ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED

Register to unlock more data on OkredoRegister

ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09340342

Incorporation date

04/12/2014

Size

Group

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2014)
dot icon19/06/2025
Liquidators' statement of receipts and payments to 2025-04-26
dot icon17/12/2024
Removal of liquidator by court order
dot icon17/12/2024
Removal of liquidator by court order
dot icon17/12/2024
Appointment of a voluntary liquidator
dot icon02/08/2024
Registered office address changed from 20 st. Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-02
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-04-26
dot icon05/10/2023
Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-05
dot icon12/05/2023
Resolutions
dot icon12/05/2023
Appointment of a voluntary liquidator
dot icon12/05/2023
Statement of affairs
dot icon12/05/2023
Registered office address changed from Canterbury Court 1-3 Brixton Road London SW9 6DE England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-05-12
dot icon18/01/2023
Termination of appointment of Andrew Christopher Arthur Mullinger as a director on 2023-01-19
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon09/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of Fawzi Kyriakos-Saad as a director on 2022-05-09
dot icon14/01/2022
Resolutions
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-10-18
dot icon16/07/2021
Memorandum and Articles of Association
dot icon16/07/2021
Resolutions
dot icon21/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/04/2021
Memorandum and Articles of Association
dot icon23/03/2021
Notification of Fawzi Kyriakos-Saad as a person with significant control on 2021-03-09
dot icon18/03/2021
Appointment of Mr Fawzi Kyriakos-Saad as a director on 2021-03-09
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon10/02/2021
Resolutions
dot icon11/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon07/01/2021
Cessation of Joanna Elizabeth Campbell as a person with significant control on 2020-04-12
dot icon29/12/2020
Director's details changed for Mrs Samantha Bamert on 2020-07-01
dot icon29/12/2020
Change of details for Mrs Samantha Pamela Bamert as a person with significant control on 2020-07-01
dot icon29/12/2020
Director's details changed for Mr Simon Peter White on 2020-12-29
dot icon29/12/2020
Director's details changed for Mrs Samantha Bamert on 2020-12-29
dot icon29/12/2020
Director's details changed for Mr David Edwin Gill on 2020-12-29
dot icon29/12/2020
Director's details changed for Mr Simon Peter White on 2020-12-29
dot icon21/08/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon19/08/2020
Statement of capital following an allotment of shares on 2020-07-28
dot icon04/08/2020
Registered office address changed from Canterbury House 1 - 3 Brixton Road London SW9 6DE England to Canterbury Court 1-3 Brixton Road London SW9 6DE on 2020-08-04
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-23
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-23
dot icon21/07/2020
Resolutions
dot icon09/07/2020
Registered office address changed from Chester House 1-3 Brixton Road London SW9 6DE England to Canterbury House 1 - 3 Brixton Road London SW9 6DE on 2020-07-09
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Termination of appointment of Joanna Elizabeth Campbell as a director on 2020-04-12
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon10/12/2019
Director's details changed for Mr Simon Peter White on 2019-12-04
dot icon10/12/2019
Director's details changed for Mr David Edwin Gill on 2019-12-04
dot icon10/12/2019
Director's details changed for Mrs Samantha Bamert on 2019-12-04
dot icon04/12/2019
Resolutions
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-13
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon31/10/2018
Appointment of Mr Andrew Christopher Arthur Mullinger as a director on 2018-10-23
dot icon24/10/2018
Director's details changed for Mrs Samantha Bamert on 2018-10-24
dot icon24/10/2018
Notification of Joanna Elizabeth Campbell as a person with significant control on 2018-10-23
dot icon15/10/2018
Change of details for Mrs Samantha Bamert as a person with significant control on 2018-06-26
dot icon12/10/2018
Director's details changed for Mrs Joanna Elizabeth Campbell on 2017-12-05
dot icon12/10/2018
Director's details changed for Mrs Joanna Elizabeth Campbell on 2018-10-12
dot icon12/10/2018
Director's details changed for Mrs Samantha Bamert on 2018-10-12
dot icon12/10/2018
Director's details changed for Mrs Samantha Bamert on 2018-10-12
dot icon12/10/2018
Change of details for Mrs Samantha Bamert as a person with significant control on 2018-10-12
dot icon25/09/2018
Registered office address changed from Fryern House 125 Winchester Road Chandler's Ford Hampshire SO53 2DR England to Chester House 1-3 Brixton Road London SW9 6DE on 2018-09-25
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon27/06/2018
Resolutions
dot icon26/06/2018
Appointment of Mr David Edwin Gill as a director on 2018-06-26
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon23/05/2018
Resolutions
dot icon23/05/2018
Cancellation of shares. Statement of capital on 2018-05-15
dot icon23/05/2018
Purchase of own shares.
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon14/03/2018
Sub-division of shares on 2018-02-22
dot icon13/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Resolutions
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon14/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-17
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon17/05/2017
Appointment of Mr Simon Peter White as a director on 2017-05-17
dot icon17/05/2017
Appointment of Mrs Joanna Elizabeth Campbell as a director on 2017-05-17
dot icon15/05/2017
Resolutions
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon27/02/2017
Registered office address changed from 10 Chatsworth Way London SE27 9HR to Fryern House 125 Winchester Road Chandler's Ford Hampshire SO53 2DR on 2017-02-27
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-01-15
dot icon25/01/2017
Resolutions
dot icon24/01/2017
Sub-division of shares on 2016-12-30
dot icon05/01/2017
Resolutions
dot icon04/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamert, Samantha
Director
04/12/2014 - Present
1
White, Simon Peter
Director
17/05/2017 - Present
46
Mullinger, Andrew Christopher Arthur
Director
22/10/2018 - 18/01/2023
19
Mr David Edwin Gill
Director
26/06/2018 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED

ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED is an(a) Liquidation company incorporated on 04/12/2014 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. 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 ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED?

toggle

ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED is currently Liquidation. It was registered on 04/12/2014 .

Where is ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED located?

toggle

ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED do?

toggle

ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASK INCLUSIVE FINANCE GROUP HOLDING LIMITED?

toggle

The latest filing was on 19/06/2025: Liquidators' statement of receipts and payments to 2025-04-26.