ASE GROUP LIMITED
Overview
| Company Name | ASE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02447224 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ASE GROUP LIMITED located?
| Registered Office Address | 20-22 Wenlock Road N1 7GU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASE LIMITED | Dec 17, 2007 | Dec 17, 2007 |
| AUTOMOTIVE SERVICES EUROPE LIMITED | Feb 16, 1993 | Feb 16, 1993 |
| TREVOR JONES COMPUTER SERVICES LIMITED | Nov 28, 1989 | Nov 28, 1989 |
What are the latest accounts for ASE GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for ASE GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
14/11/24 Statement of Capital gbp 10000 | 6 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Chady Salameh as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||
Appointment of Chady Salameh as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Jeffrey Stanislas Swann Messud as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Stephane Manos as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Michael Assi as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 44 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Appointment of Mr Jeffrey Stanislas Swann Messud as a director on Dec 08, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square Birmingham West Midlands B4 6AA England to 20-22 Wenlock Road London N1 7GU on May 18, 2022 | 1 pages | AD01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||||||
| ||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||
Who are the officers of ASE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELICISSIMO, Davide | Director | Wenlock Road N1 7GU London 20-22 England | Canada | Canadian | 282658510001 | |||||
| BROOKS, Graham Kenneth | Secretary | 372 Chester Road Woodford SK7 1QG Stockport Cheshire | British | 12951200005 | ||||||
| SANCHEZ MONTES, Michael James | Secretary | Concord Business Park Threapwood Road M22 0RR Manchester Rowan Court | 219269060001 | |||||||
| TWIGGS, Betty Mary | Secretary | 13 Bodmin Drive Bramhall SK7 2HX Stockport Cheshire | British | 34591520001 | ||||||
| ASSI, Michael | Director | Trans Canada Route #100 H4T 1Z2 Saint Laurent 7405 Quebec Canada | Canada | Canadian | 283616770001 | |||||
| BROOKS, Graham Kenneth | Director | 372 Chester Road Woodford SK7 1QG Stockport Cheshire | England | British | 12951200005 | |||||
| GRANT, John Stephen | Director | 22 Beaucette Marina Vale GY3 5BQ Guernsey | United Kingdom | British | 56758240002 | |||||
| JONES, Beryl Ann | Director | Swaythorne Bullocks Lane Sutton SK11 0HE Macclesfield Cheshire | United Kingdom | British | 14027680001 | |||||
| JONES, Michael Andrew | Director | No 1 Colmore Square B4 6AA Birmingham Shakespeare Martineau (Ref: As/1264910) West Midlands England | England | British | 142813690001 | |||||
| JONES, Robert Anthony | Director | No 1 Colmore Square B4 6AA Birmingham Shakespeare Martineau (Ref: As/1264910) West Midlands England | United Kingdom | British | 96455310002 | |||||
| JONES, Trevor Andrew | Director | Swaythorne Bullocks Lane Sutton SK11 0HE Macclesfield Cheshire | United Kingdom | British | 12951190001 | |||||
| MANOS, Stephane | Director | Rte Transcanadienne #100 H4T 1Z2 Saint Laurent 7405 Quebec Canada | Canada | Canadian | 260070590001 | |||||
| MESSUD, Jeffrey Stanislas Swann, Mr. | Director | Wenlock Road N1 7GU London 20-22 England | France | French | 293677920001 | |||||
| SALAMEH, Chady | Director | Wenlock Road N1 7GU London 20-22 England | France | French | 322210190001 | |||||
| SMITH, Jonathan Peter | Director | The Old Church House Whitchurch Road SY13 2DG Prees Shropshire | England | British | 158487530001 |
Who are the persons with significant control of ASE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Valsoft Uk Holdings Limited | Apr 30, 2021 | No 1 Colmore Square B4 6AA Birmingham Shakespeare Martineau (Ref: Rw/1264910). West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Anthony Jones | Jul 01, 2016 | Concord Business Park Threapwood Road M22 0RR Manchester Rowan Court | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Andrew Jones | Jul 01, 2016 | Concord Business Park Threapwood Road M22 0RR Manchester Rowan Court | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0