Company NameAshton Global Investments Ltd
Company StatusActive
Company Number10586125
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yang Li
Date of BirthNovember 1952 (Born 71 years ago)
NationalityChinese
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleInvestment Banker, Financier
Country of ResidenceChina
Correspondence Address5d 28 Dang Tian He Lu Bai Nao Hui
Guangdong
510630
Director NameMiss Cheryl Plummer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed26 April 2020(3 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceVirgin Islands, British
Correspondence Address
Director NameDEZ Holdings Ltd (Corporation)
StatusCurrent
Appointed01 May 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months
Correspondence Address7 Bell Yard
Strand
London
WC2A 2JR
Director NameDEZ Holdings (International) Llc (Corporation)
StatusCurrent
Appointed13 July 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address412 N Main St Suite 100
Buffalo
Wyoming
82801
Director NameAshton Global Investments Bvi Llc (Corporation)
StatusCurrent
Appointed15 August 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address30 North Gould Street
Suite R
Sheridan
Wyoming
82801

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

7 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
18 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
29 September 2022Compulsory strike-off action has been discontinued (1 page)
28 September 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
28 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Appointment of Ashton Global Investments Bvi Llc as a director on 15 August 2021 (2 pages)
27 March 2022Notification of Ashton Global Investments Bvi Llc as a person with significant control on 15 August 2021 (2 pages)
15 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
19 July 2021Cessation of Yang Li as a person with significant control on 15 July 2021 (1 page)
16 July 2021Appointment of Dez Holdings (International) Llc as a director on 13 July 2021 (2 pages)
15 July 2021Notification of Dez Holdings (International) Llc as a person with significant control on 13 July 2021 (2 pages)
17 June 2021Appointment of Dez Holdings Ltd as a director on 1 May 2021
  • ANNOTATION Part Rectified The name of the corporate director (in part) on the form AP02 was removed from the public register on 21/07/2021 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
7 June 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
25 May 2021Director's details changed for Mr Yang Li on 25 May 2021 (2 pages)
16 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
12 October 2020Registered office address changed from Office 601 394 Muswell Hill Broadway Muswell Hill London N10 1DJ England to 7 Bell Yard London WC2A 2JR on 12 October 2020 (1 page)
26 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
11 May 2020Appointment of Ms Cheryl Plummer as a director on 26 April 2020
  • ANNOTATION Part Rectified the director's address and occupation on the form AP01 were removed from the public register on 22/03/2021 as it they were factually inaccurate or derived from something factually inaccurate
(2 pages)
11 May 2020Appointment of Ms Cheryl Plummer as a director on 26 April 2020 (2 pages)
14 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
24 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
15 March 2019Notice of removal of a director (1 page)
13 December 2018Notice of removal of a corporate director (1 page)
26 October 2018Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Office 601 394 Muswell Hill Broadway Muswell Hill London N10 1DJ on 26 October 2018 (1 page)
26 October 2018Accounts for a dormant company made up to 27 January 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 April 2018Notice of removal of a corporate director (1 page)
12 April 2018Registered office address changed from Finchley House 707 High Road Finchley London N12 0BT United Kingdom to 32 Bloomsbury Street London WC1B 3QJ on 12 April 2018 (1 page)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)