ASSETTRUST LIMITED

Register to unlock more data on OkredoRegister

ASSETTRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02583905

Incorporation date

20/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Design Centre East, Chelsea Harbour, London SW10 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1991)
dot icon05/03/2026
Change of details for Mr Giles Patrick Cyril Mackay as a person with significant control on 2023-04-01
dot icon05/03/2026
Secretary's details changed for Mr Giles Patrick Cyril Mackay on 2026-02-24
dot icon05/03/2026
Director's details changed for Mr Giles Patrick Cyril Mackay on 2024-04-01
dot icon05/03/2026
Secretary's details changed for Mr Giles Patrick Cyril Mackay on 2026-02-25
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/09/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2020-07-31
dot icon10/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Accounts for a dormant company made up to 2019-07-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon22/12/2020
Satisfaction of charge 025839050001 in full
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/09/2018
Notification of Giles Patrick Cyril Mackay as a person with significant control on 2016-04-06
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-07-31
dot icon27/07/2017
Confirmation statement made on 2017-02-20 with updates
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon18/05/2017
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 6th Floor Design Centre East Chelsea Harbour London SW10 0XF on 2017-05-18
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon13/02/2017
Accounts for a dormant company made up to 2015-07-31
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon11/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon27/08/2015
Total exemption full accounts made up to 2014-07-31
dot icon16/07/2015
Registration of charge 025839050001, created on 2015-07-09
dot icon14/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon21/07/2014
Current accounting period extended from 2014-02-28 to 2014-07-31
dot icon06/05/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon11/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon24/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon10/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon10/10/2011
Accounts for a dormant company made up to 2010-02-28
dot icon03/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon06/08/2009
Appointment terminated director lawrence wragg
dot icon07/04/2009
Return made up to 20/02/09; full list of members
dot icon09/02/2009
Accounts for a dormant company made up to 2008-02-28
dot icon17/03/2008
Return made up to 20/02/08; no change of members
dot icon17/03/2008
Director and secretary's change of particulars / giles mackay / 31/12/2007
dot icon19/02/2008
Accounts for a dormant company made up to 2007-02-28
dot icon03/03/2007
Return made up to 20/02/07; full list of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: 400 capability green luton bedfordshire LU1 3LU
dot icon20/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon18/05/2006
Return made up to 20/02/06; full list of members
dot icon10/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon04/10/2005
Secretary's particulars changed;director's particulars changed
dot icon23/03/2005
Return made up to 20/02/05; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon19/04/2004
Return made up to 20/02/04; full list of members
dot icon17/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon03/05/2003
Return made up to 20/02/03; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon26/02/2002
Return made up to 20/02/02; full list of members
dot icon27/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon22/02/2001
Return made up to 20/02/01; full list of members
dot icon22/02/2001
Director's particulars changed
dot icon15/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon10/05/2000
Return made up to 20/02/00; full list of members
dot icon18/02/2000
Certificate of change of name
dot icon04/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon25/02/1999
Return made up to 20/02/99; full list of members
dot icon29/01/1999
Secretary's particulars changed;director's particulars changed
dot icon18/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon12/05/1998
Return made up to 20/02/98; full list of members
dot icon28/11/1997
Accounts for a dormant company made up to 1997-02-28
dot icon21/10/1997
Director's particulars changed
dot icon28/02/1997
Return made up to 20/02/97; no change of members
dot icon20/12/1996
Accounts for a dormant company made up to 1996-02-28
dot icon20/12/1996
New director appointed
dot icon20/12/1996
Director resigned
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Return made up to 20/02/96; full list of members
dot icon15/12/1995
Accounts for a dormant company made up to 1995-02-28
dot icon14/12/1995
Secretary's particulars changed;director's particulars changed
dot icon10/10/1995
Secretary resigned;new secretary appointed
dot icon15/09/1995
Registered office changed on 15/09/95 from: 10,sedley place mayfair london W1R 1HG
dot icon15/09/1995
Return made up to 20/02/95; full list of members
dot icon15/09/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a dormant company made up to 1994-02-28
dot icon28/09/1994
Accounts for a dormant company made up to 1993-02-28
dot icon21/09/1994
Resolutions
dot icon20/09/1994
Compulsory strike-off action has been discontinued
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Return made up to 20/02/94; no change of members
dot icon09/08/1994
First Gazette notice for compulsory strike-off
dot icon23/03/1993
Return made up to 20/02/93; full list of members
dot icon04/03/1993
Accounts for a dormant company made up to 1992-02-29
dot icon04/03/1993
Resolutions
dot icon23/10/1992
Registered office changed on 23/10/92 from: 56A south moulton street london W1
dot icon06/10/1992
New director appointed
dot icon06/10/1992
Return made up to 20/02/92; full list of members
dot icon05/09/1991
Certificate of change of name
dot icon05/09/1991
Certificate of change of name
dot icon04/06/1991
Secretary resigned;new director appointed
dot icon04/06/1991
Director resigned;new director appointed
dot icon04/06/1991
Registered office changed on 04/06/91 from: 2 baches street london N1 6UB
dot icon20/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Giles Patrick Cyril
Secretary
03/01/1995 - Present
2
Wragg, Lawrence De Villamil
Director
08/12/1996 - 29/07/2009
14

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 ASSETTRUST LIMITED

ASSETTRUST LIMITED is an(a) Active company incorporated on 20/02/1991 with the registered office located at 6th Floor Design Centre East, Chelsea Harbour, London SW10 0XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETTRUST LIMITED?

toggle

ASSETTRUST LIMITED is currently Active. It was registered on 20/02/1991 .

Where is ASSETTRUST LIMITED located?

toggle

ASSETTRUST LIMITED is registered at 6th Floor Design Centre East, Chelsea Harbour, London SW10 0XF.

What does ASSETTRUST LIMITED do?

toggle

ASSETTRUST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASSETTRUST LIMITED?

toggle

The latest filing was on 05/03/2026: Change of details for Mr Giles Patrick Cyril Mackay as a person with significant control on 2023-04-01.