ASIMILAR GROUP PLC

Register to unlock more data on OkredoRegister

ASIMILAR GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488281

Incorporation date

17/07/2002

Size

Full

Contacts

Registered address

Registered address

4 More London Riverside, London SE1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon14/10/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon03/10/2025
Full accounts made up to 2025-03-31
dot icon22/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/03/2024
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon28/03/2024
Termination of appointment of Mark Ian Horrocks as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of Michael David Preen as a director on 2024-03-27
dot icon18/08/2023
Confirmation statement made on 2023-07-17 with updates
dot icon25/05/2023
Group of companies' accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-07-17 with updates
dot icon01/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-07-17 with updates
dot icon09/08/2021
Appointment of Mr Michael David Preen as a director on 2021-06-18
dot icon08/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon03/11/2020
Resolutions
dot icon26/10/2020
Appointment of Mr Mohammed Sohail Bhatti as a secretary on 2020-10-26
dot icon26/10/2020
Termination of appointment of Donald John Stewart as a secretary on 2020-10-26
dot icon26/10/2020
Termination of appointment of Donald John Stewart as a director on 2020-10-26
dot icon19/10/2020
Appointment of Mr Mark Ian Horrocks as a director on 2020-09-23
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon25/09/2020
Statement of capital following an allotment of shares on 2019-10-11
dot icon25/09/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon24/09/2020
Confirmation statement made on 2020-07-17 with updates
dot icon22/01/2020
Full accounts made up to 2019-09-30
dot icon23/12/2019
Resolutions
dot icon09/12/2019
Appointment of Mr Donald John Stewart as a secretary on 2019-12-03
dot icon09/12/2019
Appointment of Mr John Edward Taylor as a director on 2019-12-03
dot icon09/12/2019
Appointment of Mr Donald John Stewart as a director on 2019-12-03
dot icon03/12/2019
Termination of appointment of Sean Torquil Nicolson as a secretary on 2019-12-03
dot icon03/12/2019
Termination of appointment of Sean Torquil Nicolson as a director on 2019-12-03
dot icon03/12/2019
Termination of appointment of Simon Lee Robinson as a director on 2019-12-03
dot icon05/08/2019
Resolutions
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon19/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon03/04/2019
Full accounts made up to 2018-09-30
dot icon04/02/2019
Second filing of Confirmation Statement dated 17/07/2018
dot icon24/01/2019
Notification of a person with significant control statement
dot icon03/10/2018
Appointment of Sean Torquil Nicolson as a director on 2018-09-25
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon14/06/2018
Memorandum and Articles of Association
dot icon05/06/2018
Particulars of variation of rights attached to shares
dot icon05/06/2018
Consolidation of shares on 2018-03-28
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon24/05/2018
Resolutions
dot icon28/03/2018
Full accounts made up to 2017-09-30
dot icon07/03/2018
Director's details changed for Mr Simon Lee Robinson on 2018-03-07
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon17/07/2017
Registered office address changed from , 4 4 More London Riverside, London, SE1 2AU, England to 4 More London Riverside London SE1 2AU on 2017-07-17
dot icon10/05/2017
Resolutions
dot icon03/04/2017
Full accounts made up to 2016-09-30
dot icon27/02/2017
Registered office address changed from , 18 Buckingham Gate, London, SW1E 6LB to 4 More London Riverside London SE1 2AU on 2017-02-27
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon29/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon04/04/2016
Full accounts made up to 2015-09-30
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon15/10/2015
Resolutions
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon24/08/2015
Annual return made up to 2015-07-17 no member list
dot icon24/08/2015
Secretary's details changed for Sean Torquil Nicolson on 2015-04-01
dot icon24/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon15/04/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon15/04/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon13/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon15/12/2014
Notice of completion of voluntary arrangement
dot icon14/10/2014
Register(s) moved to registered inspection location Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon14/10/2014
Register inspection address has been changed from Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon10/09/2014
Auditor's resignation
dot icon08/09/2014
Appointment of Sean Torquil Nicolson as a secretary on 2014-08-11
dot icon05/09/2014
Annual return made up to 2014-07-17
dot icon05/09/2014
Termination of appointment of Christopher Rufus Beresford Mather as a secretary on 2014-08-11
dot icon05/09/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon05/09/2014
Register(s) moved to registered inspection location Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon05/09/2014
Register inspection address has been changed to Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon02/09/2014
Miscellaneous
dot icon14/08/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/07/2014
Termination of appointment of Cecil Joseph O'brien as a director on 2014-07-18
dot icon23/07/2014
Termination of appointment of Steven Douglas Chambers as a director on 2014-07-18
dot icon17/07/2014
Certificate of change of name
dot icon17/07/2014
Change of name notice
dot icon14/07/2014
Registered office address changed from , 9 Millfield House, Woodshots Meadow Croxley Green Business Park, Watford, WD18 8YX on 2014-07-14
dot icon14/07/2014
Appointment of Mr Mohammed Sohail Bhatti as a director on 2014-07-11
dot icon14/07/2014
Appointment of Mr Simon Lee Robinson as a director on 2014-07-11
dot icon06/05/2014
Termination of appointment of Stephen Harrhy as a director
dot icon22/04/2014
Termination of appointment of Haytham Elzayn as a director
dot icon07/04/2014
Resolutions
dot icon20/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon20/11/2013
Compulsory strike-off action has been discontinued
dot icon19/11/2013
Amended group of companies' accounts made up to 2012-09-30
dot icon19/11/2013
Annual return made up to 2013-07-17 no member list
dot icon19/11/2013
Appointment of Mr Cecil Joseph O'brien as a director
dot icon19/11/2013
Registered office address changed from , Solar House, Amersham Road, Chesham, Buckinghamshire, HP5 1NG on 2013-11-19
dot icon18/11/2013
Statement of capital following an allotment of shares on 2012-07-04
dot icon12/11/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Termination of appointment of Patric Fransko as a director
dot icon29/04/2013
Resolutions
dot icon08/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon15/11/2012
Memorandum and Articles of Association
dot icon15/11/2012
Resolutions
dot icon29/10/2012
Annual return made up to 2012-07-17 no member list
dot icon20/04/2012
Consolidation of shares on 2012-04-16
dot icon20/04/2012
Sub-division of shares on 2012-04-16
dot icon20/04/2012
Resolutions
dot icon12/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-17 with bulk list of shareholders
dot icon27/07/2011
Director's details changed for Mr Steven Douglas Chambers on 2011-01-08
dot icon20/05/2011
Termination of appointment of John Wyatt as a director
dot icon15/04/2011
Resolutions
dot icon01/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon22/11/2010
Appointment of Mr Steven Chambers as a director
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-11-12
dot icon16/11/2010
Resolutions
dot icon04/11/2010
Annual return made up to 2010-07-17 with bulk list of shareholders
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon20/11/2009
Appointment of Mr Christopher Rufus Beresford Mather as a secretary
dot icon20/11/2009
Termination of appointment of Alan Nicholl as a secretary
dot icon07/08/2009
Return made up to 17/07/09; bulk list available separately
dot icon07/07/2009
Appointment terminated secretary derek lamb
dot icon07/07/2009
Secretary appointed alan robert nicholl
dot icon06/07/2009
Ad 04/06/09\gbp si [email protected]=110000\gbp ic 531418/641418\
dot icon01/07/2009
Resolutions
dot icon16/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon16/03/2009
Director appointed patric fransko
dot icon16/03/2009
Director appointed john ross wyatt
dot icon16/03/2009
Appointment terminated director alan nicholl
dot icon10/10/2008
Secretary appointed derek james lamb
dot icon10/10/2008
Appointment terminated secretary danielle stewart
dot icon17/09/2008
Particulars of contract relating to shares
dot icon17/09/2008
Ad 11/09/08\gbp si [email protected]=40000\gbp ic 491418/531418\
dot icon03/09/2008
Appointment terminated director chunlin liu
dot icon11/08/2008
Return made up to 17/07/08; bulk list available separately
dot icon30/06/2008
Ad 23/06/08-23/06/08\gbp si [email protected]=89000\gbp ic 491418/580418\
dot icon12/03/2008
Ad 25/02/08-25/02/08\gbp si [email protected]=26000\gbp ic 376418/402418\
dot icon29/02/2008
Ad 25/02/08-25/02/08\gbp si [email protected]=50000\gbp ic 326418/376418\
dot icon27/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon21/12/2007
Ad 07/09/07--------- £ si [email protected]
dot icon13/11/2007
New director appointed
dot icon21/09/2007
Ad 07/09/07-07/09/07 £ si [email protected]=15000 £ ic 311418/326418
dot icon14/08/2007
Return made up to 17/07/07; bulk list available separately
dot icon16/07/2007
Director resigned
dot icon23/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon03/02/2007
Ad 16/10/06--------- £ si [email protected]=20000 £ ic 291418/311418
dot icon03/02/2007
Ad 06/12/06--------- £ si [email protected]=500 £ ic 290918/291418
dot icon19/01/2007
Return made up to 17/07/06; bulk list available separately; amend
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon22/08/2006
Return made up to 17/07/06; bulk list available separately
dot icon11/08/2006
Registered office changed on 11/08/06 from:\pentagon house, acton park estate, the vale, london W3 7QE
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon10/05/2006
Miscellaneous
dot icon25/04/2006
Ad 08/07/05--------- £ si [email protected]
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
£ nc 200000/1000000 08/07/05
dot icon21/04/2006
Miscellaneous
dot icon20/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon09/01/2006
New director appointed
dot icon12/08/2005
New director appointed
dot icon11/08/2005
Return made up to 17/07/05; bulk list available separately
dot icon24/06/2005
Ad 01/10/04-12/01/05 £ si [email protected]=25639 £ ic 125956/151595
dot icon03/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon17/12/2004
New director appointed
dot icon06/09/2004
Return made up to 17/07/04; bulk list available separately
dot icon22/07/2004
New secretary appointed
dot icon22/07/2004
Secretary resigned;director resigned
dot icon23/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon21/04/2004
Statement of affairs
dot icon21/04/2004
Ad 11/12/03--------- £ si [email protected]=15789 £ ic 100166/115955
dot icon19/03/2004
Director's particulars changed
dot icon29/01/2004
Ad 12/12/03--------- £ si [email protected]=21000 £ ic 79166/100166
dot icon17/01/2004
Memorandum and Articles of Association
dot icon17/01/2004
Nc inc already adjusted 11/12/03
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Nc inc already adjusted 11/12/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon01/12/2003
Prospectus
dot icon15/09/2003
Return made up to 30/06/03; full list of members
dot icon20/05/2003
Statement of affairs
dot icon20/05/2003
Ad 25/03/03--------- £ si [email protected]=54164 £ ic 25002/79166
dot icon13/05/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon01/05/2003
Ad 02/04/03--------- £ si [email protected]=21000 £ ic 4002/25002
dot icon01/05/2003
Ad 01/04/03--------- £ si [email protected]=4000 £ ic 2/4002
dot icon08/04/2003
Certificate of authorisation to commence business and borrow
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Application to commence business
dot icon07/04/2003
Secretary resigned
dot icon04/04/2003
Prospectus
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
£ nc 100000/150000 25/03/03
dot icon03/04/2003
S-div 25/03/03
dot icon02/04/2003
New secretary appointed
dot icon18/02/2003
New director appointed
dot icon13/02/2003
Registered office changed on 13/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon13/02/2003
Secretary resigned;director resigned
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon03/02/2003
Certificate of change of name
dot icon17/07/2002
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
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horrocks, Mark Ian
Director
23/09/2020 - 27/03/2024
31
SWIFT INCORPORATIONS LIMITED
Nominee Director
17/07/2002 - 16/01/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/07/2002 - 16/01/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
17/07/2002 - 16/01/2003
43699
MUNDAYS COMPANY SECRETARIES LIMITED
Corporate Secretary
16/01/2003 - 25/03/2003
149

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 ASIMILAR GROUP PLC

ASIMILAR GROUP PLC is an(a) Active company incorporated on 17/07/2002 with the registered office located at 4 More London Riverside, London SE1 2AU. 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 ASIMILAR GROUP PLC?

toggle

ASIMILAR GROUP PLC is currently Active. It was registered on 17/07/2002 .

Where is ASIMILAR GROUP PLC located?

toggle

ASIMILAR GROUP PLC is registered at 4 More London Riverside, London SE1 2AU.

What does ASIMILAR GROUP PLC do?

toggle

ASIMILAR GROUP PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ASIMILAR GROUP PLC?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-07-17 with no updates.