ASM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09506335

Incorporation date

24/03/2015

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2015)
dot icon30/10/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Director's details changed for Christopher Growe on 2023-03-27
dot icon27/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-27
dot icon27/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon28/01/2025
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon07/05/2024
Auditor's resignation
dot icon19/03/2024
Full accounts made up to 2022-12-31
dot icon22/01/2024
Registered office address changed from 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-01-22
dot icon22/01/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06
dot icon20/12/2023
Change of details for Advantage Sales & Marketing Limited as a person with significant control on 2023-11-15
dot icon29/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon26/06/2023
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 2023-06-26
dot icon31/05/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31
dot icon01/05/2023
Termination of appointment of Darrin Andrew Kleinman as a director on 2023-04-28
dot icon01/05/2023
Appointment of Robert Douglas Murray as a director on 2023-04-28
dot icon11/04/2023
Appointment of Christopher Growe as a director on 2023-03-27
dot icon06/04/2023
Termination of appointment of Brian Gifford Stevens as a director on 2023-03-27
dot icon13/02/2023
Secretary's details changed for 7Side Secretarial Ltd on 2023-01-16
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-07-27 with updates
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon10/06/2022
Appointment of Mr Darrin Andrew Kleinman as a director on 2022-05-18
dot icon10/06/2022
Termination of appointment of Tanya Lynn Domier as a director on 2022-05-17
dot icon17/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Director's details changed for Tanya Lynn Domier on 2021-06-04
dot icon02/09/2021
Director's details changed for Mr Brian Gifford Stevens on 2021-09-01
dot icon01/09/2021
Director's details changed for Tanya Lynn Domier on 2021-09-01
dot icon31/08/2021
Change of details for Advantage Sales & Marketing Limited as a person with significant control on 2021-08-31
dot icon31/08/2021
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2021-08-31
dot icon13/05/2021
Statement of capital following an allotment of shares on 2015-06-15
dot icon30/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon23/03/2020
Change of details for Advantage Sales & Marketing Limited as a person with significant control on 2019-11-04
dot icon13/02/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon13/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-13
dot icon04/11/2019
Registered office address changed from C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-04
dot icon17/10/2019
Secretary's details changed for 7Side Secretarial Ltd on 2019-05-16
dot icon17/10/2019
Director's details changed for Mr Brian Gifford Stevens on 2017-06-23
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon14/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon26/03/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon24/03/2015
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
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
06/12/2023 - 27/08/2025
580
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
Murray, Robert Douglas
Director
28/04/2023 - Present
9
Stevens, Brian Gifford
Director
24/03/2015 - 27/03/2023
14
Kleinman, Darrin Andrew
Director
18/05/2022 - 28/04/2023
13

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 ASM HOLDINGS LIMITED

ASM HOLDINGS LIMITED is an(a) Active company incorporated on 24/03/2015 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 ASM HOLDINGS LIMITED?

toggle

ASM HOLDINGS LIMITED is currently Active. It was registered on 24/03/2015 .

Where is ASM HOLDINGS LIMITED located?

toggle

ASM HOLDINGS LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does ASM HOLDINGS LIMITED do?

toggle

ASM HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASM HOLDINGS LIMITED?

toggle

The latest filing was on 30/10/2025: Full accounts made up to 2024-12-31.