ASIA HOUSE - LONDON


Company Profile Company Filings

Overview

ASIA HOUSE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
ASIA HOUSE was incorporated 27 years ago on 29/01/1997 and has the registered number: 03312073. The accounts status is GROUP and accounts are next due on 30/09/2024.

ASIA HOUSE - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

63 NEW CAVENDISH STREET
LONDON
W1G 7LP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/01/2024 12/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ALAN JAMES BELFIELD May 1956 British Director 2021-06-22 CURRENT
SIR SHERARD LOUIS COWPER-COLES Jan 1955 British Director 2016-03-17 CURRENT
MR MATTHEW THOMAS CAVANAGH Apr 1971 British Director 2019-09-18 CURRENT
PROFESSOR DEBORAH ANNE SWALLOW Aug 1948 British Director 2017-06-20 CURRENT
MR YUVAL ATSMON Feb 1976 British Director 2023-03-29 CURRENT
LORD STEPHEN KEITH GREEN Nov 1948 British Director 2014-01-12 CURRENT
MS SHEN YUHONG WANG Jun 1969 American Director 2019-09-18 CURRENT
MR PATRICK TSU AN WONG Aug 1973 Chinese Director 2023-01-01 CURRENT
MS DEE CHU YING POON Oct 1982 Chinese Director 2023-01-01 CURRENT
MS ANNE RUTH HERKES Aug 1956 German Director 2017-06-20 CURRENT
MRS TANUJ KAPILASHRAMI Aug 1977 Indian Director 2020-03-04 CURRENT
MS NAINA LAL KIDWAI Apr 1957 Indian Director 2018-06-12 CURRENT
MR EDWARD KNAPP Nov 1983 British Director 2019-09-18 CURRENT
MR THOMAS ERIK DODD Apr 1965 British Director 2013-03-21 UNTIL 2016-03-17 RESIGNED
THE LORD ALASTAIR ROBERTSON GOODLAD Jul 1943 British Director 2006-03-23 UNTIL 2007-05-31 RESIGNED
MR MARTIN WILLIAM DEWHURST Apr 1963 British Director 2012-09-06 UNTIL 2023-03-29 RESIGNED
MR ALBERT GEORGE HECTOR ELLIS Feb 1964 British Director 2013-09-12 UNTIL 2022-12-07 RESIGNED
MR DOMINIC JAMES ANDREW CASSERLEY Dec 1957 British Director 2009-12-03 UNTIL 2012-09-06 RESIGNED
MR TIMOTHY FASSAM Jan 1982 British Director 2016-12-08 UNTIL 2019-09-18 RESIGNED
GIUSEPPE JOSEPH ERROL ESKENAZI Jul 1939 British Director 2000-09-25 UNTIL 2007-01-15 RESIGNED
SIR PATRICK JOHN GILLAM Apr 1933 British Director 2002-11-19 UNTIL 2005-01-20 RESIGNED
SIR MARTIN WAKEFIELD JACOMB Nov 1929 British Director 2000-05-05 UNTIL 2003-02-12 RESIGNED
RICHARD DE UNGER Apr 1966 British Director 2005-01-27 UNTIL 2006-12-01 RESIGNED
EDMUND ROBERT ANTHONY DE UNGER Aug 1918 British Director 1997-07-11 UNTIL 2005-01-27 RESIGNED
MR HUSSAIN DAWOOD Sep 1943 Pakistani Director 2010-02-09 UNTIL 2015-09-17 RESIGNED
MR VICTOR LAP-LIK CHU Jun 1957 British Director 2009-11-25 UNTIL 2022-12-07 RESIGNED
BOO HENG KHOO Sep 1969 Secretary 2005-09-20 UNTIL 2009-05-29 RESIGNED
STEFAN HENRY KOSCIUSZKO Jun 1959 British Secretary 2002-12-09 UNTIL 2005-09-20 RESIGNED
MR CHALRES NOEL Secretary 2012-08-12 UNTIL 2013-06-27 RESIGNED
MELVILLE RICHARD JOHN GUEST Nov 1943 Secretary 1997-01-29 UNTIL 2002-12-09 RESIGNED
MR VAHID ALAGHBAND Mar 1952 British Secretary 2005-09-28 UNTIL 2005-09-28 RESIGNED
SIR JOHN DIXON IKLE BOYD Jan 1936 British Director 2010-01-05 UNTIL 2016-12-31 RESIGNED
MR NICHOLAS JONES BUTLER Nov 1954 British Director 2010-06-10 UNTIL 2019-12-04 RESIGNED
MR EDWARD RAYMOND BOWLES Apr 1969 English Director 2018-12-05 UNTIL 2019-06-12 RESIGNED
MR STEPHEN BALL Jan 1958 British Director 2016-03-17 UNTIL 2022-12-07 RESIGNED
THE HONOURABLE APURV BAGRI Nov 1959 Cypriot Director 2000-07-27 UNTIL 2019-12-04 RESIGNED
MS BELLA ANN ALMEIDA Jul 1956 British Director 2017-06-20 UNTIL 2021-12-07 RESIGNED
CHARLES MARTIN ALLEN-JONES Aug 1939 British Director 2001-09-24 UNTIL 2009-12-31 RESIGNED
MR VAHID ALAGHBAND Mar 1952 British Director 2005-09-28 UNTIL 2018-05-02 RESIGNED
MR ZARIR JAL CAMA May 1947 British Director 2010-12-09 UNTIL 2017-09-26 RESIGNED
EDMUND GEORGE CAPON Jun 1940 British Director 1997-07-11 UNTIL 2000-09-25 RESIGNED
SIR THOMAS GEORGE HARRIS Feb 1945 British Director 2005-02-02 UNTIL 2010-05-11 RESIGNED
MR MILES CELIC May 1973 British Director 2012-09-06 UNTIL 2016-09-22 RESIGNED
MR RAJ PHILLIPS Secretary 2013-06-27 UNTIL 2014-09-18 RESIGNED
SIR DAVID GLYNDWR JOHN Jul 1938 British Director 2000-09-25 UNTIL 2004-12-15 RESIGNED
MR WILLIAM RICHARD HOLMES Nov 1952 British Director 2010-08-30 UNTIL 2016-09-22 RESIGNED
MR GREGORY SCOTT HODKINSON Jun 1955 Australian Director 2018-06-12 UNTIL 2021-06-22 RESIGNED
SIR JAMES WILLIAM HODGE Dec 1943 British Director 2005-08-01 UNTIL 2007-04-09 RESIGNED
MR THOMAS DAVID HELSBY Jul 1953 British Director 2017-06-20 UNTIL 2019-05-09 RESIGNED
MR CHARLES CHETWYND DOUGLAS HASWELL Feb 1956 British Director 2012-09-06 UNTIL 2015-06-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BOC GROUP LIMITED WOKING ENGLAND Active FULL 70100 - Activities of head offices
BALFOUR BEATTY PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
INCHCAPE PLC LONDON Active GROUP 70100 - Activities of head offices
SPINNEYS 1948 LIMITED Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
INCHCAPE FAMILY TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
TOYOTA(G.B.) PLC EPSOM Active FULL 45111 - Sale of new cars and light motor vehicles
LIGAND UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE BOC FOUNDATION WOKING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
GRAY MACKENZIE OILFIELD SERVICES LIMITED Dissolved... TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
GRAY DAWES GROUP LIMITED COLCHESTER Active MICRO ENTITY 99999 - Dormant Company
ASIA HOUSE ENTERPRISES LIMITED Active SMALL 94990 - Activities of other membership organizations n.e.c.
NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS LONDON ENGLAND Active FULL 85422 - Post-graduate level higher education
SIXTY THREE NEW CAVENDISH LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
PREMIER OIL GROUP LIMITED 20 CASTLE TERRACE Active FULL 06100 - Extraction of crude petroleum
INCHCAPE FAMILY INVESTMENTS LTD GIRVAN SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLENAPP ESTATE COMPANY LIMITED GIRVAN SCOTLAND Active FULL 01410 - Raising of dairy cattle
PEARSIE ESTATE COMPANY LIMITED GIRVAN SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
GLENAPP FARMS LIMITED GIRVAN SCOTLAND Active DORMANT 01410 - Raising of dairy cattle
THE BRITISH STANDARDS INSTITUTION LONDON Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES LONDON Active FULL 72200 - Research and experimental development on social sciences and humanities
ASIA HOUSE ENTERPRISES LIMITED Active SMALL 94990 - Activities of other membership organizations n.e.c.
SIXTY THREE NEW CAVENDISH LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
NUFFIELD TRADING LIMITED LONDON Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.