About

Registered Number: 02004015
Date of Incorporation: 25/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 1 Mark Square, 1 Mark Square, London, EC2A 4EG,

 

Established in 1986, Asite Ltd have registered office in London, it's status is listed as "Active". There are 18 directors listed as Pickworth, Anthony Corey, Doughty, Nathan Roy, Pickworth, Anthony Corey, Doughty, Nathan Roy, Heald, Amanda Jane, Thomas, Giles Alexander Robert, Austin, Brian Sergio, Brew, John Douglas, Dengenis, Thomas Francis, Ensing, Michael, Gardner, Ian Andrew, Hogben, Jeremy Geoffrey Harwood, Hoggett, Terrance John, Kennedy, Richard Michael, Mackay-lewis, Jeremy James, Mellon, Alastair John Farquarson, Russell, Stephen Antony, Ryan, Tony Patrick for Asite Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Asite Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGHTY, Nathan Roy 05 April 2004 - 1
PICKWORTH, Anthony Corey 06 February 2020 - 1
AUSTIN, Brian Sergio 05 April 2004 22 October 2004 1
BREW, John Douglas 15 September 1999 15 September 1999 1
DENGENIS, Thomas Francis 22 October 2002 11 March 2005 1
ENSING, Michael 12 February 2001 06 December 2001 1
GARDNER, Ian Andrew N/A 04 September 2000 1
HOGBEN, Jeremy Geoffrey Harwood N/A 30 April 1995 1
HOGGETT, Terrance John N/A 15 March 1995 1
KENNEDY, Richard Michael 12 March 1998 14 September 1999 1
MACKAY-LEWIS, Jeremy James N/A 20 May 1998 1
MELLON, Alastair John Farquarson 06 December 2001 08 March 2003 1
RUSSELL, Stephen Antony 12 March 1998 12 June 2000 1
RYAN, Tony Patrick 22 October 2004 02 January 2020 1
Secretary Name Appointed Resigned Total Appointments
PICKWORTH, Anthony Corey 28 February 2017 - 1
DOUGHTY, Nathan Roy 15 April 2016 28 February 2017 1
HEALD, Amanda Jane 13 November 2003 19 May 2004 1
THOMAS, Giles Alexander Robert 14 November 2014 15 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 June 2020
AP01 - Appointment of director 28 February 2020
AA - Annual Accounts 24 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 09 November 2018
AD01 - Change of registered office address 06 June 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 March 2017
TM02 - Termination of appointment of secretary 28 February 2017
AP03 - Appointment of secretary 28 February 2017
CS01 - N/A 21 October 2016
AP03 - Appointment of secretary 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AD01 - Change of registered office address 14 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 20 October 2015
TM01 - Termination of appointment of director 11 June 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
AA - Annual Accounts 24 March 2015
AP03 - Appointment of secretary 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AR01 - Annual Return 14 November 2014
MR05 - N/A 20 February 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 18 November 2013
AA - Annual Accounts 14 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 06 November 2012
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
SH01 - Return of Allotment of shares 05 April 2011
RESOLUTIONS - N/A 13 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 October 2010
RESOLUTIONS - N/A 14 June 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2009
AA03 - Notice of resolution removing auditors 22 October 2009
391 - N/A 19 August 2009
RESOLUTIONS - N/A 22 May 2009
CERT10 - Re-registration of a company from public to private 22 May 2009
53 - Application by a public company for re-registration as a private company 22 May 2009
MAR - Memorandum and Articles - used in re-registration 22 May 2009
225 - Change of Accounting Reference Date 04 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 13 October 2008
RESOLUTIONS - N/A 06 October 2008
MEM/ARTS - N/A 06 October 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
363s - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
MISC - Miscellaneous document 15 March 2007
AUD - Auditor's letter of resignation 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363s - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
363s - Annual Return 12 October 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
MEM/ARTS - N/A 10 August 2004
123 - Notice of increase in nominal capital 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
386 - Notice of passing of resolution removing an auditor 02 February 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 03 July 2002
RESOLUTIONS - N/A 16 January 2002
CERTNM - Change of name certificate 14 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
PROSP - Prospectus 11 December 2001
123 - Notice of increase in nominal capital 11 December 2001
PROSP - Prospectus 04 December 2001
363s - Annual Return 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
AA - Annual Accounts 14 August 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
PROSP - Prospectus 13 June 2001
395 - Particulars of a mortgage or charge 31 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
395 - Particulars of a mortgage or charge 06 April 2001
CERTNM - Change of name certificate 31 October 2000
363s - Annual Return 17 October 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
123 - Notice of increase in nominal capital 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
SA - Shares agreement 11 January 2000
363s - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
CERTNM - Change of name certificate 13 September 1999
AA - Annual Accounts 21 July 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
363s - Annual Return 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
AA - Annual Accounts 04 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
225 - Change of Accounting Reference Date 20 March 1998
CERTNM - Change of name certificate 11 March 1998
PROSP - Prospectus 25 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 07 October 1997
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
CERT20 - Certificate of registration of order of court on reduction of share capital and cancellation of capital redemption reserve 18 December 1996
OC - Order of Court 18 December 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 23 September 1996
PROSP - Prospectus 10 September 1996
RESOLUTIONS - N/A 23 August 1996
287 - Change in situation or address of Registered Office 23 May 1996
RESOLUTIONS - N/A 17 October 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 October 1995
353a - Register of members in non-legible form 19 July 1995
288 - N/A 03 May 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 04 September 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 09 October 1992
395 - Particulars of a mortgage or charge 18 September 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 29 October 1991
AUD - Auditor's letter of resignation 15 June 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 16 January 1991
RESOLUTIONS - N/A 14 December 1990
SA - Shares agreement 12 November 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 12 November 1990
88(2)P - N/A 30 April 1990
288 - N/A 27 April 1990
MEM/ARTS - N/A 26 April 1990
AA - Annual Accounts 06 April 1990
288 - N/A 12 March 1990
363 - Annual Return 24 October 1989
RESOLUTIONS - N/A 04 October 1989
RESOLUTIONS - N/A 04 October 1989
RESOLUTIONS - N/A 04 October 1989
123 - Notice of increase in nominal capital 04 October 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
SA - Shares agreement 27 April 1988
PUC 3 - N/A 17 March 1988
288 - N/A 02 March 1988
288 - N/A 24 November 1987
353a - Register of members in non-legible form 16 November 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 16 September 1987
395 - Particulars of a mortgage or charge 19 June 1987
395 - Particulars of a mortgage or charge 19 June 1987
PUC(U) - N/A 12 December 1986
PUC(U) - N/A 18 November 1986
REREG(U) - N/A 30 October 1986
MEM/ARTS - N/A 28 October 1986
MEM/ARTS - N/A 28 October 1986
GAZ(U) - N/A 28 October 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 1986
PUC(U) - N/A 13 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1986
288 - N/A 04 September 1986
117 - Application by a public company for certificate to commence business and statutory declaration in support 03 September 1986
CERTNM - Change of name certificate 28 August 1986
288 - N/A 18 August 1986
287 - Change in situation or address of Registered Office 18 August 1986
NEWINC - New incorporation documents 25 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2001 Fully Satisfied

N/A

Guarantee & debenture 20 March 2001 Fully Satisfied

N/A

Guarantee & debenture 30 September 1999 Fully Satisfied

N/A

Debenture 04 September 1992 Fully Satisfied

N/A

Legal charge 05 June 1987 Fully Satisfied

N/A

Mortgage 05 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.