London
EC2M 2SN
Director Name | Mr David Crawford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(2 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Newmains Wishaw ML2 9BG Scotland |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 31 March 2021(2 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr James Stuart Jenkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Douglas Brown McArthur |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Richard James McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Adrian Michael Lannon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
12 December 2023 | Cessation of Asset Alliance Ltd as a person with significant control on 5 December 2023 (1 page) |
---|---|
12 December 2023 | Notification of Asset Alliance Leasing Limited as a person with significant control on 5 December 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
3 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
23 January 2023 | Termination of appointment of Adrian Michael Lannon as a director on 18 January 2023 (1 page) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 31 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of Richard James Mcdougall as a director on 31 March 2021 (1 page) |
14 April 2021 | Appointment of Mr Adrian Michael Lannon as a director on 31 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of Douglas Brown Mcarthur as a director on 31 March 2021 (1 page) |
14 April 2021 | Termination of appointment of James Stuart Jenkins as a director on 31 March 2021 (1 page) |
14 April 2021 | Registered office address changed from Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL United Kingdom to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 14 April 2021 (1 page) |
14 April 2021 | Appointment of Mr David Crawford as a director on 31 March 2021 (2 pages) |
19 November 2020 | Change of details for Asset Alliance Ltd as a person with significant control on 28 August 2018 (2 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 May 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
30 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
28 August 2018 | Incorporation Statement of capital on 2018-08-28
|