Company NameHassium Asset Management Limited
DirectorYogesh Kumar Dewan
Company StatusActive
Company Number05871091
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yogesh Kumar Dewan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Upper Brook Street Upper Brook Street
Mayfair
London
W1K 7PY
Secretary NameMrs Janice Ann Dewan
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Upper Brook Street Upper Brook Street
Mayfair
London
W1K 7PY
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleManagement Information
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY

Contact

Websitehassium.co.uk

Location

Registered Address21 Upper Brook Street Upper Brook Street
Mayfair
London
W1K 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Yogesh Kumar Dewan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 February 2015Director's details changed for Yogesh Kumar Dewan on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Yogesh Kumar Dewan on 1 January 2015 (2 pages)
9 February 2015Secretary's details changed for Mrs Janice Ann Dewan on 1 January 2015 (1 page)
9 February 2015Secretary's details changed for Mrs Janice Ann Dewan on 1 January 2015 (1 page)
9 February 2015Director's details changed for Yogesh Kumar Dewan on 1 January 2015 (2 pages)
9 February 2015Secretary's details changed for Mrs Janice Ann Dewan on 1 January 2015 (1 page)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 September 2011Registered office address changed from Mcbride House Penn Road Beaconsfield Buckinghamshire HP9 2FY on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Mcbride House Penn Road Beaconsfield Buckinghamshire HP9 2FY on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Mcbride House Penn Road Beaconsfield Buckinghamshire HP9 2FY on 8 September 2011 (1 page)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 August 2010Director's details changed for Yogesh Kumar Dewan on 9 July 2010 (2 pages)
20 August 2010Director's details changed for Yogesh Kumar Dewan on 9 July 2010 (2 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Yogesh Kumar Dewan on 9 July 2010 (2 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Registered office changed on 28/07/2008 from mcbride house, penn road beaconsfield buckinghamshire HP9 2FY (1 page)
28 July 2008Return made up to 10/07/08; full list of members (3 pages)
28 July 2008Location of register of members (1 page)
28 July 2008Registered office changed on 28/07/2008 from mcbride house, penn road beaconsfield buckinghamshire HP9 2FY (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Return made up to 10/07/08; full list of members (3 pages)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of debenture register (1 page)
27 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
27 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
30 July 2007Location of debenture register (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Registered office changed on 30/07/07 from: mcbride house, penn road beaconsfield buckinghamshire HP9 2FY (1 page)
30 July 2007Registered office changed on 30/07/07 from: mcbride house, penn road beaconsfield buckinghamshire HP9 2FY (1 page)
30 July 2007Return made up to 10/07/07; full list of members (2 pages)
30 July 2007Return made up to 10/07/07; full list of members (2 pages)
30 July 2007Location of debenture register (1 page)
23 July 2007Registered office changed on 23/07/07 from: yardleys 32 camp road gerrards cross buckinghamshire SL9 7PD (1 page)
23 July 2007Registered office changed on 23/07/07 from: yardleys 32 camp road gerrards cross buckinghamshire SL9 7PD (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
10 July 2006Incorporation (18 pages)
10 July 2006Incorporation (18 pages)