ASOLVI UK LIMITED

Register to unlock more data on OkredoRegister

ASOLVI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02136682

Incorporation date

02/06/1987

Size

Full

Contacts

Registered address

Registered address

Liston Exchange, Cromwell Gardens, Marlow, Buckinghamshire SL7 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon17/11/2025
Registered office address changed from Swan House Peregrine Business Park Gomm Road High Wycombe Bucks HP13 7DL England to Liston Exchange Cromwell Gardens Marlow Buckinghamshire SL7 1BG on 2025-11-17
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon24/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/01/2025
Registration of charge 021366820004, created on 2025-01-15
dot icon13/01/2025
Appointment of Mr Ian David Savage as a director on 2025-01-07
dot icon23/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Richard Rust as a director on 2024-04-28
dot icon25/03/2024
Termination of appointment of Svein Andreassen as a director on 2024-02-28
dot icon25/03/2024
Appointment of Mr Richard Rust as a director on 2024-03-01
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Appointment of Dr Nicholas David Barnett as a director on 2023-09-04
dot icon12/09/2023
Appointment of Mr Bertrand Sciard as a director on 2023-06-15
dot icon07/09/2023
Termination of appointment of Pal Marius Rodseth as a director on 2023-09-04
dot icon05/04/2023
Notification of Volpi Capital Llp as a person with significant control on 2023-04-05
dot icon29/03/2023
Cessation of Asolvi As as a person with significant control on 2016-09-12
dot icon16/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon10/08/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Resolutions
dot icon12/07/2022
Statement of company's objects
dot icon06/07/2022
Registration of charge 021366820003, created on 2022-07-05
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon08/09/2021
Termination of appointment of Sverre Ragnar Dreier as a director on 2021-09-06
dot icon07/09/2021
Appointment of Mr Svein Andreassen as a director on 2021-09-06
dot icon25/07/2021
Accounts for a small company made up to 2020-12-31
dot icon25/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon17/07/2020
Accounts for a small company made up to 2019-12-31
dot icon13/01/2020
Registration of charge 021366820002, created on 2020-01-09
dot icon24/10/2019
Change of details for Evatic As as a person with significant control on 2018-02-28
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Director's details changed for Mr Paal Marius Roadseth on 2019-03-27
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon26/06/2018
Termination of appointment of a secretary
dot icon19/06/2018
Termination of appointment of Julian Michael Hawes as a secretary on 2018-06-19
dot icon26/04/2018
Accounts for a small company made up to 2017-12-31
dot icon15/03/2018
Resolutions
dot icon13/12/2017
Registered office address changed from 1 Newmans Row Lincolns Inn Lincoln Road High Wycombe Bucks HP12 3RE to Swan House Peregrine Business Park Gomm Road High Wycombe Bucks HP13 7DL on 2017-12-13
dot icon20/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/03/2017
Satisfaction of charge 1 in full
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon14/10/2016
Termination of appointment of Graham Robert Hilton as a director on 2016-10-03
dot icon14/10/2016
Termination of appointment of Colin Richard Brown as a director on 2016-10-03
dot icon14/10/2016
Appointment of Mr Sverre Ragnar Dreier as a director on 2016-10-03
dot icon14/10/2016
Appointment of Mr Paal Marius Roadseth as a director on 2016-10-03
dot icon28/09/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Director's details changed for Mr Colin Richard Brown on 2010-11-16
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Graham Robert Hilton on 2010-01-26
dot icon27/01/2010
Director's details changed for Colin Richard Brown on 2010-01-26
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/06/2008
Registered office changed on 17/06/2008 from the old studio high street west wycombe buckinghamshire HP14 3AB
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon25/09/2006
Secretary's particulars changed
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 31/12/02; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
Return made up to 31/12/99; full list of members
dot icon12/11/1999
Full accounts made up to 1998-12-31
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
Secretary resigned
dot icon06/09/1999
Secretary's particulars changed;director's particulars changed
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon13/01/1997
Full accounts made up to 1995-12-31
dot icon06/03/1996
Resolutions
dot icon06/02/1996
Return made up to 31/12/95; change of members
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Registered office changed on 28/02/95 from: 4 green street high wycombe buckinghamshire HP11 2RA
dot icon17/02/1995
New secretary appointed
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Accounts for a small company made up to 1993-12-31
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon15/06/1993
Accounts for a small company made up to 1992-12-31
dot icon29/01/1993
Director's particulars changed
dot icon20/01/1993
Return made up to 31/12/92; no change of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon11/04/1992
Particulars of mortgage/charge
dot icon08/04/1992
Secretary resigned;new secretary appointed
dot icon21/01/1992
Return made up to 31/12/91; full list of members
dot icon14/05/1991
Full accounts made up to 1990-12-31
dot icon04/01/1991
Return made up to 31/12/90; full list of members
dot icon12/06/1990
Particulars of contract relating to shares
dot icon12/06/1990
Ad 30/03/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon03/05/1990
Nc inc already adjusted 30/03/90
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon07/02/1990
New director appointed
dot icon15/01/1990
Return made up to 30/11/89; full list of members
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon13/07/1989
Secretary's particulars changed;director's particulars changed
dot icon04/07/1989
Return made up to 30/11/88; full list of members
dot icon01/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1987
Registered office changed on 16/11/87 from: 77 thornbury road osterley middlesex TW7 4NL
dot icon02/06/1987
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
15/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rust, Richard
Director
01/03/2024 - 28/04/2024
-
Brown, Colin Richard
Secretary
01/02/1995 - 01/10/1999
-
Palmer, Lorraine Joanne
Secretary
27/03/1992 - 01/02/1996
-
Brown, Colin Richard
Director
31/12/1991 - 03/10/2016
-
Andreassen, Svein
Director
06/09/2021 - 28/02/2024
-

Persons with Significant Control

2
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 ASOLVI UK LIMITED

ASOLVI UK LIMITED is an(a) Active company incorporated on 02/06/1987 with the registered office located at Liston Exchange, Cromwell Gardens, Marlow, Buckinghamshire SL7 1BG. 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 ASOLVI UK LIMITED?

toggle

ASOLVI UK LIMITED is currently Active. It was registered on 02/06/1987 .

Where is ASOLVI UK LIMITED located?

toggle

ASOLVI UK LIMITED is registered at Liston Exchange, Cromwell Gardens, Marlow, Buckinghamshire SL7 1BG.

What does ASOLVI UK LIMITED do?

toggle

ASOLVI UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASOLVI UK LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from Swan House Peregrine Business Park Gomm Road High Wycombe Bucks HP13 7DL England to Liston Exchange Cromwell Gardens Marlow Buckinghamshire SL7 1BG on 2025-11-17.