JOHN MCASLAN & PARTNERS LIMITED -
Company Profile | Company Filings |
Overview
JOHN MCASLAN & PARTNERS LIMITED is a Private Limited Company from and has the status: Active.
JOHN MCASLAN & PARTNERS LIMITED was incorporated 31 years ago on 24/03/1993 and has the registered number: 02802936. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/07/2024.
JOHN MCASLAN & PARTNERS LIMITED was incorporated 31 years ago on 24/03/1993 and has the registered number: 02802936. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/07/2024.
JOHN MCASLAN & PARTNERS LIMITED -
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 10 | 31/10/2022 | 30/07/2024 |
Registered Office
82 ST JOHN STREET
EC1M 4JN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN RENWICK MCASLAN | Feb 1954 | British | Director | 1993-04-06 | CURRENT |
TONY SKIPPER | Aug 1966 | British | Director | 2005-06-30 UNTIL 2015-03-30 | RESIGNED |
ADAM BROWN | Secretary | RESIGNED | |||
MRS NATASHA ANNE MANZAROLI | Feb 1967 | British | Secretary | 2000-10-13 UNTIL 2022-09-30 | RESIGNED |
MS RACHEL SMART | Oct 1970 | British | Secretary | 1996-11-01 UNTIL 2000-10-13 | RESIGNED |
ALISON BICK | Secretary | 1993-04-06 UNTIL 1994-03-24 | RESIGNED | ||
AIDAN POTTER | Oct 1958 | British | Director | 2004-10-04 UNTIL 2023-01-25 | RESIGNED |
MR ROGER WU | Mar 1968 | British | Director | 2005-02-01 UNTIL 2009-04-01 | RESIGNED |
MR. JAMES MICHAEL TROUGHTON | Nov 1950 | British | Director | 1993-04-06 UNTIL 1999-10-31 | RESIGNED |
MR MURRAY JOHN SMITH | Aug 1967 | British | Director | 2000-02-01 UNTIL 2009-04-14 | RESIGNED |
MR PIERS SMERIN | Jun 1962 | Director | 1996-11-01 UNTIL 1998-08-05 | RESIGNED | |
MS RACHEL SMART | Oct 1970 | British | Director | 2000-02-01 UNTIL 2000-10-13 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-03-24 UNTIL 1993-04-06 | RESIGNED | ||
MR ANDREW MARTYN PRYKE | Sep 1961 | British | Director | 2002-01-01 UNTIL 2006-12-01 | RESIGNED |
KEVIN ANDREW LLOYD | Nov 1962 | British | Director | 2013-03-09 UNTIL 2015-03-13 | RESIGNED |
MARTIN PAUL MARCKROW | Apr 1966 | British | Director | 2000-02-01 UNTIL 2002-07-03 | RESIGNED |
MRS NATASHA ANNE MANZAROLI | Feb 1967 | British | Director | 2005-06-30 UNTIL 2022-09-30 | RESIGNED |
ELIZABETH HANNAH LAWSON | Feb 1976 | British | Director | 2005-06-30 UNTIL 2018-12-31 | RESIGNED |
MR NICHOLAS NEVILLE ELDRIDGE | Oct 1957 | British | Director | 1996-11-01 UNTIL 1998-08-05 | RESIGNED |
ADAM BROWN | Jan 1965 | British | Director | 2000-02-01 UNTIL 2005-06-23 | RESIGNED |
HIRO ASO | Nov 1969 | Japanese | Director | 2005-06-30 UNTIL 2009-04-01 | RESIGNED |
HIRO ASO | Nov 1969 | Japanese | Director | 2014-11-01 UNTIL 2015-05-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-03-24 UNTIL 1993-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caledonia Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JOHN_MCASLAN_&_PARTNERS_L - Accounts | 2023-11-14 | 31-10-2022 | £19,718 Cash £870,475 equity |
JOHN_MCASLAN_&_PARTNERS_L - Accounts | 2022-12-17 | 31-10-2021 | £334,728 Cash £1,782,845 equity |