ASN CAPITAL INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ASN CAPITAL INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04996005

Incorporation date

16/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

528 Wimborne Road, Bournemouth, Dorset BH9 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon22/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon12/12/2025
Change of details for Asn Capital Group Limited as a person with significant control on 2025-12-01
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Change of details for Asn Capital Group Limited as a person with significant control on 2024-09-06
dot icon26/09/2024
Change of details for Mr Amir James Sadeh as a person with significant control on 2024-09-06
dot icon26/09/2024
Change of details for Mr Ali Sadeh as a person with significant control on 2024-09-06
dot icon02/04/2024
Satisfaction of charge 11 in full
dot icon26/03/2024
Part of the property or undertaking has been released from charge 10
dot icon18/03/2024
Change of details for Mr Amir James Sadeh as a person with significant control on 2024-03-18
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon23/12/2021
Change of details for Mr Amir James Sadeh as a person with significant control on 2021-02-27
dot icon23/12/2021
Change of details for Mr Ali Sadeh as a person with significant control on 2021-02-27
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Registered office address changed from Hector's House 676-680 Wimborne Road Bournemouth BH9 2EG to 528 Wimborne Road Bournemouth Dorset BH9 2EX on 2020-02-27
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Director's details changed for Mr Amir James Sadeh on 2017-05-03
dot icon23/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Registration of charge 049960050014, created on 2016-09-09
dot icon08/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Satisfaction of charge 1 in full
dot icon15/09/2015
Satisfaction of charge 2 in full
dot icon15/09/2015
Satisfaction of charge 6 in full
dot icon15/09/2015
Satisfaction of charge 5 in full
dot icon04/09/2015
Registration of charge 049960050013, created on 2015-08-24
dot icon18/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon18/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon18/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon21/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/08/2012
Resolutions
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-05-04
dot icon13/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon07/01/2010
Secretary's details changed for Mr Amir James Sadeh on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Ali Sadeh on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Amir James Sadeh on 2010-01-07
dot icon04/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/04/2009
Certificate of change of name
dot icon20/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2008
Return made up to 16/12/08; full list of members
dot icon30/12/2008
Location of register of members
dot icon30/12/2008
Registered office changed on 30/12/2008 from hector's house third floor, 676 wimborne road winton, bournemouth dorset BH9 2EG
dot icon30/12/2008
Location of debenture register
dot icon15/04/2008
Return made up to 16/12/07; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/07/2007
Registered office changed on 05/07/07 from: waterloo house 15A alma road bournemouth dorset BH9 1AB
dot icon20/12/2006
Return made up to 16/12/06; full list of members
dot icon20/12/2006
Secretary resigned
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 16/12/05; full list of members
dot icon11/01/2006
Secretary's particulars changed;director's particulars changed
dot icon26/08/2005
Resolutions
dot icon26/08/2005
Resolutions
dot icon26/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/02/2005
Particulars of mortgage/charge
dot icon13/01/2005
New secretary appointed
dot icon10/01/2005
Return made up to 16/12/04; full list of members
dot icon08/01/2005
Particulars of mortgage/charge
dot icon27/01/2004
New secretary appointed;new director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Registered office changed on 27/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned
dot icon16/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-78.76 % *

* during past year

Cash in Bank

£37,485.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.31M
-
0.00
176.47K
-
2022
0
11.58M
-
0.00
37.49K
-
2022
0
11.58M
-
0.00
37.49K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.58M £Ascended12.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.49K £Descended-78.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ali Sadeh
Director
16/12/2003 - Present
23
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/12/2003 - 16/12/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
16/12/2003 - 16/12/2003
9963
Sadeh, Amir James
Director
16/12/2003 - Present
27
Crawford, John Watson
Secretary
21/12/2004 - 04/01/2005
4

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

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 ASN CAPITAL INVESTMENTS LTD

ASN CAPITAL INVESTMENTS LTD is an(a) Active company incorporated on 16/12/2003 with the registered office located at 528 Wimborne Road, Bournemouth, Dorset BH9 2EX. There are currently 3 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 ASN CAPITAL INVESTMENTS LTD?

toggle

ASN CAPITAL INVESTMENTS LTD is currently Active. It was registered on 16/12/2003 .

Where is ASN CAPITAL INVESTMENTS LTD located?

toggle

ASN CAPITAL INVESTMENTS LTD is registered at 528 Wimborne Road, Bournemouth, Dorset BH9 2EX.

What does ASN CAPITAL INVESTMENTS LTD do?

toggle

ASN CAPITAL INVESTMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASN CAPITAL INVESTMENTS LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-13 with updates.