ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07473227

Incorporation date

17/12/2010

Size

Small

Contacts

Registered address

Registered address

1 London Bridge, Fourth Floor, West Building, London SE1 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2010)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon16/10/2023
Application to strike the company off the register
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon16/11/2022
Termination of appointment of Gary Retelny as a director on 2022-11-07
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon31/08/2022
Resolutions
dot icon16/06/2022
Statement of capital on 2022-06-16
dot icon16/06/2022
Statement by Directors
dot icon16/06/2022
Solvency Statement dated 08/06/22
dot icon16/06/2022
Resolutions
dot icon08/06/2022
Notification of Deutsche Borse Ag as a person with significant control on 2016-04-06
dot icon08/06/2022
Cessation of Institutional Shareholder Services Inc. as a person with significant control on 2019-03-05
dot icon07/03/2022
Accounts for a small company made up to 2020-12-31
dot icon21/01/2022
Appointment of Mr Allen Heery as a director on 2022-01-18
dot icon21/01/2022
Termination of appointment of Harold Strong as a director on 2022-01-18
dot icon21/01/2022
Termination of appointment of Anthony J Salewski as a director on 2022-01-18
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon04/05/2020
Termination of appointment of Geoffrey Ian Miller as a director on 2020-04-21
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2019
Notification of Institutional Shareholder Services Inc. as a person with significant control on 2019-03-05
dot icon02/07/2019
Cessation of Younes Ismael-Aguirre as a person with significant control on 2019-06-30
dot icon25/06/2019
Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to 1 London Bridge Fourth Floor, West Building London SE1 9BG on 2019-06-25
dot icon25/06/2019
Appointment of Mr Gary Retelny as a director on 2019-03-04
dot icon25/06/2019
Appointment of Allen Heery as a secretary on 2019-03-04
dot icon25/06/2019
Termination of appointment of Joel Ira Mandelbaum as a director on 2019-03-04
dot icon25/06/2019
Termination of appointment of Karl Vincent Jaeger as a secretary on 2019-03-04
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon17/12/2018
Registered office address changed from Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2018-12-17
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Satisfaction of charge 1 in full
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon27/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/01/2017
Appointment of Mr Karl Vincent Jaeger as a secretary on 2017-01-26
dot icon30/01/2017
Termination of appointment of Carolyn Ullerick as a secretary on 2017-01-26
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Appointment of Mr Joel Mandelbaum as a director on 2015-09-18
dot icon29/09/2015
Termination of appointment of James Angelo Cassella as a director on 2015-09-18
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon16/10/2014
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Appointment of Carolyn Ullerick as a secretary on 2014-09-26
dot icon30/09/2014
Termination of appointment of Thomas Wright as a secretary on 2014-09-26
dot icon21/08/2014
Resolutions
dot icon18/08/2014
Appointment of Anthony Salewski as a director on 2014-07-31
dot icon18/08/2014
Appointment of Geoffrey Miller as a director on 2014-07-31
dot icon18/08/2014
Appointment of Harold Strong as a director on 2014-07-31
dot icon15/08/2014
Appointment of Thomas Wright as a secretary on 2014-07-31
dot icon15/08/2014
Termination of appointment of Philip Sandor Siegel as a director on 2014-07-31
dot icon15/08/2014
Termination of appointment of Philip Sandor Siegel as a secretary on 2014-07-31
dot icon20/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon12/02/2013
Appointment of Mr Philip Sandor Siegel as a director
dot icon12/02/2013
Termination of appointment of Matthew Ryan Bowman as a director
dot icon11/02/2013
Appointment of Mr Philip Sandor Siegel as a secretary
dot icon11/02/2013
Termination of appointment of Matthew Ryan Bowman as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Change of name notice
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2011
Resolutions
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon07/01/2011
Resolutions
dot icon17/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
Heery, Allen
Secretary
04/03/2019 - Present
-
Jaeger, Karl Vincent
Secretary
26/01/2017 - 04/03/2019
-
Siegel, Philip Sandor
Secretary
27/11/2012 - 31/07/2014
-
Ullerick, Carolyn
Secretary
26/09/2014 - 26/01/2017
-
Wright, Thomas
Secretary
31/07/2014 - 26/09/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED

ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/12/2010 with the registered office located at 1 London Bridge, Fourth Floor, West Building, London SE1 9BG. There are currently 2 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 INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED?

toggle

ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED is currently Dissolved. It was registered on 17/12/2010 and dissolved on 09/01/2024.

Where is ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED located?

toggle

ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED is registered at 1 London Bridge, Fourth Floor, West Building, London SE1 9BG.

What does ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED do?

toggle

ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.