITED located?

toggle

ASIH LIMITED is registered at 10 Rose And Crown Yard, King Street, London SW1Y 6RE.

What does ASIH LIMITED do?

toggle

ASIH LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASIH LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.