ASSEMBLE HOLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

ASSEMBLE HOLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08309495

Incorporation date

27/11/2012

Size

Full

Contacts

Registered address

Registered address

128 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2012)
dot icon13/04/2026
Full accounts made up to 2025-09-30
dot icon27/11/2025
-
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon07/07/2025
Appointment of Mr Simon Christopher Waters as a director on 2025-07-04
dot icon03/06/2025
Termination of appointment of Alan David Pond as a director on 2025-05-30
dot icon03/04/2025
Termination of appointment of Isaac Akintayo as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mr Michael Amusu as a director on 2025-03-31
dot icon28/03/2025
Full accounts made up to 2024-09-30
dot icon08/01/2025
Termination of appointment of Simon Christopher Waters as a director on 2024-12-17
dot icon08/01/2025
Appointment of Mr Isaac Olulekan Akintayo as a director on 2024-12-17
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon09/05/2024
Full accounts made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon23/11/2023
Appointment of Mr Simon Christopher Waters as a director on 2023-11-16
dot icon22/11/2023
Termination of appointment of Mark William Grinonneau as a director on 2023-11-16
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon27/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon01/07/2022
Full accounts made up to 2021-09-30
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon20/10/2021
Director's details changed for David John Hudson on 2021-05-28
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2018-09-30
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon06/07/2017
Accounts for a small company made up to 2016-09-30
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon31/07/2014
Appointment of Mark Grinonneau as a director on 2014-07-28
dot icon30/07/2014
Termination of appointment of Simon John Barnes as a director on 2014-07-28
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon22/01/2014
Previous accounting period shortened from 2013-11-30 to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Barry John Jenkins on 2013-11-25
dot icon28/11/2013
Director's details changed for Mr Anthony John Fowles on 2013-11-25
dot icon23/09/2013
Appointment of Mr Simon John Barnes as a director
dot icon23/09/2013
Termination of appointment of James Wood as a director
dot icon23/09/2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2013
Appointment of Mr Anthony John Fowles as a director
dot icon25/03/2013
Appointment of Mr Barry John Jenkins as a director
dot icon25/03/2013
Appointment of Mr James Derek Wood as a director
dot icon06/03/2013
Termination of appointment of Richard Bursby as a director
dot icon06/03/2013
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon06/03/2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2013-03-06
dot icon06/03/2013
Termination of appointment of Huntsmoor Limited as a director
dot icon18/12/2012
Appointment of Glen Michael Gatty as a secretary
dot icon18/12/2012
Appointment of Alan David Pond as a director
dot icon18/12/2012
Appointment of David John Hudson as a director
dot icon27/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.04M
-
0.00
-
-
2022
0
2.88M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grinonneau, Mark William
Director
28/07/2014 - 16/11/2023
304
Jenkins, Barry John
Director
27/11/2012 - Present
45
Waters, Simon Christopher
Director
04/07/2025 - Present
164
Gatty, Glen Michael
Secretary
27/11/2012 - Present
-
Akintayo, Isaac Olulekan
Director
17/12/2024 - 31/03/2025
9

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 ASSEMBLE HOLDCO 2 LIMITED

ASSEMBLE HOLDCO 2 LIMITED is an(a) Active company incorporated on 27/11/2012 with the registered office located at 128 Buckingham Palace Road, London SW1W 9SA. There are currently 6 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 ASSEMBLE HOLDCO 2 LIMITED?

toggle

ASSEMBLE HOLDCO 2 LIMITED is currently Active. It was registered on 27/11/2012 .

Where is ASSEMBLE HOLDCO 2 LIMITED located?

toggle

ASSEMBLE HOLDCO 2 LIMITED is registered at 128 Buckingham Palace Road, London SW1W 9SA.

What does ASSEMBLE HOLDCO 2 LIMITED do?

toggle

ASSEMBLE HOLDCO 2 LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASSEMBLE HOLDCO 2 LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-09-30.