ASSET ALLIANCE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSET ALLIANCE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07726176

Incorporation date

02/08/2011

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 02/08/2011)
dot icon01/04/2026
Termination of appointment of Paul Marrow as a director on 2026-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon10/10/2024
Change of details for Arbuthnot Latham & Co., Limited as a person with significant control on 2024-08-12
dot icon02/09/2024
Confirmation statement made on 2024-08-24 with no updates
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 icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Appointment of Mr Michael Edward Bycroft as a director on 2023-02-21
dot icon23/02/2023
Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 2023-02-23
dot icon23/01/2023
Termination of appointment of Adrian Michael Lannon as a director on 2023-01-18
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon09/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon04/06/2021
Change of share class name or designation
dot icon20/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon12/05/2021
Sub-division of shares on 2021-04-01
dot icon12/05/2021
Change of share class name or designation
dot icon12/05/2021
Particulars of variation of rights attached to shares
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Change of share class name or designation
dot icon15/04/2021
Termination of appointment of Douglas Brown Mcarthur as a director on 2021-03-31
dot icon15/04/2021
Termination of appointment of Richard James Mcdougall as a director on 2021-03-31
dot icon15/04/2021
Termination of appointment of James Stuart Jenkins as a director on 2021-03-31
dot icon15/04/2021
Registered office address changed from Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7ER to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 2021-04-15
dot icon15/04/2021
Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 2021-03-31
dot icon15/04/2021
Appointment of Mr David Crawford as a director on 2021-03-31
dot icon15/04/2021
Appointment of Andrew Alfred Salmon as a director on 2021-03-31
dot icon15/04/2021
Appointment of Mr James Robert Cobb as a director on 2021-03-31
dot icon15/04/2021
Appointment of Mr Marco Marais Van Tonder as a director on 2021-03-31
dot icon15/04/2021
Appointment of Mr Paul Marrow as a director on 2021-03-31
dot icon15/04/2021
Appointment of Mr Donald Wilson as a director on 2021-03-31
dot icon15/04/2021
Cessation of Cabot Square Capital Nominee Limited as a person with significant control on 2021-03-31
dot icon15/04/2021
Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 2021-03-31
dot icon04/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Memorandum and Articles of Association
dot icon28/01/2021
Second filing of the annual return made up to 2015-08-02
dot icon28/01/2021
Second filing of the annual return made up to 2014-08-02
dot icon28/01/2021
Second filing of the annual return made up to 2013-08-02
dot icon28/01/2021
Second filing of the annual return made up to 2012-08-02
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon22/12/2020
Second filing of Confirmation Statement dated 2020-08-24
dot icon22/12/2020
Second filing of Confirmation Statement dated 2019-08-24
dot icon22/12/2020
Second filing of Confirmation Statement dated 2018-08-24
dot icon22/12/2020
Second filing of Confirmation Statement dated 2016-08-24
dot icon10/12/2020
Second filing of Confirmation Statement dated 2017-08-24
dot icon10/12/2020
Second filing of Confirmation Statement dated 2016-08-02
dot icon20/11/2020
Notification of Cabot Square Capital Nominee Limited as a person with significant control on 2016-04-06
dot icon20/11/2020
Cessation of Cabot Square Capital Gp Iiib Llp as a person with significant control on 2016-08-24
dot icon20/11/2020
Cessation of Cabot Square Capital Gp Iii Limited as a person with significant control on 2016-08-24
dot icon27/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon26/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon15/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon24/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon25/07/2017
Group of companies' 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 icon07/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon26/01/2016
Appointment of Mr Adrian Michael Lannon as a director on 2016-01-01
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon25/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon28/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon19/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon04/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon08/08/2012
Current accounting period extended from 2011-12-31 to 2012-12-31
dot icon20/03/2012
Particulars of variation of rights attached to shares
dot icon20/03/2012
Change of share class name or designation
dot icon20/03/2012
Registered office address changed from One Connaught Place London W2 2ET United Kingdom on 2012-03-20
dot icon06/01/2012
Previous accounting period shortened from 2012-08-31 to 2011-12-31
dot icon28/12/2011
Resolutions
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-12-15
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 icon01/12/2011
Certificate of change of name
dot icon24/11/2011
Change of name notice
dot icon02/08/2011
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
24/08/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Nicholas David De Burgh
Secretary
31/03/2021 - Present
-
Jenkins, James Stuart
Director
15/12/2011 - 31/03/2021
18
Van Tonder, Marco Marais
Director
31/03/2021 - Present
-
Wilson, Donald
Director
31/03/2021 - Present
6
Paterson, William Hamilton
Director
15/12/2011 - Present
41

Persons with Significant Control

4
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 ASSET ALLIANCE GROUP HOLDINGS LIMITED

ASSET ALLIANCE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 02/08/2011 with the registered office located at Arbuthnot House, 20 Finsbury Circus, London EC2M 7EA. There are currently 8 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 GROUP HOLDINGS LIMITED?

toggle

ASSET ALLIANCE GROUP HOLDINGS LIMITED is currently Active. It was registered on 02/08/2011 .

Where is ASSET ALLIANCE GROUP HOLDINGS LIMITED located?

toggle

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

What does ASSET ALLIANCE GROUP HOLDINGS LIMITED do?

toggle

ASSET ALLIANCE GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSET ALLIANCE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Paul Marrow as a director on 2026-03-31.