Company NameA.S.K. Genva Limited
Company StatusActive
Company Number11350789
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Robert John King
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMr Daniel Brett Austin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMr Daniel Alexander Webber
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Daniel Mark Dutton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleFund Management
Country of ResidenceEngland
Correspondence AddressSuite 1.14, 1st Floor
33 Foley Street, Fitzrovia
London
W1W 7TL
Director NameMr Timothy Philip Lucas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Karan Mithu Daswani
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2023)
RoleReal Estate Investor
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 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 4 days from now)

Charges

29 June 2018Delivered on: 4 July 2018
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: Generator studios, trafalgar street, newcastle upon tyne, NE1 2LA (land registry title no: TY377487 and TY467228).
Outstanding
21 June 2018Delivered on: 28 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 September 2023Particulars of variation of rights attached to shares (2 pages)
12 September 2023Memorandum and Articles of Association (20 pages)
25 August 2023Termination of appointment of Timothy Philip Lucas as a director on 31 July 2023 (1 page)
25 August 2023Termination of appointment of Karan Mithu Daswani as a director on 31 July 2023 (1 page)
25 August 2023Appointment of Mr Daniel Alexander Webber as a director on 31 July 2023 (2 pages)
19 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 May 2023Confirmation statement made on 8 May 2023 with updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
5 May 2022Change of details for A.S.K. Genva Holdco Limited as a person with significant control on 5 May 2022 (2 pages)
5 May 2022Director's details changed for Mr Daniel Brett Austin on 5 May 2022 (2 pages)
15 November 2021Registered office address changed from 3rd Floor 3-5 Rathbone Place London W1T 1HJ United Kingdom to 35 Harley Street London W1G 9QU on 15 November 2021 (1 page)
29 October 2021Director's details changed for Mr Karan Mithu Daswani on 29 October 2021 (2 pages)
29 October 2021Director's details changed for Mr Timothy Philip Lucas on 29 October 2021 (2 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 September 2021Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 3 September 2021 (1 page)
11 May 2021Confirmation statement made on 8 May 2021 with updates (3 pages)
10 May 2021Director's details changed for Mr Douglas Robert John King on 7 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Daniel Brett Austin on 7 May 2021 (2 pages)
14 September 2020Director's details changed for Mr Daniel Brett Austin on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Mr Douglas Robert John King on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Mr Timothy Philip Lucas on 14 September 2020 (2 pages)
26 August 2020Termination of appointment of Daniel Mark Dutton as a director on 25 August 2020 (1 page)
26 August 2020Appointment of Mr Karan Mithu Daswani as a director on 26 August 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
9 May 2019Change of details for A.S.K. Genva Holdco Limited as a person with significant control on 12 October 2018 (2 pages)
17 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transaction documents 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 December 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 101
(4 pages)
5 November 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
4 October 2018Director's details changed for Mr Daniel Mark Dutton on 28 September 2018 (2 pages)
4 October 2018Director's details changed for Mr Timothy Philip Lucas on 28 September 2018 (2 pages)
2 October 2018Registered office address changed from Ground Floor 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page)
21 September 2018Registered office address changed from 51 New Cavendish Street London W1G 9TG United Kingdom to Ground Floor 5 Margaret Street London W1W 8RG on 21 September 2018 (1 page)
4 July 2018Registration of charge 113507890002, created on 29 June 2018 (8 pages)
28 June 2018Registration of charge 113507890001, created on 21 June 2018 (5 pages)
9 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-09
  • GBP 100
(28 pages)