Company NameAssetree Group Ltd
DirectorsRavi Dev Narendra Vekaria and Assetree Group 2 Ltd
Company StatusActive
Company Number11411441
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ravi Dev Narendra Vekaria
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameAssetree Group 2 Ltd (Corporation)
StatusCurrent
Appointed21 January 2021(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr James Andrew Trickett
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Ravi Vekaria
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Gauri Talathi-Lamb
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameJames Gerald Lamb
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMiss Jessica Ruth Chai
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

22 January 2021Termination of appointment of Gauri Talathi-Lamb as a director on 21 January 2021 (1 page)
22 January 2021Termination of appointment of James Andrew Trickett as a director on 21 January 2021 (1 page)
22 January 2021Appointment of Assetree Group 2 Ltd as a director on 21 January 2021 (2 pages)
22 January 2021Termination of appointment of Ravi Vekaria as a director on 21 January 2021 (1 page)
22 January 2021Termination of appointment of Jessica Ruth Chai as a director on 21 January 2021 (1 page)
13 August 2020Change of details for Assetree Group 2 Ltd as a person with significant control on 7 August 2020 (2 pages)
6 August 2020Cessation of Ravi Vekaria as a person with significant control on 17 July 2020 (1 page)
6 August 2020Notification of Assetree Group 2 Ltd as a person with significant control on 17 July 2020 (2 pages)
6 August 2020Cessation of James Andrew Trickett as a person with significant control on 17 July 2020 (1 page)
22 June 2020Change of details for Mr James Andrew Trickett as a person with significant control on 18 June 2020 (2 pages)
22 June 2020Change of details for Mr Ravi Vekaria as a person with significant control on 18 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Ravi Vekaria on 18 June 2020 (2 pages)
19 June 2020Director's details changed for Mr James Andrew Trickett on 18 June 2020 (2 pages)
18 June 2020Registered office address changed from 2a Holmbush Road Putney London SW15 3LE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 18 June 2020 (1 page)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 March 2020Notification of James Andrew Trickett as a person with significant control on 20 March 2020 (2 pages)
27 March 2020Notification of Ravi Vekaria as a person with significant control on 20 March 2020 (2 pages)
26 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
26 March 2020Withdrawal of a person with significant control statement on 26 March 2020 (2 pages)
12 March 2020Notification of a person with significant control statement (2 pages)
12 March 2020Previous accounting period shortened from 30 November 2019 to 30 September 2019 (1 page)
11 March 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
17 January 2020Cessation of Ravi Vekaria as a person with significant control on 6 December 2019 (1 page)
17 January 2020Cessation of James Andrew Trickett as a person with significant control on 6 December 2019 (1 page)
8 January 2020Appointment of Ms Jessica Ruth Chai as a director on 12 December 2019 (2 pages)
7 January 2020Appointment of Mr James Gerald Lamb as a director on 12 December 2019 (2 pages)
7 January 2020Appointment of Mrs Gauri Talathi-Lamb as a director on 12 December 2019 (2 pages)
19 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
10 July 2019Registered office address changed from 2nd Floor, Berkeley Square, Berkeley Square House Mayfair London W1J 6BD United Kingdom to 2a Holmbush Road Putney London SW15 3LE on 10 July 2019 (2 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 1,000
(32 pages)