Company NameASER Investments Ltd.
DirectorAndrea Radrizzani
Company StatusActive
Company Number09824625
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Previous NamesASER Sports Limited and ASER Investment Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Andrea Radrizzani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Philip Lines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grosvenor Hill
London
W1K 3QD
Director NameMr Andre Tegner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grosvenor Hill
London
W1K 3QD
Director NameMr Andrea Cerroni
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Marc Clive Watson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Massimo Marinelli
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian,British
StatusResigned
Appointed27 June 2019(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cavendish Square
London
W1G 0LB

Location

Registered Address3 Cavendish Square
London
W1G 0LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

28 October 2022Delivered on: 1 November 2022
Persons entitled: Corrum Capital Big Bear LP (F/K/a Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP)

Classification: A registered charge
Outstanding
28 October 2022Delivered on: 1 November 2022
Persons entitled: Corrum Capital Big Bear LP (F/K/a Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP)

Classification: A registered charge
Outstanding
18 March 2021Delivered on: 6 April 2021
Persons entitled: Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 12 February 2020
Persons entitled: Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 19 January 2020
Persons entitled: Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP

Classification: A registered charge
Outstanding

Filing History

1 December 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
3 November 2023Accounts for a small company made up to 30 June 2022 (19 pages)
18 September 2023Termination of appointment of Marc Clive Watson as a director on 12 September 2023 (1 page)
2 August 2023Termination of appointment of Massimo Marinelli as a director on 24 July 2023 (1 page)
15 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
1 November 2022Registration of charge 098246250005, created on 28 October 2022 (23 pages)
1 November 2022Registration of charge 098246250004, created on 28 October 2022 (24 pages)
9 August 2022Group of companies' accounts made up to 30 June 2021 (43 pages)
29 November 2021Accounts for a small company made up to 30 June 2020 (15 pages)
8 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
6 April 2021Registration of charge 098246250003, created on 18 March 2021 (24 pages)
19 March 2021Resolutions
  • RES13 ‐ Facility agreement and other company documents/company business/directors authority & interests re the documents 31/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 March 2021Memorandum and Articles of Association (20 pages)
12 February 2021Termination of appointment of Andrea Cerroni as a director on 10 February 2021 (1 page)
4 February 2021Accounts for a small company made up to 30 June 2019 (14 pages)
16 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
31 March 2020Registered office address changed from 91 Wimpole Street London W1G 0EF England to 3 Cavendish Square London W1G 0LB on 31 March 2020 (1 page)
12 February 2020Registration of charge 098246250002, created on 7 February 2020 (18 pages)
19 January 2020Registration of charge 098246250001, created on 15 January 2020 (24 pages)
30 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 October 2019Full accounts made up to 30 June 2018 (23 pages)
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
(3 pages)
27 June 2019Appointment of Mr Massimo Marinelli as a director on 27 June 2019 (2 pages)
20 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
(3 pages)
1 April 2019Registered office address changed from 91 Wimpole Street London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 1 April 2019 (1 page)
1 April 2019Registered office address changed from 11 Bressenden Place London SW1E 5BY England to 91 Wimpole Street London W1G 0EF on 1 April 2019 (1 page)
19 December 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
7 November 2018Registered office address changed from 24 Grosvenor Hill London W1K 3QD England to 11 Bressenden Place London SW1E 5BY on 7 November 2018 (1 page)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018Full accounts made up to 30 June 2017 (22 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 September 2017Termination of appointment of Philip Lines as a director on 22 August 2017 (2 pages)
25 September 2017Termination of appointment of Philip Lines as a director on 22 August 2017 (2 pages)
18 September 2017Termination of appointment of Andre Tegner as a director on 22 August 2017 (2 pages)
18 September 2017Termination of appointment of Andre Tegner as a director on 22 August 2017 (2 pages)
22 May 2017Full accounts made up to 30 June 2016 (20 pages)
22 May 2017Full accounts made up to 30 June 2016 (20 pages)
21 April 2017Registered office address changed from 24 Grosvenor Hill London W1K 3QB United Kingdom to 24 Grosvenor Hill London W1K 3QD on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Grosvenor Hill London W1K 3QB United Kingdom to 24 Grosvenor Hill London W1K 3QD on 21 April 2017 (1 page)
24 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
10 October 2016Registered office address changed from 30 st George Street London W1S 2FH United Kingdom to 24 Grosvenor Hill London W1K 3QB on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 30 st George Street London W1S 2FH United Kingdom to 24 Grosvenor Hill London W1K 3QB on 10 October 2016 (1 page)
3 October 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
3 October 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
15 March 2016Registered office address changed from 25 North Row London W1K 6DJ England to 30 st George Street London W1S 2FH on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 25 North Row London W1K 6DJ England to 30 st George Street London W1S 2FH on 15 March 2016 (1 page)
23 December 2015Director's details changed for Andre Tegner on 8 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Andrea Cerroni on 8 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Andrea Cerroni on 8 December 2015 (2 pages)
23 December 2015Director's details changed for Andre Tegner on 8 December 2015 (2 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)