ASL TECHNOLOGY HOLDINGS LTD. - LONDON
Company Profile | Company Filings |
Overview
ASL TECHNOLOGY HOLDINGS LTD. is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASL TECHNOLOGY HOLDINGS LTD. was incorporated 16 years ago on 18/10/2007 and has the registered number: 06403571. The accounts status is FULL and accounts are next due on 30/06/2024.
ASL TECHNOLOGY HOLDINGS LTD. was incorporated 16 years ago on 18/10/2007 and has the registered number: 06403571. The accounts status is FULL and accounts are next due on 30/06/2024.
ASL TECHNOLOGY HOLDINGS LTD. - LONDON
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 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
NO.1 LONDON BRIDGE
LONDON
SE1 9BG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
APRICOT TRADING LIMITED (until 15/02/2011)
APRICOT TRADING LIMITED (until 15/02/2011)
EMELROPE LIMITED (until 05/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. DUNCAN GAVIN FORSYTH | Aug 1965 | British | Director | 2021-09-24 | CURRENT |
MANDY JANE DUNN | Secretary | 2024-01-19 | CURRENT | ||
MR MOHAMMED RAMZAN | Oct 1971 | British | Director | 2021-09-24 UNTIL 2024-01-19 | RESIGNED |
MH DIRECTORS LIMITED | Corporate Director | 2007-10-18 UNTIL 2008-03-25 | RESIGNED | ||
PAUL DERRY | British | Secretary | 2010-12-22 UNTIL 2023-03-08 | RESIGNED | |
MR IAIN LIVINGSTON | Feb 1954 | British | Director | 2008-03-25 UNTIL 2010-12-22 | RESIGNED |
MR EDWARD ASTON WASS | May 1971 | British | Director | 2017-11-23 UNTIL 2019-06-28 | RESIGNED |
MR SIMON WHAPSHOTT | Jun 1973 | British | Director | 2018-03-01 UNTIL 2019-06-28 | RESIGNED |
MR MIN ERIC TUNG | Aug 1961 | British | Director | 2008-03-25 UNTIL 2010-12-22 | RESIGNED |
MR MIN ERIC TUNG | Aug 1961 | British | Director | 2016-04-22 UNTIL 2017-11-23 | RESIGNED |
MR RICHARD JOHN STEELE | Apr 1955 | British | Director | 2012-08-01 UNTIL 2018-09-24 | RESIGNED |
MR CLIVE ANTHONY PARRITT | Apr 1943 | British | Director | 2010-12-22 UNTIL 2012-07-31 | RESIGNED |
MR MARK GARIUS | Apr 1957 | British | Director | 2010-12-22 UNTIL 2021-08-14 | RESIGNED |
MR ROBERT MICHAEL HENRY | Feb 1954 | British | Director | 2014-09-26 UNTIL 2016-04-22 | RESIGNED |
MR PAUL BRUCE DERRY | Dec 1964 | British | Director | 2010-12-22 UNTIL 2023-03-08 | RESIGNED |
MR DAVID CAMPBELL | Mar 1969 | British | Director | 2013-04-01 UNTIL 2020-08-31 | RESIGNED |
MR JOHN ROBERT BRANDON | Jun 1944 | British | Director | 2011-03-18 UNTIL 2014-09-26 | RESIGNED |
GUY BLACKBURN | Mar 1979 | British | Director | 2010-12-22 UNTIL 2012-12-19 | RESIGNED |
MR NIGEL ALLEN | Feb 1966 | British | Director | 2019-06-27 UNTIL 2021-08-31 | RESIGNED |
MH SECRETARIES LIMITED | Corporate Secretary | 2007-10-18 UNTIL 2008-08-29 | RESIGNED | ||
MATRIX-SECURITIES LIMITED | Corporate Secretary | 2008-08-29 UNTIL 2010-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Digital Bidco Limited | 2019-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mobeus Income & Growth Vct Plc | 2019-02-07 - 2019-06-28 | London | Ownership of shares 25 to 50 percent | |
The Income & Growth Vct Plc | 2019-02-07 - 2019-06-28 | London | Ownership of shares 25 to 50 percent | |
Mobeus Equity Partners | 2016-10-01 - 2016-10-01 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-10-01 | 30-09-2020 | -6,954 equity |