Company NameAscential Plc
Company StatusActive
Company Number09934451
CategoryPublic Limited Company
Incorporation Date4 January 2016(8 years, 3 months ago)
Previous NameTrident Floatco Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(1 week after company formation)
Appointment Duration8 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Director NameJudith Vezmar
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2016(2 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Director NameMrs Gillian Dawn Celia Kent
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(2 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Director NameMs Rita Ann Clifton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(4 months, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Director NameMrs Suzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(8 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Secretary NameNaomi Howden
StatusCurrent
Appointed01 February 2024(8 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameMs Shanny Looi
StatusResigned
Appointed04 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr David Skipwith Pemsel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Thomas Nicholas Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NamePaul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameAmanda Jane Gradden
StatusResigned
Appointed27 January 2016(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 06 February 2017)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusResigned
Appointed06 February 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 2024)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMr Qun Song
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2024)
RoleCEO
Country of ResidenceHong Kong
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMrs Olufunke Ighodaro
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed05 January 2021(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2022)
RoleNon-Executive Director
Country of ResidenceSouth Africa
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMrs Joanne Harris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2024)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address33 Kingsway
London
WC2B 6UF

Location

Registered Address2nd Floor 81-87 High Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

11 March 2016Delivered on: 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

30 November 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 4,006,168.79
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 4,006,174.93
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 4,006,121.5
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 4,006,089.64
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 4,005,697.94
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 4,005,695.74
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 4,005,671.24
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 4,005,649.19
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 4,005,638.17
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 4,005,521.72
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 4,005,525.15
(3 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 11/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (136 pages)
24 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 4,005,509.38
(3 pages)
6 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Amanda Jane Gradden as a secretary on 6 February 2017 (1 page)
5 September 2016Termination of appointment of David Skipwith Pemsel as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Thomas Nicholas Hall as a director on 5 September 2016 (1 page)
13 August 2016Initial accounts made up to 30 June 2016 (16 pages)
14 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 48,816,916.90
(5 pages)
8 June 2016Reduction of iss capital and minute (oc) (1 page)
8 June 2016Statement of capital on 8 June 2016
  • GBP 4,005,425
(4 pages)
8 June 2016Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 May 2016Appointment of Ms Rita Ann Clifton as a director on 12 May 2016 (2 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40,054,250
(11 pages)
7 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 10/03/2016
(6 pages)
18 March 2016Registration of charge 099344510001, created on 11 March 2016 (52 pages)
18 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 400,542,500
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/2016
(4 pages)
17 March 2016Sub-division of shares on 8 February 2016 (8 pages)
17 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 25,500,855.40
(9 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Sub-division of shares Statement of capital on 8 February 2016
  • GBP 40,000,000
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 40,000,000
(4 pages)
17 March 2016Cancellation of shares. Statement of capital on 12 February 2016
  • GBP 40,000,000
(4 pages)
29 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 693 of ca 2006 08/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(107 pages)
24 February 2016Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
24 February 2016Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
1 February 2016Appointment of Judith Vezmar as a director on 21 January 2016 (2 pages)
29 January 2016Appointment of Paul Scott Harrison as a director on 21 January 2016 (2 pages)
29 January 2016Termination of appointment of Shanny Looi as a secretary on 27 January 2016 (1 page)
29 January 2016Appointment of Ms Gillian Dawn Celia Kent as a director on 21 January 2016 (2 pages)
29 January 2016Appointment of Amanda Jane Gradden as a secretary on 27 January 2016 (2 pages)
19 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 50,000
(3 pages)
14 January 2016Appointment of Mr David Skipwith Pemsel as a director on 11 January 2016 (2 pages)
14 January 2016Appointment of Mr Scott Edward Forbes as a director on 11 January 2016 (2 pages)
14 January 2016Appointment of Thomas Nicholas Hall as a director on 11 January 2016 (2 pages)
5 January 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
5 January 2016Company name changed trident floatco PLC\certificate issued on 05/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
4 January 2016Incorporation
Statement of capital on 2016-01-04
  • GBP 1
(47 pages)