ASOS PLC

Register to unlock more data on OkredoRegister

ASOS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04006623

Incorporation date

02/06/2000

Size

Group

Contacts

Registered address

Registered address

Greater London House, Hampstead Road, London NW1 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon07/02/2026
Register inspection address has been changed from Link Registrar Services 34 Beckenham Road Beckenham BR3 4TU England to Equiniti Limited, Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon30/01/2026
Group of companies' accounts made up to 2025-08-31
dot icon01/12/2025
Appointment of Mr Jonathan Damian Kamaluddin as a director on 2025-12-01
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon26/11/2025
Registration of charge 040066230006, created on 2025-11-20
dot icon21/11/2025
Termination of appointment of Jorgen Madsen Lindemann as a director on 2025-11-21
dot icon02/10/2025
Termination of appointment of Emma Whyte as a secretary on 2025-09-30
dot icon02/10/2025
Appointment of Rishi Sharma as a secretary on 2025-09-30
dot icon15/09/2025
Director's details changed for Mr Jose Antonio Ramos Calamonte on 2025-09-02
dot icon13/08/2025
Director's details changed for Mrs Anna Maria Rugarli on 2025-08-01
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon01/07/2025
Termination of appointment of David Christopher Murray as a director on 2025-06-30
dot icon01/07/2025
Appointment of Aaron Izzard as a director on 2025-07-01
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon07/02/2025
Group of companies' accounts made up to 2024-09-01
dot icon07/02/2025
Resolutions
dot icon29/01/2025
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 icon26/11/2024
Group of companies' accounts made up to 2024-09-01
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-06
dot icon26/09/2024
Registration of charge 040066230005, created on 2024-09-19
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/04/2024
Appointment of Mr David Christopher Murray as a director on 2024-04-29
dot icon17/04/2024
Appointment of Christine Cross as a director on 2024-04-16
dot icon11/04/2024
Director's details changed for Mrs Natasja Ilse Gysele Laheij on 2024-03-22
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Resolutions
dot icon15/02/2024
Group of companies' accounts made up to 2023-09-03
dot icon13/02/2024
Termination of appointment of Rowenna Mai Fyfield as a director on 2024-02-07
dot icon09/02/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon16/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-03
dot icon21/09/2023
Appointment of Mr William Barker as a director on 2023-09-20
dot icon08/08/2023
Director's details changed for Mr Jose Antonio Ramos Calamonte on 2023-07-26
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon14/07/2023
Director's details changed for Mr Nicholas John Robertson on 2023-07-13
dot icon28/06/2023
Appointment of Mrs Anna Maria Rugarli as a director on 2023-06-26
dot icon09/06/2023
Registration of charge 040066230004, created on 2023-06-05
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon05/06/2023
Satisfaction of charge 040066230003 in full
dot icon21/04/2023
Director's details changed for Ms Wei Gao on 2023-02-01
dot icon13/04/2023
Appointment of Mrs Natasja Ilse Gysele Laheij as a director on 2023-04-11
dot icon13/04/2023
Appointment of Mr Jose Manuel Martínez Gutiérrez as a director on 2023-04-11
dot icon06/04/2023
Termination of appointment of Patrick Kennedy as a director on 2023-04-05
dot icon13/03/2023
Termination of appointment of Anna Suchopar as a secretary on 2023-03-01
dot icon13/03/2023
Appointment of Emma Whyte as a secretary on 2023-03-01
dot icon02/02/2023
Appointment of Mrs Marie Gulin-Merle as a director on 2023-02-01
dot icon02/02/2023
Appointment of Ms Wei Gao as a director on 2023-02-01
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Group of companies' accounts made up to 2022-08-31
dot icon11/01/2023
Termination of appointment of Eugenia Marie Ulasewicz as a director on 2023-01-11
dot icon09/12/2022
Registration of charge 040066230003, created on 2022-12-01
dot icon01/12/2022
Termination of appointment of Karen Mary Geary as a director on 2022-12-01
dot icon01/11/2022
Termination of appointment of Luke Giles William Jensen as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Mathew James Dunn as a director on 2022-10-31
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon27/09/2022
Statement of capital following an allotment of shares on 2021-11-01
dot icon01/08/2022
Termination of appointment of Ian Dyson as a director on 2022-08-01
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon22/06/2022
Appointment of Mr Jose Antonio Ramos Calamonte as a director on 2022-06-16
dot icon17/01/2022
Appointment of Mr Patrick Kennedy as a director on 2022-01-13
dot icon21/12/2021
Group of companies' accounts made up to 2021-08-31
dot icon16/12/2021
Resolutions
dot icon30/11/2021
Termination of appointment of Adam Alexander Crozier as a director on 2021-11-28
dot icon01/11/2021
Appointment of Mr Jorgen Madsen Lindemann as a director on 2021-11-01
dot icon14/10/2021
Termination of appointment of Nicholas Timothy Beighton as a director on 2021-10-11
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon14/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Group of companies' accounts made up to 2020-08-31
dot icon07/12/2020
Resolutions
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon16/04/2020
Appointment of Eugenia Marie Ulasewicz as a director on 2020-04-16
dot icon01/04/2020
Termination of appointment of Hilary Susan Riva as a director on 2020-03-31
dot icon01/04/2020
Termination of appointment of Rita Ann Clifton as a director on 2020-03-31
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon05/12/2019
Resolutions
dot icon04/12/2019
Group of companies' accounts made up to 2019-08-31
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon01/11/2019
Appointment of Luke Giles William Jensen as a director on 2019-11-01
dot icon01/11/2019
Appointment of Rowenna Mai Fyfield as a director on 2019-11-01
dot icon09/10/2019
Appointment of Mrs Karen Mary Geary as a director on 2019-10-01
dot icon13/08/2019
Termination of appointment of Andrew Magowan as a secretary on 2019-06-28
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon10/07/2019
Termination of appointment of a secretary
dot icon09/07/2019
Appointment of Mrs Anna Suchopar as a secretary on 2019-06-28
dot icon23/04/2019
Director's details changed for Mr Matthew James Dunn on 2019-04-23
dot icon23/04/2019
Appointment of Mr Matthew James Dunn as a director on 2019-04-23
dot icon12/12/2018
Group of companies' accounts made up to 2018-08-31
dot icon05/12/2018
Resolutions
dot icon29/11/2018
Appointment of Mr Adam Alexander Crozier as a director on 2018-11-29
dot icon29/11/2018
Termination of appointment of Brian James Mcbride as a director on 2018-11-29
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon18/07/2018
Register inspection address has been changed from Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU England to Link Registrar Services 34 Beckenham Road Beckenham BR3 4TU
dot icon01/05/2018
Termination of appointment of Helen Ashton as a director on 2018-04-30
dot icon18/12/2017
Resolutions
dot icon30/11/2017
Group of companies' accounts made up to 2017-08-31
dot icon11/10/2017
Second filing of Confirmation Statement dated 06/07/2017
dot icon27/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon18/05/2017
Second filing of Confirmation Statement dated 06/07/2016
dot icon06/01/2017
Resolutions
dot icon19/12/2016
Group of companies' accounts made up to 2016-08-31
dot icon10/10/2016
Satisfaction of charge 2 in full
dot icon03/10/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon07/07/2016
06/07/16 Statement of Capital gbp 2920045.59
dot icon16/06/2016
Director's details changed for Mr Brian James Mcbride on 2016-06-16
dot icon15/06/2016
Director's details changed for Mr Ian Dyson on 2016-06-15
dot icon15/06/2016
Director's details changed for Mrs Hilary Susan Riva on 2016-06-15
dot icon15/06/2016
Director's details changed for Mrs Hilary Susan Riva on 2016-06-15
dot icon18/12/2015
Resolutions
dot icon07/12/2015
Termination of appointment of Karen Jones as a director on 2015-12-03
dot icon28/11/2015
Group of companies' accounts made up to 2015-08-31
dot icon10/09/2015
Appointment of Helen Ashton as a director on 2015-09-01
dot icon14/07/2015
Annual return made up to 2015-06-20 no member list
dot icon13/07/2015
Registered office address changed from , Greater London House Hampstead Road, London, England, NW1 7FB, England to Greater London House Hampstead Road London NW1 7FB on 2015-07-13
dot icon17/03/2015
Director's details changed for Mr Nicholas John Robertson on 2015-03-09
dot icon27/01/2015
Resolutions
dot icon16/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon17/09/2014
Director's details changed for Mr Nicholas John Robertson on 2014-07-04
dot icon31/07/2014
Registered office address changed from , C/O Anneka Milham, Greater London House Greater London House, Hampstead Road, London, NW1 7FB to Greater London House Hampstead Road London NW1 7FB on 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-06-20 no member list
dot icon09/07/2014
Registered office address changed from , C/O Anneka Kingan, Greater London House Hampstead Road, London, London, United Kingdom on 2014-07-09
dot icon09/07/2014
Secretary's details changed for Mr Andrew Magowan on 2014-07-09
dot icon02/04/2014
Appointment of Mrs Hilary Susan Riva as a director
dot icon01/04/2014
Appointment of Ms Rita Ann Clifton as a director
dot icon13/12/2013
Resolutions
dot icon04/12/2013
Termination of appointment of Mary Turner as a director
dot icon04/12/2013
Termination of appointment of Peter Williams as a director
dot icon22/11/2013
Appointment of Mr Ian Dyson as a director
dot icon19/11/2013
Group of companies' accounts made up to 2013-08-31
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-10-23
dot icon17/10/2013
Termination of appointment of Jonathan Kamaluddin as a director
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-08-06
dot icon16/07/2013
Termination of appointment of Kate Bostock as a director
dot icon25/06/2013
Annual return made up to 2013-06-20 no member list
dot icon24/06/2013
Registered office address changed from , Second Floor, Greater London House, Hampstead Road, London, NW1 7FB on 2013-06-24
dot icon28/02/2013
Resolutions
dot icon18/01/2013
Appointment of Ms Kate Bostock as a director
dot icon10/12/2012
Group of companies' accounts made up to 2012-08-31
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon02/11/2012
Appointment of Mr Brian James Mcbride as a director
dot icon02/11/2012
Termination of appointment of Waheed Alli as a director
dot icon10/10/2012
Termination of appointment of Robert Bready as a director
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon01/08/2012
Statement of capital following an allotment of shares on 2012-07-16
dot icon18/07/2012
Director's details changed for Nicholas Timothy Beighton on 2012-07-18
dot icon17/07/2012
Resolutions
dot icon10/07/2012
Second filing of SH01 previously delivered to Companies House
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon29/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon28/06/2012
Annual return made up to 2012-06-20 no member list
dot icon28/06/2012
Director's details changed for Mr Peter Wodehouse Williams on 2012-06-28
dot icon28/06/2012
Register(s) moved to registered inspection location
dot icon28/06/2012
Register inspection address has been changed
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon30/04/2012
Appointment of Mr Andrew Magowan as a secretary
dot icon30/04/2012
Termination of appointment of Nicholas Beighton as a secretary
dot icon26/04/2012
Current accounting period shortened from 2013-03-31 to 2012-08-31
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon01/12/2011
Director's details changed for Mr Jonathan Damian Kamaluddin on 2011-09-30
dot icon07/10/2011
Resolutions
dot icon23/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon02/08/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon27/06/2011
Annual return made up to 2011-06-20 with bulk list of shareholders
dot icon01/06/2011
Director's details changed for Mr Peter Wo0Dhouse Williams on 2011-05-31
dot icon31/05/2011
Director's details changed for Nicholas John Robertson on 2011-05-31
dot icon31/05/2011
Director's details changed for Mrs Mary Turner on 2011-05-31
dot icon31/05/2011
Director's details changed for Nicholas John Robertson on 2011-05-31
dot icon31/05/2011
Director's details changed for Jonathan Damian Kamaluddin on 2011-05-31
dot icon31/05/2011
Director's details changed for Karen Elisabeth Dind Jones on 2011-05-31
dot icon31/05/2011
Director's details changed for Robert Bready on 2011-05-31
dot icon31/05/2011
Director's details changed for Nicholas Timothy Beighton on 2011-05-31
dot icon31/05/2011
Director's details changed for Lord Waheed Alli on 2011-05-31
dot icon31/05/2011
Secretary's details changed for Nicholas Timothy Beighton on 2011-05-31
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-09-15
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon24/09/2010
Resolutions
dot icon23/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-07-19
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon13/07/2010
Annual return made up to 2010-06-02 with bulk list of shareholders
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon21/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-09-17
dot icon01/10/2009
Resolutions
dot icon29/09/2009
Ad 11/09/09\gbp si [email protected]=140\gbp ic 2611747.98/2611887.98\
dot icon23/09/2009
Director appointed karen elisabeth dind jones
dot icon23/09/2009
Director appointed mary turner
dot icon23/09/2009
Ad 03/09/09\gbp si [email protected]=3235.75\gbp ic 2608512.23/2611747.98\
dot icon11/09/2009
Ad 26/08/09\gbp si [email protected]=1400\gbp ic 2607112.23/2608512.23\
dot icon26/08/2009
Ad 07/08/09\gbp si [email protected]=17161.515\gbp ic 2589950.715/2607112.23\
dot icon27/07/2009
Ad 01/07/09\gbp si [email protected]=232.715\gbp ic 2589718/2589950.715\
dot icon20/07/2009
Return made up to 02/06/09; bulk list available separately
dot icon15/07/2009
Director's change of particulars / nicholas robertson / 06/07/2009
dot icon15/07/2009
Director's change of particulars / jonathan kamaluddin / 06/07/2009
dot icon15/07/2009
Director and secretary's change of particulars / nicholas beighton / 06/07/2009
dot icon30/04/2009
Director and secretary appointed nicholas timothy beighton
dot icon30/04/2009
Appointment terminated secretary jonathan kamaluddin
dot icon09/04/2009
Ad 23/03/09\gbp si [email protected]=1575\gbp ic 2581832.715/2583407.715\
dot icon07/01/2009
Ad 11/12/08\gbp si [email protected]=3500\gbp ic 2578332.715/2581832.715\
dot icon31/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon15/10/2008
Resolutions
dot icon19/08/2008
Ad 31/07/08\gbp si [email protected]=11885.965\gbp ic 2566446.75/2578332.715\
dot icon31/07/2008
Ad 18/07/08\gbp si [email protected]=3500\gbp ic 2562946.75/2566446.75\
dot icon23/07/2008
Ad 04/07/08\gbp si [email protected]=264.25\gbp ic 2562682.5/2562946.75\
dot icon10/07/2008
Return made up to 02/06/08; bulk list available separately
dot icon02/07/2008
Ad 11/06/08\gbp si [email protected]=875\gbp ic 2561807.5/2562682.5\
dot icon09/04/2008
Ad 25/03/08\gbp si [email protected]=1750\gbp ic 2560057.5/2561807.5\
dot icon29/03/2008
Ad 13/03/08\gbp si [email protected]=4235\gbp ic 2555822.5/2560057.5\
dot icon19/03/2008
Ad 04/03/08\gbp si [email protected]=262.5\gbp ic 2555560/2555822.5\
dot icon14/03/2008
Ad 05/02/08\gbp si [email protected]=875\gbp ic 2554685/2555560\
dot icon30/11/2007
Ad 01/11/07--------- £ si [email protected]=6650 £ ic 2548035/2554685
dot icon29/11/2007
Auditor's resignation
dot icon29/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon24/07/2007
Ad 03/07/07--------- £ si [email protected]=3500 £ ic 2544535/2548035
dot icon24/07/2007
Ad 03/07/07--------- £ si [email protected]=875 £ ic 2543660/2544535
dot icon11/06/2007
Return made up to 02/06/07; bulk list available separately
dot icon11/06/2007
Registered office changed on 11/06/07 from: 2ND floor, greater london house, london, NW1 7FB
dot icon01/05/2007
Ad 11/01/07--------- £ si [email protected]=3500 £ ic 2540160/2543660
dot icon01/05/2007
Ad 07/02/07--------- £ si [email protected]=11471 £ ic 2528689/2540160
dot icon01/05/2007
Ad 12/03/07--------- £ si [email protected]=4515 £ ic 2524174/2528689
dot icon01/05/2007
Ad 03/01/07--------- £ si [email protected]=3500 £ ic 2520674/2524174
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon09/10/2006
Ad 18/09/06--------- £ si [email protected]=1750 £ ic 2518924/2520674
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon19/07/2006
Return made up to 02/06/06; bulk list available separately
dot icon15/05/2006
Ad 24/04/06--------- £ si [email protected]=2275 £ ic 2516648/2518923
dot icon25/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon21/03/2006
Ad 09/03/06--------- £ si [email protected]=5623 £ ic 2511025/2516648
dot icon17/03/2006
Director resigned
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon24/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon01/08/2005
New director appointed
dot icon30/07/2005
Director resigned
dot icon07/07/2005
Return made up to 02/06/05; bulk list available separately
dot icon09/11/2004
New secretary appointed;new director appointed
dot icon09/11/2004
Secretary resigned;director resigned
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon13/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 02/06/04; bulk list available separately
dot icon09/07/2004
Auditor's resignation
dot icon14/06/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon27/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon07/08/2003
Certificate of change of name
dot icon15/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 02/06/03; bulk list available separately
dot icon18/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/11/2002
Director's particulars changed
dot icon26/10/2002
Particulars of mortgage/charge
dot icon24/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Auditor's resignation
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/07/2002
Return made up to 02/06/02; full list of members
dot icon28/03/2002
Ad 17/12/01--------- £ si [email protected]=350 £ ic 1842935/1843285
dot icon10/10/2001
Memorandum and Articles of Association
dot icon10/10/2001
Div 26/09/01
dot icon08/10/2001
Prospectus
dot icon28/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon28/09/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon14/09/2001
Certificate of authorisation to commence business and borrow
dot icon14/09/2001
Application to commence business
dot icon31/08/2001
Return made up to 02/06/01; full list of members
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Ad 20/08/01--------- £ si 842935@1=842935 £ ic 1000000/1842935
dot icon24/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon16/05/2001
£ nc 2127660/3000000 07/12/00
dot icon21/03/2001
Statement of affairs
dot icon21/03/2001
Ad 20/09/00--------- £ si 705885@1=705885 £ ic 294115/1000000
dot icon21/03/2001
Statement of affairs
dot icon21/03/2001
Ad 20/09/00--------- £ si 294113@1=294113 £ ic 2/294115
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
£ nc 100000/2127660 20/09/00
dot icon29/01/2001
New director appointed
dot icon23/01/2001
Registered office changed on 23/01/01 from: 1 kingsway, london, WC2B 6XD
dot icon21/12/2000
Registered office changed on 21/12/00 from: adelaide house, london bridge, london, EC4R 9HN
dot icon11/09/2000
New director appointed
dot icon30/06/2000
Registered office changed on 30/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/06/2000
New director appointed
dot icon23/06/2000
Memorandum and Articles of Association
dot icon22/06/2000
Secretary resigned;director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon22/06/2000
New director appointed
dot icon15/06/2000
Certificate of change of name
dot icon02/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
28/02/2027
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
02/06/2000 - 06/06/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/06/2000 - 06/06/2000
99599
Mr Nicholas John Robertson
Director
06/06/2000 - Present
26
Fyfield, Rowenna Mai
Director
01/11/2019 - 07/02/2024
2
Lindemann Jorgen Madsen
Director
01/11/2021 - 21/11/2025
11

Persons with Significant Control

0

No PSC data available.

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 ASOS PLC

ASOS PLC is an(a) Active company incorporated on 02/06/2000 with the registered office located at Greater London House, Hampstead Road, London NW1 7FB. There are currently 12 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 ASOS PLC?

toggle

ASOS PLC is currently Active. It was registered on 02/06/2000 .

Where is ASOS PLC located?

toggle

ASOS PLC is registered at Greater London House, Hampstead Road, London NW1 7FB.

What does ASOS PLC do?

toggle

ASOS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASOS PLC?

toggle

The latest filing was on 07/02/2026: Register inspection address has been changed from Link Registrar Services 34 Beckenham Road Beckenham BR3 4TU England to Equiniti Limited, Aspect House Spencer Road Lancing West Sussex BN99 6DA.