ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590364

Incorporation date

11/03/1991

Size

Full

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1991)
dot icon18/03/2026
Secretary's details changed for Mr Ziaul Hoque on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Michael Charles Rimmington on 2026-03-18
dot icon18/03/2026
Director's details changed for Li Wang on 2026-03-18
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon13/03/2026
Director's details changed for Li Wang on 2026-03-13
dot icon06/10/2025
Registered office address changed from Pacific House Imperial Way Reading RG2 0TD England to Imperium Imperium Imperial Way Reading RG2 0TD on 2025-10-06
dot icon06/10/2025
Registered office address changed from Imperium Imperium Imperial Way Reading RG2 0TD England to Imperium Imperial Way Reading RG2 0TD on 2025-10-06
dot icon25/07/2025
Termination of appointment of Miguel Valdovinos as a director on 2025-07-21
dot icon11/06/2025
Second filing for the appointment of Stephanie Ordan as a director
dot icon29/04/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon20/12/2023
Appointment of Mr Ziaul Hoque as a secretary on 2023-11-30
dot icon03/07/2023
Termination of appointment of Richard Melvyn Eastburn as a director on 2023-05-15
dot icon03/07/2023
Termination of appointment of Peter-Benjamin Van Der Kolk as a director on 2023-05-15
dot icon03/07/2023
Appointment of Mr Michael Charles Rimmington as a director on 2023-05-15
dot icon03/07/2023
Appointment of Mr Miguel Valdovinos as a director on 2023-05-15
dot icon03/07/2023
Appointment of Li Wang as a director on 2023-05-15
dot icon03/07/2023
Appointment of Stephanie Ordane as a director on 2023-05-15
dot icon17/04/2023
Termination of appointment of Paul Simon Barter-Walsh as a secretary on 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon15/09/2022
Appointment of Mr Peter-Benjamin Van Der Kolk as a director on 2022-09-07
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon28/04/2021
Termination of appointment of Christian Jean Roland Henon as a director on 2021-04-27
dot icon16/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Marina Kristina Agneta Lindholm as a director on 2020-06-10
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon09/05/2019
Termination of appointment of Howard Raymond Witt as a director on 2019-03-29
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon04/03/2019
Resolutions
dot icon02/01/2019
Appointment of Richard Melvyn Eastburn as a director on 2019-01-01
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon28/02/2018
Appointment of Marina Kristina Agneta Lindholm as a director on 2018-02-27
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Appointment of Mr Paul Simon Barter-Walsh as a secretary on 2017-04-06
dot icon06/04/2017
Termination of appointment of Andrew Geoffrey Loges as a secretary on 2017-04-06
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon14/03/2017
Termination of appointment of Ian Gordon Dunhill as a director on 2017-03-14
dot icon19/09/2016
Statement of company's objects
dot icon19/09/2016
Resolutions
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon24/03/2016
Director's details changed for Mr Ian Gordon Dunhill on 2016-03-11
dot icon24/03/2016
Director's details changed for Mr Christian Jean Roland Henon on 2016-03-11
dot icon30/10/2015
Registered office address changed from , 21 Stadium Way, Portman Road, Reading, Berkshire, RG30 6BX to Pacific House Imperial Way Reading RG2 0TD on 2015-10-30
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon23/10/2013
Appointment of Mr Andrew Geoffrey Loges as a secretary
dot icon22/10/2013
Termination of appointment of Maureen Windle as a secretary
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2011-12-31
dot icon06/09/2012
Appointment of Mr Ian Gordon Dunhill as a director
dot icon04/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2011
Certificate of change of name
dot icon13/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon22/04/2010
Director's details changed for Howard Raymond Witt on 2010-03-11
dot icon22/04/2010
Director's details changed for Christian Henon on 2010-03-11
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Director appointed christian henon
dot icon28/04/2009
Appointment terminated director pascal metivier
dot icon28/04/2009
Director appointed howard raymond witt
dot icon19/03/2009
Return made up to 11/03/09; full list of members
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 11/03/08; full list of members
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 11/03/07; full list of members
dot icon12/02/2007
Auditor's resignation
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 11/03/06; full list of members
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
Registered office changed on 05/06/06 from:\8-10 clos menter, excelsior business park, cardiff, CF14 3AY
dot icon05/06/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon16/01/2006
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 11/03/05; full list of members
dot icon09/11/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon24/08/2004
New director appointed
dot icon18/08/2004
Auditor's resignation
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Secretary resigned
dot icon17/08/2004
New secretary appointed
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Return made up to 11/03/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2003-07-31
dot icon08/04/2003
Accounts for a small company made up to 2002-07-31
dot icon20/03/2003
Return made up to 11/03/03; full list of members
dot icon30/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Accounts for a small company made up to 2001-07-31
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
Secretary resigned
dot icon09/04/2002
Return made up to 11/03/02; full list of members
dot icon03/04/2001
Return made up to 11/03/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-07-31
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon03/04/2000
Return made up to 11/03/00; full list of members
dot icon28/07/1999
Director resigned
dot icon21/05/1999
Accounts for a small company made up to 1998-07-31
dot icon23/03/1999
Return made up to 11/03/99; no change of members
dot icon18/01/1999
New director appointed
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon23/03/1998
Return made up to 11/03/98; no change of members
dot icon28/05/1997
Accounts for a small company made up to 1996-07-31
dot icon18/03/1997
Return made up to 11/03/97; full list of members
dot icon26/09/1996
Accounting reference date extended from 31/01/96 to 31/07/96
dot icon23/07/1996
Accounts for a small company made up to 1995-01-31
dot icon13/06/1996
Registered office changed on 13/06/96 from:\unit 2 shepperton business park, govett avenue, shepperton, middlesex TW17 8BA
dot icon31/05/1996
Return made up to 11/03/96; no change of members
dot icon30/05/1996
New secretary appointed
dot icon04/05/1996
Particulars of mortgage/charge
dot icon10/01/1996
New director appointed
dot icon17/11/1995
Secretary resigned
dot icon23/10/1995
New secretary appointed
dot icon23/10/1995
New director appointed
dot icon09/10/1995
Particulars of mortgage/charge
dot icon24/03/1995
Return made up to 11/03/95; full list of members
dot icon08/03/1995
Particulars of mortgage/charge
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 icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon20/06/1994
New secretary appointed
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon05/06/1994
Return made up to 11/03/94; no change of members
dot icon12/10/1993
Registered office changed on 12/10/93 from:\unit 8 feltham business complex, browells lane, feltham middlesex, TW13 7LW
dot icon15/06/1993
Ad 27/05/93--------- £ si 15000@1=15000 £ ic 250000/265000
dot icon11/06/1993
Resolutions
dot icon11/06/1993
£ nc 250000/265000 27/05/93
dot icon04/06/1993
Full accounts made up to 1993-01-31
dot icon01/06/1993
Accounts for a small company made up to 1992-05-31
dot icon12/03/1993
Return made up to 11/03/93; full list of members
dot icon02/02/1993
Accounting reference date shortened from 31/05 to 31/01
dot icon18/12/1992
Particulars of mortgage/charge
dot icon15/12/1992
New director appointed
dot icon28/09/1992
Compulsory strike-off action has been discontinued
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon28/09/1992
Return made up to 11/03/92; full list of members
dot icon01/09/1992
First Gazette notice for compulsory strike-off
dot icon28/08/1992
Secretary resigned;new secretary appointed
dot icon21/07/1992
Ad 17/03/92--------- £ si 249998@1=249998 £ ic 2/250000
dot icon17/07/1992
£ nc 100/250000 17/03/92
dot icon23/03/1992
Resolutions
dot icon23/03/1992
New secretary appointed
dot icon23/03/1992
New director appointed
dot icon23/03/1992
Registered office changed on 23/03/92 from:\31 southampton row, london, WC1B 5HT
dot icon23/03/1992
Accounting reference date extended from 31/03 to 31/05
dot icon16/08/1991
Secretary resigned;new secretary appointed
dot icon15/07/1991
Particulars of mortgage/charge
dot icon07/06/1991
Certificate of change of name
dot icon07/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1991
New director appointed
dot icon07/06/1991
Registered office changed on 07/06/91 from: 31 corsham street london N1 6DR
dot icon11/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon65 *

* during past year

Number of employees

128
2022
change arrow icon-75.98 % *

* during past year

Cash in Bank

£1,133,511.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
1.28M
-
0.00
4.72M
-
2022
128
2.40M
-
20.49M
1.13M
-
2022
128
2.40M
-
20.49M
1.13M
-

Employees

2022

Employees

128 Ascended103 % *

Net Assets(GBP)

2.40M £Ascended87.67 % *

Total Assets(GBP)

-

Turnover(GBP)

20.49M £Ascended- *

Cash in Bank(GBP)

1.13M £Descended-75.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Stephen Peter, Dr
Director
08/12/1998 - 05/07/1999
13
L & A SECRETARIAL LIMITED
Nominee Secretary
11/03/1991 - 24/05/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
11/03/1991 - 24/05/1991
6842
Eastburn, Richard Melvyn
Director
01/01/2019 - 15/05/2023
7
Chubb, George William
Director
24/05/1991 - 18/04/1996
-

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

73
BEE HEALTH LIMITEDFieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

06653237

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

322
CREAMLINE DAIRIES LIMITEDCreamline Dairies, Mellors Road, Trafford Park, Manchester M17 1PB
Active

Category:

Liquid milk and cream production

Comp. code:

00396381

Reg. date:

21/06/1945

Turnover:

-

No. of employees:

256
CRUST & CRUMB BREADS LTD37 Main Street Derrylin, Enniskillen, Fermanagh BT92 9JZ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI690918

Reg. date:

06/09/2022

Turnover:

-

No. of employees:

396
HATCH BROTHERS LIMITEDC/O GENESIS BAKERY, 31 Aughrim Road, Magherafelt BT45 6BB
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI640138

Reg. date:

10/08/2016

Turnover:

-

No. of employees:

263
HILL BISCUITS LIMITEDTudno Mill, Smith Street, Ashton-Under-Lyne, Lancashire OL7 0DB
Active

Category:

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Comp. code:

00088544

Reg. date:

26/04/1906

Turnover:

-

No. of employees:

367

Description

copy info iconCopy

About ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED is an(a) Active company incorporated on 11/03/1991 with the registered office located at Imperium, Imperial Way, Reading RG2 0TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 128 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED?

toggle

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED is currently Active. It was registered on 11/03/1991 .

Where is ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED located?

toggle

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED is registered at Imperium, Imperial Way, Reading RG2 0TD.

What does ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED do?

toggle

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED have?

toggle

ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED had 128 employees in 2022.

What is the latest filing for ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED?

toggle

The latest filing was on 18/03/2026: Secretary's details changed for Mr Ziaul Hoque on 2026-03-18.