About

Registered Number: 04246530
Date of Incorporation: 05/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 8 Fenchurch Place, London, EC3M 4AJ,

 

Ase Consulting Ltd was registered on 05 July 2001 with its registered office in London. The companies directors are listed as Carter-clout, Daniel Christopher, Clubb, Christine Jane, Kennedy, David Alexander, O'connor, Robin, Powell, Steven Richard. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUBB, Christine Jane 01 December 2001 07 September 2018 1
KENNEDY, David Alexander 01 December 2001 31 March 2012 1
O'CONNOR, Robin 01 April 2005 11 September 2018 1
POWELL, Steven Richard 27 April 2011 11 September 2018 1
Secretary Name Appointed Resigned Total Appointments
CARTER-CLOUT, Daniel Christopher 11 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 08 August 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
AP03 - Appointment of secretary 26 September 2018
AD01 - Change of registered office address 26 September 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
PSC07 - N/A 26 September 2018
PSC02 - N/A 26 September 2018
TM01 - Termination of appointment of director 08 September 2018
RESOLUTIONS - N/A 07 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 September 2018
SH19 - Statement of capital 07 September 2018
CAP-SS - N/A 07 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 01 August 2013
AAMD - Amended Accounts 11 December 2012
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
SH01 - Return of Allotment of shares 27 April 2012
TM01 - Termination of appointment of director 01 April 2012
TM01 - Termination of appointment of director 01 April 2012
TM02 - Termination of appointment of secretary 01 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 01 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 21 July 2008
RESOLUTIONS - N/A 07 April 2008
169 - Return by a company purchasing its own shares 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
RESOLUTIONS - N/A 06 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
AA - Annual Accounts 07 January 2008
RESOLUTIONS - N/A 31 December 2007
169 - Return by a company purchasing its own shares 28 December 2007
169 - Return by a company purchasing its own shares 28 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2007
RESOLUTIONS - N/A 11 September 2007
363a - Annual Return 09 July 2007
169 - Return by a company purchasing its own shares 17 April 2007
AA - Annual Accounts 23 January 2007
169 - Return by a company purchasing its own shares 17 November 2006
363a - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
123 - Notice of increase in nominal capital 23 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 14 January 2003
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
363s - Annual Return 11 July 2002
225 - Change of Accounting Reference Date 26 February 2002
395 - Particulars of a mortgage or charge 14 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
287 - Change in situation or address of Registered Office 05 October 2001
RESOLUTIONS - N/A 17 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2001
123 - Notice of increase in nominal capital 17 September 2001
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.