ASSET ALLIANCE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ASSET ALLIANCE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07821117

Incorporation date

24/10/2011

Size

Full

Contacts

Registered address

Registered address

Arbuthnot House, 20 Finsbury Circus, London EC2M 7EACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2011)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon12/09/2025
Application to strike the company off the register
dot icon26/08/2025
Resolutions
dot icon26/08/2025
Solvency Statement dated 26/08/25
dot icon26/08/2025
Statement of capital on 2025-08-26
dot icon26/08/2025
Statement by Directors
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon10/10/2024
Change of details for Asset Alliance Group Holdings Ltd as a person with significant control on 2024-08-12
dot icon20/08/2024
Director's details changed for Mr David Crawford on 2024-08-12
dot icon20/08/2024
Director's details changed for Mr William Hamilton Paterson on 2024-08-12
dot icon20/08/2024
Director's details changed for Mr Donald Wilson on 2024-08-12
dot icon12/08/2024
Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN England to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-12
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Termination of appointment of Adrian Michael Lannon as a director on 2023-01-18
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Full accounts made up to 2019-12-31
dot icon13/04/2021
Termination of appointment of Richard James Mcdougall as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of James Stuart Jenkins as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Douglas Brown Mcarthur as a director on 2021-03-31
dot icon13/04/2021
Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 2021-03-31
dot icon13/04/2021
Appointment of Mr David Crawford as a director on 2021-03-31
dot icon13/04/2021
Registered office address changed from Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7ER to Arbuthnot House 7 Wilson Street London EC2M 2SN on 2021-04-13
dot icon30/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Appointment of Mr Donald Wilson as a director on 2019-01-01
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Termination of appointment of Allan Thomas Evans as a director on 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon26/01/2016
Appointment of Mr Adrian Michael Lannon as a director on 2016-01-01
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon10/08/2012
Current accounting period extended from 2011-12-31 to 2012-12-31
dot icon20/03/2012
Registered office address changed from 1 Connaught Place London W2 2ET United Kingdom on 2012-03-20
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon06/01/2012
Previous accounting period shortened from 2012-10-31 to 2011-12-31
dot icon28/12/2011
Resolutions
dot icon28/12/2011
Appointment of James Stuart Jenkins as a director
dot icon28/12/2011
Appointment of Allan Thomas Evans as a director
dot icon28/12/2011
Appointment of Douglas Brown Mcarthur as a director
dot icon28/12/2011
Appointment of William Hamilton Paterson as a director
dot icon24/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, James Stuart
Director
15/12/2011 - 31/03/2021
18
Evans, Allan Thomas
Director
15/12/2011 - 31/12/2016
53
Crawford, David
Director
31/03/2021 - Present
11
Lannon, Adrian Michael
Director
01/01/2016 - 18/01/2023
9
Paterson, William Hamilton
Director
15/12/2011 - Present
41

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET ALLIANCE FINANCE LIMITED

ASSET ALLIANCE FINANCE LIMITED is an(a) Dissolved company incorporated on 24/10/2011 with the registered office located at Arbuthnot House, 20 Finsbury Circus, London EC2M 7EA. There are currently 4 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 ASSET ALLIANCE FINANCE LIMITED?

toggle

ASSET ALLIANCE FINANCE LIMITED is currently Dissolved. It was registered on 24/10/2011 and dissolved on 09/12/2025.

Where is ASSET ALLIANCE FINANCE LIMITED located?

toggle

ASSET ALLIANCE FINANCE LIMITED is registered at Arbuthnot House, 20 Finsbury Circus, London EC2M 7EA.

What does ASSET ALLIANCE FINANCE LIMITED do?

toggle

ASSET ALLIANCE FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSET ALLIANCE FINANCE LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.