Company NameASL1 Limited
Company StatusActive
Company Number04219109
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Previous Names6

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Lawrie
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(16 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Robert Peter Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameShree Devi Merriman
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fairway 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed13 January 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2011)
Correspondence Address42-44 Portman Road
Reading
RG30 1EA
Secretary NameBCS Alternatives Ltd (Corporation)
StatusResigned
Appointed17 May 2011(10 years after company formation)
Appointment Duration2 years (resigned 16 May 2013)
Correspondence Address4 The Mill
Copley Hill Business Park Cambridge Road, Babraham
Cambridge
CB22 3GN

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Peter Kelly
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

27 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
5 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
5 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
15 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
22 February 2022Company name changed kentro capital LIMITED\certificate issued on 22/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
(3 pages)
28 January 2022Company name changed ASL1 LIMITED\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-28
(3 pages)
26 August 2021Accounts for a small company made up to 31 December 2020 (17 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
10 November 2020Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page)
29 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
(3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
24 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 August 2018Termination of appointment of Robert Peter Kelly as a director on 17 August 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
14 May 2018Notification of Nexus Underwriting Management Limited as a person with significant control on 9 February 2018 (2 pages)
14 May 2018Cessation of James Lawrie as a person with significant control on 9 February 2018 (1 page)
14 May 2018Cessation of Robert Peter Kelly as a person with significant control on 9 February 2018 (1 page)
11 May 2018Appointment of Mr Colin William Thompson as a director on 9 February 2018 (2 pages)
11 May 2018Appointment of Mr Stuart Mark Rouse as a director on 2 February 2018 (2 pages)
19 March 2018Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 26 February 2018 (2 pages)
8 March 2018Memorandum and Articles of Association (19 pages)
1 March 2018Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom to 52-56 Leadenhall Street London EC3A 2EB on 1 March 2018 (1 page)
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2018Purchase of own shares. (3 pages)
5 February 2018Cancellation of shares. Statement of capital on 17 January 2018
  • GBP 5,000
(6 pages)
2 February 2018Memorandum and Articles of Association (19 pages)
24 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Ratify allotment and issue of 500000 ord shares on 15/6/16 17/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 August 2017Director's details changed for Mr James Lawrie on 1 December 2016 (2 pages)
29 August 2017Director's details changed for Mr James Lawrie on 1 December 2016 (2 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
17 May 2017Registered office address changed from 34 Lime Street 34-36 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 34 34 Lime Street London EC3M 7AT United Kingdom to 34 Lime Street 34-36 Lime Street London EC3M 7AT on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 34 Lime Street 34-36 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 34 34 Lime Street London EC3M 7AT United Kingdom to 34 Lime Street 34-36 Lime Street London EC3M 7AT on 17 May 2017 (1 page)
3 May 2017Director's details changed for Mr Robert Peter Kelly on 5 April 2016 (2 pages)
3 May 2017Director's details changed for Mr Robert Peter Kelly on 5 April 2016 (2 pages)
20 April 2017Registered office address changed from 10 Baronsmead Road London SW13 9RR to 34 34 Lime Street London EC3M 7AT on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 10 Baronsmead Road London SW13 9RR to 34 34 Lime Street London EC3M 7AT on 20 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
17 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
17 June 2016Appointment of Mr James Lawrie as a director on 15 June 2016 (2 pages)
17 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 5,000
(3 pages)
17 June 2016Appointment of Mr James Lawrie as a director on 15 June 2016 (2 pages)
17 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 5,000
(3 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
7 September 2015Registered office address changed from , 25 North Row, London, W1K 6DJ, England to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page)
7 September 2015Register inspection address has been changed from 3rd Floor 4 Maddox Street London W1S 1QP to 25 North Row London W1K 6DJ (1 page)
7 September 2015Registered office address changed from 25 North Row London W1K 6DJ England to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page)
7 September 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page)
7 September 2015Registered office address changed from , 3rd Floor 4 Maddox Street, London, W1S 1QP to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page)
7 September 2015Register inspection address has been changed from 3rd Floor 4 Maddox Street London W1S 1QP to 25 North Row London W1K 6DJ (1 page)
7 September 2015Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page)
7 September 2015Registered office address changed from , 3rd Floor 4 Maddox Street, London, W1S 1QP to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 25 North Row London W1K 6DJ England to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page)
7 September 2015Registered office address changed from , 25 North Row, London, W1K 6DJ, England to 10 Baronsmead Road London SW13 9RR on 7 September 2015 (1 page)
7 September 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 July 2013Company name changed riskpro LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2013Company name changed riskpro LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Termination of appointment of Bcs Alternatives Ltd as a secretary (1 page)
1 July 2013Termination of appointment of Bcs Alternatives Ltd as a secretary (1 page)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Appointment of Bcs Alternatives Ltd as a secretary (2 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
15 June 2011Appointment of Bcs Alternatives Ltd as a secretary (2 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
14 June 2011Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
14 June 2011Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
26 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
18 June 2010Secretary's details changed for Throgmorton Secretaries Llp on 17 May 2010 (1 page)
18 June 2010Secretary's details changed for Throgmorton Secretaries Llp on 17 May 2010 (1 page)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from, 5TH floor, 21 bruton street, london, W1J 6QD (1 page)
20 April 2009Registered office changed on 20/04/2009 from 5TH floor 21 bruton street london W1J 6QD (1 page)
20 April 2009Registered office changed on 20/04/2009 from, 5TH floor, 21 bruton street, london, W1J 6QD (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Secretary appointed throgmorton secretaries LLP (1 page)
22 May 2008Secretary appointed throgmorton secretaries LLP (1 page)
22 May 2008Location of register of members (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
21 September 2006Registered office changed on 21/09/06 from: 10 baronsmead road, london, SW13 9RR (1 page)
21 September 2006Registered office changed on 21/09/06 from: 10 baronsmead road london SW13 9RR (1 page)
1 June 2006Return made up to 17/05/06; full list of members (5 pages)
1 June 2006Return made up to 17/05/06; full list of members (5 pages)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 June 2005Return made up to 17/05/05; full list of members (5 pages)
8 June 2005Return made up to 17/05/05; full list of members (5 pages)
31 March 2005Location of register of members (1 page)
31 March 2005Location of register of members (1 page)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
4 June 2004Return made up to 17/05/04; full list of members (5 pages)
4 June 2004Return made up to 17/05/04; full list of members (5 pages)
2 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 November 2003Company name changed aurora insurance consultants lim ited\certificate issued on 14/11/03 (2 pages)
14 November 2003Company name changed aurora insurance consultants lim ited\certificate issued on 14/11/03 (2 pages)
21 June 2003Return made up to 17/05/03; full list of members (5 pages)
21 June 2003Return made up to 17/05/03; full list of members (5 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
23 July 2002Return made up to 17/05/02; full list of members (6 pages)
23 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
23 July 2002Return made up to 17/05/02; full list of members (6 pages)
23 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
13 February 2002Company name changed rkp holdings LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed rkp holdings LIMITED\certificate issued on 13/02/02 (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: suite C1 city cloisters, 196 old street, london, EC1V 9FR (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
17 May 2001Incorporation (14 pages)
17 May 2001Incorporation (14 pages)