Persons with significant control. Psc name: Omnicom Group Inc. Notification date: 2024-01-02. |
2024-02-18 |
View Report |
Persons with significant control. Psc name: Flywheel Digital Holdings Limited. Cessation date: 2024-01-02. |
2024-02-18 |
View Report |
Officers. Appointment date: 2024-02-07. Officer name: Mr Simon Cooper. |
2024-02-12 |
View Report |
Change of name. Description: Company name changed edge by ascential LIMITED\certificate issued on 31/01/24. |
2024-01-31 |
View Report |
Officers. Officer name: Mr Duncan Anthony Painter. Change date: 2024-01-02. |
2024-01-26 |
View Report |
Accounts. Accounts type full. |
2024-01-25 |
View Report |
Officers. Appointment date: 2024-01-09. Officer name: Mr Louis Fred Januzzi. |
2024-01-16 |
View Report |
Address. New address: Bankside 3 90 - 100 Southwark Street London SE1 0SW. Old address: 33 Kingsway London WC2B 6UF United Kingdom. Change date: 2024-01-16. |
2024-01-16 |
View Report |
Officers. Officer name: Mrs Sally-Ann Bray. Appointment date: 2024-01-02. |
2024-01-16 |
View Report |
Officers. Termination date: 2024-01-02. Officer name: Amanda Jane Gradden. |
2024-01-03 |
View Report |
Officers. Officer name: Naomi Howden. Termination date: 2024-01-02. |
2024-01-03 |
View Report |
Officers. Officer name: Louise Meads. Termination date: 2024-01-02. |
2024-01-03 |
View Report |
Persons with significant control. Notification date: 2023-11-17. Psc name: Flywheel Digital Holdings Limited. |
2023-11-20 |
View Report |
Persons with significant control. Psc name: Ascential Financing Limited. Cessation date: 2023-11-17. |
2023-11-20 |
View Report |
Persons with significant control. Notification date: 2023-06-30. Psc name: Ascential Financing Limited. |
2023-07-01 |
View Report |
Persons with significant control. Psc name: Wgsn Group Limited. Cessation date: 2023-06-30. |
2023-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-17 |
View Report |
Accounts. Accounts type full. |
2022-10-10 |
View Report |
Persons with significant control. Change date: 2022-06-28. Psc name: Wgsn Group Limited. |
2022-06-28 |
View Report |
Address. Old address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom. Change date: 2022-06-16. New address: 33 Kingsway London WC2B 6UF. |
2022-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-11 |
View Report |
Accounts. Accounts type full. |
2021-11-01 |
View Report |
Officers. Appointment date: 2021-10-20. Officer name: Naomi Howden. |
2021-10-22 |
View Report |
Officers. Termination date: 2021-08-17. Officer name: Shanny Looi. |
2021-08-17 |
View Report |
Accounts. Accounts type full. |
2021-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Mortgage. Charge number: 039947020004. |
2020-01-20 |
View Report |
Accounts. Accounts type full. |
2019-10-09 |
View Report |
Officers. Termination date: 2019-10-01. Officer name: Boren Novakovic. |
2019-10-07 |
View Report |
Officers. Termination date: 2019-10-01. Officer name: Henry Sturgess. |
2019-10-07 |
View Report |
Resolution. Description: Resolutions. |
2019-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-01 |
View Report |
Accounts. Accounts type full. |
2018-11-01 |
View Report |
Officers. Appointment date: 2018-05-01. Officer name: Henry Sturgess. |
2018-05-01 |
View Report |
Officers. Appointment date: 2018-05-01. Officer name: Mr Boren Novakovic. |
2018-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-10 |
View Report |
Accounts. Accounts type full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-04 |
View Report |
Officers. Appointment date: 2017-02-06. Officer name: Louise Meads. |
2017-02-10 |
View Report |
Accounts. Accounts type full. |
2016-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-12 |
View Report |
Mortgage. Charge number: 039947020004. Charge creation date: 2016-03-11. |
2016-03-18 |
View Report |
Mortgage. Charge number: 039947020003. |
2016-02-16 |
View Report |
Address. New address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP. Change date: 2015-12-14. Old address: C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP. |
2015-12-14 |
View Report |
Accounts. Accounts type full. |
2015-10-09 |
View Report |
Resolution. Description: Resolutions. |
2015-06-03 |
View Report |
Mortgage. Charge creation date: 2015-05-20. Charge number: 039947020003. |
2015-05-22 |
View Report |
Mortgage. Charge number: 1. |
2015-05-21 |
View Report |
Mortgage. Charge number: 2. |
2015-04-29 |
View Report |