ASIS UK CHAPTER 208

Register to unlock more data on OkredoRegister

ASIS UK CHAPTER 208

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08098349

Incorporation date

08/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2012)
dot icon10/03/2026
Secretary's details changed for Mr Timothy Molden on 2024-01-01
dot icon16/02/2026
Termination of appointment of Darren Mark Carter as a director on 2026-01-06
dot icon06/01/2026
Termination of appointment of Letitia Louise Emeana as a director on 2025-06-19
dot icon30/09/2025
Director's details changed for Mr Stuart James Stephen Nash on 2025-09-29
dot icon29/09/2025
Director's details changed for Ms Anushka Gopeechund on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Steven Adam Kenny on 2025-09-29
dot icon29/09/2025
Director's details changed for Ms Shakirra Patel on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Angel Stefanov Vankov on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Darren Mark Carter on 2025-09-29
dot icon29/09/2025
Secretary's details changed for Mr Timothy Molden on 2025-09-29
dot icon29/09/2025
Director's details changed for Ms Farah Lopes on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Michael William George Gaut on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Timothy Author Molden on 2025-09-29
dot icon08/09/2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-08
dot icon16/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-12-31
dot icon14/02/2025
Termination of appointment of Richard Alexander Stevens as a director on 2025-02-10
dot icon14/02/2025
Termination of appointment of Judy Atkinson as a director on 2025-02-10
dot icon14/02/2025
Termination of appointment of Arevik Stepanian as a director on 2025-02-10
dot icon14/02/2025
Appointment of Mr Michael William George Gaut as a director on 2025-02-10
dot icon14/02/2025
Appointment of Ms Anushka Gopeechund as a director on 2025-02-10
dot icon14/02/2025
Appointment of Mr Angel Stefanov Vankov as a director on 2025-02-10
dot icon24/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon07/03/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Termination of appointment of Caroline Bashford as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Richard Frederick Brooks as a director on 2023-12-31
dot icon02/01/2024
Appointment of Ms Judy Atkinson as a director on 2024-01-01
dot icon02/01/2024
Appointment of Ms Shakirra Patel as a director on 2024-01-01
dot icon02/01/2024
Appointment of Ms Farah Lopes as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Timothy Molden as a secretary on 2024-01-01
dot icon06/07/2023
Termination of appointment of Joseph Faieg-Soryal Hana as a director on 2023-06-08
dot icon06/07/2023
Termination of appointment of Suzanne Collins as a director on 2023-06-08
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Appointment of Mr Darren Mark Carter as a director on 2022-01-01
dot icon07/01/2022
Termination of appointment of Stephen George Emmins as a director on 2022-01-01
dot icon06/01/2022
Appointment of Mrs Arevik Stepanian as a director on 2022-01-01
dot icon06/01/2022
Appointment of Mr Joseph Faieg-Soryal Hana as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Gregory Robertson as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Iskandar Jefferies as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Dawn Holmes as a director on 2022-01-01
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Appointment of Mrs Suzanne Collins as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Michael John Hurst as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Owain James Morris as a director on 2020-12-31
dot icon04/01/2021
Appointment of Mr Gregory Robertson as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Graham John Bassett as a director on 2020-12-31
dot icon04/01/2021
Appointment of Mr Richard Frederick Brooks as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Russell Penny as a director on 2020-12-31
dot icon04/01/2021
Appointment of Ms Dawn Holmes as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Darren Mark Carter as a director on 2020-12-31
dot icon04/01/2021
Appointment of Mrs Letitia Louise Emeana as a director on 2021-01-01
dot icon28/10/2020
Memorandum and Articles of Association
dot icon28/10/2020
Resolutions
dot icon30/09/2020
Appointment of Mr Richard Alexander Stevens as a director on 2020-08-08
dot icon24/09/2020
Appointment of Mr Stuart James Stephen Nash as a director on 2020-09-14
dot icon17/08/2020
Director's details changed for Mr Owain James Morris on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Michael John Hurst on 2020-08-17
dot icon17/08/2020
Director's details changed for Ms Caroline Bashford on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Stephen George Emmins on 2020-08-17
dot icon23/07/2020
Appointment of Mr Steven Adam Kenny as a director on 2020-07-08
dot icon21/07/2020
Appointment of Mr Timothy Molden as a director on 2020-07-08
dot icon21/07/2020
Appointment of Mr Iskandar Jefferies as a director on 2020-07-08
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Current accounting period extended from 2019-03-31 to 2019-12-31
dot icon08/11/2019
Appointment of Mr Darren Mark Carter as a director on 2019-11-01
dot icon08/11/2019
Appointment of Mr Russell Penny as a director on 2019-11-01
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/07/2019
Termination of appointment of David John Clark as a director on 2019-07-07
dot icon05/07/2019
Termination of appointment of a director
dot icon01/07/2019
Termination of appointment of Christopher Charles Aldous as a director on 2019-07-01
dot icon28/06/2019
Termination of appointment of Christopher Aldous as a secretary on 2019-06-28
dot icon25/06/2019
Registered office address changed from Kemp House 152- 160 City Road London EC1V 2NX England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2019-06-25
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon23/04/2019
Director's details changed for Mr Stephen George Emmins on 2019-04-23
dot icon23/04/2019
Director's details changed for Mr David John Clark on 2019-04-23
dot icon23/04/2019
Director's details changed for Ms Caroline Bashford on 2019-04-23
dot icon12/03/2019
Appointment of Mr Owain James Morris as a director on 2019-03-07
dot icon05/12/2018
Current accounting period shortened from 2019-10-31 to 2019-03-31
dot icon05/12/2018
Notification of a person with significant control statement
dot icon13/06/2018
Secretary's details changed for Mr Christopher Aldous on 2018-06-13
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/04/2018
Registered office address changed from PO Box 208 Soane Point Market Place Reading RG1 2EG England to Kemp House 152- 160 City Road London EC1V 2NX on 2018-04-11
dot icon20/03/2018
Termination of appointment of Peter Timothy Speight as a director on 2018-03-10
dot icon11/12/2017
Appointment of Mr Christopher Charles Aldous as a director on 2017-12-08
dot icon11/12/2017
Appointment of Ms Caroline Bashford as a director on 2017-12-08
dot icon11/12/2017
Termination of appointment of Dawn Holmes as a director on 2017-12-08
dot icon11/12/2017
Termination of appointment of Andrew Williams as a director on 2017-12-08
dot icon13/07/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon24/03/2017
Registered office address changed from Woodside Coleheath Bottom Princes Risborough Buckinghamshire HP27 0SZ to PO Box 208 Soane Point Market Place Reading RG1 2EG on 2017-03-24
dot icon27/01/2017
Appointment of Mr Christopher Aldous as a secretary on 2017-01-27
dot icon27/01/2017
Termination of appointment of Christopher Brogan as a secretary on 2017-01-27
dot icon05/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon30/06/2016
Annual return made up to 2016-06-08 no member list
dot icon08/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/12/2015
Appointment of Mr David John Clark as a director on 2015-12-10
dot icon20/12/2015
Appointment of Miss Dawn Holmes as a director on 2015-12-10
dot icon20/12/2015
Appointment of Mr Stephen George Emmins as a director on 2015-12-10
dot icon04/10/2015
Director's details changed for Mr Andrew Williams on 2015-09-18
dot icon24/06/2015
Annual return made up to 2015-06-08 no member list
dot icon17/02/2015
Appointment of Dr Peter Speight as a director on 2015-01-01
dot icon12/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/01/2015
Director's details changed for Mr Michael John Hurst on 2014-12-11
dot icon08/01/2015
Registered office address changed from 44 Loman Street London SE1 0EH to Woodside Coleheath Bottom Princes Risborough Buckinghamshire HP27 0SZ on 2015-01-08
dot icon08/01/2015
Appointment of Christopher Brogan as a secretary on 2014-12-11
dot icon08/01/2015
Termination of appointment of Craig Thomas Pickard as a director on 2014-12-11
dot icon08/01/2015
Termination of appointment of Craig Thomas Pickard as a secretary on 2014-12-11
dot icon22/07/2014
Annual return made up to 2014-06-08 no member list
dot icon06/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/03/2014
Previous accounting period extended from 2013-06-30 to 2013-10-31
dot icon05/03/2014
Appointment of Mr Andrew Williams as a director
dot icon24/02/2014
Termination of appointment of Michael Alexander as a director
dot icon05/07/2013
Annual return made up to 2013-06-08 no member list
dot icon08/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
57.76K
-
0.00
-
-
2022
0
72.36K
-
0.00
-
-
2023
0
76.85K
-
0.00
-
-
2023
0
76.85K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

76.85K £Ascended6.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldous, Christopher Charles
Director
08/12/2017 - 01/07/2019
3
Emmins, Stephen George
Director
10/12/2015 - 01/01/2022
3
Hurst, Michael John
Director
08/06/2012 - 31/12/2020
11
Gopeechund, Anushka
Director
10/02/2025 - Present
-
Gaut, Michael William George
Director
10/02/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIS UK CHAPTER 208

ASIS UK CHAPTER 208 is an(a) Active company incorporated on 08/06/2012 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIS UK CHAPTER 208?

toggle

ASIS UK CHAPTER 208 is currently Active. It was registered on 08/06/2012 .

Where is ASIS UK CHAPTER 208 located?

toggle

ASIS UK CHAPTER 208 is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does ASIS UK CHAPTER 208 do?

toggle

ASIS UK CHAPTER 208 operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASIS UK CHAPTER 208?

toggle

The latest filing was on 10/03/2026: Secretary's details changed for Mr Timothy Molden on 2024-01-01.