ASMPT UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

ASMPT UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07459630

Incorporation date

03/12/2010

Size

Full

Contacts

Registered address

Registered address

11 Albany Road, Granby Industrial Estate, Weymouth DT4 9THCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon28/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon03/02/2025
Termination of appointment of Jonathan David Mudge as a director on 2025-02-01
dot icon03/02/2025
Appointment of Mr Matthew Lee Dickinson as a director on 2025-02-01
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Director's details changed for Mr Jonathan Roderick Maloney on 2024-08-01
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Certificate of change of name
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Director's details changed for Mr Jonathan David Mudge on 2021-09-15
dot icon01/02/2021
Full accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon10/06/2020
Director's details changed for Mr Jonathan Roderick Maloney on 2020-06-10
dot icon10/06/2020
Appointment of Mrs Emma Elizabeth Harrison as a secretary on 2020-06-10
dot icon10/06/2020
Termination of appointment of Christopher Shaw as a secretary on 2020-06-10
dot icon18/12/2019
Appointment of Mr Jonathan David Mudge as a director on 2019-12-18
dot icon18/12/2019
Termination of appointment of Martyn Buttle as a director on 2019-12-18
dot icon28/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon25/11/2019
Notification of a person with significant control statement
dot icon25/11/2019
Cessation of Asm Assembly Systems Pte Ltd as a person with significant control on 2019-11-08
dot icon24/10/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Termination of appointment of Robin Gerard, Cher Tat Ng as a director on 2017-03-15
dot icon15/03/2017
Termination of appointment of Wai Kwong Lee as a director on 2017-03-15
dot icon01/03/2017
Registered office address changed from , Imperial Court 2 Exchange Quay, Manchester, M5 3EB to 11 Albany Road Granby Industrial Estate Weymouth DT4 9th on 2017-03-01
dot icon01/03/2017
Appointment of Mr Martyn Buttle as a director on 2017-02-28
dot icon01/03/2017
Appointment of Mr Mike Manfred Moehlheinrich as a director on 2017-02-28
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Appointment of Mr Christopher Shaw as a secretary on 2016-01-25
dot icon07/01/2016
Appointment of Mr Jonathan Roderick Maloney as a director on 2016-01-04
dot icon04/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Director's details changed for Lee Wai Kwong on 2012-12-13
dot icon14/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mr Robin Gerard, Cher Tat Ng on 2012-12-13
dot icon13/12/2012
Director's details changed for Lee Wai Kwong on 2012-12-13
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon16/03/2012
Director's details changed for Mr Robin Gerard, Cher Tat Ng on 2012-03-15
dot icon15/03/2012
Director's details changed for Lee Wai Kwong on 2012-03-15
dot icon18/01/2011
Registered office address changed from , City Place House 55 Basinghall Street, London, EC2V 5EH, United Kingdom on 2011-01-18
dot icon03/12/2010
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
19/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buttle, Martyn
Director
28/02/2017 - 18/12/2019
5
Maloney, Jonathan Roderick
Director
04/01/2016 - Present
6
Mudge, Jonathan David
Director
18/12/2019 - 01/02/2025
4
Moehlheinrich, Mike Manfred
Director
28/02/2017 - Present
1
Ng, Robin Gerard, Cher Tat
Director
03/12/2010 - 15/03/2017
1

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 ASMPT UK HOLDING LIMITED

ASMPT UK HOLDING LIMITED is an(a) Active company incorporated on 03/12/2010 with the registered office located at 11 Albany Road, Granby Industrial Estate, Weymouth DT4 9TH. 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 ASMPT UK HOLDING LIMITED?

toggle

ASMPT UK HOLDING LIMITED is currently Active. It was registered on 03/12/2010 .

Where is ASMPT UK HOLDING LIMITED located?

toggle

ASMPT UK HOLDING LIMITED is registered at 11 Albany Road, Granby Industrial Estate, Weymouth DT4 9TH.

What does ASMPT UK HOLDING LIMITED do?

toggle

ASMPT UK HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASMPT UK HOLDING LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-19 with updates.