Company NameA.S.K. Genva Holdco Limited
DirectorsDouglas Robert John King and Daniel Brett Austin
Company StatusActive
Company Number11339393
CategoryPrivate Limited Company
Incorporation Date1 May 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Douglas Robert John King
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Daniel Brett Austin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU

Location

Registered Address35 Harley Street
London
W1G 9QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

21 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 May 2019Change of details for A.S.K. Partners Limited as a person with significant control on 4 July 2018 (2 pages)
2 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
22 January 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
12 October 2018Registered office address changed from 51 New Cavendish Street London W1G 9TG United Kingdom to 58 Queen Anne Street London W1G 8HW on 12 October 2018 (1 page)
30 August 2018Change of share class name or designation (2 pages)
30 August 2018Particulars of variation of rights attached to shares (3 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 August 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 232
(4 pages)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)