Company NameAscential Financing Limited
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number09938180
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameLouise Meads
StatusCurrent
Appointed06 February 2017(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameNaomi Howden
StatusCurrent
Appointed20 October 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
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(7 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameMs Shanny Looi
StatusResigned
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP

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 MatchesOver 10 other UK companies use this postal address

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 Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks 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

7 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 100,001
(4 pages)
8 June 2016Reduction of iss capital and minute (oc) (1 page)
8 June 2016Certificate of cancellation of share premium account (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,001
(5 pages)
18 March 2016Registration of charge 099381800001, created on 11 March 2016 (52 pages)
24 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 100,001
(3 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1
(44 pages)
6 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)