ASOS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameASOS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04006623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASOS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ASOS PLC located?

    Registered Office Address
    Greater London House
    Hampstead Road
    NW1 7FB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASOS PLC?

    Previous Company Names
    Company NameFromUntil
    ASSEENONSCREEN HOLDINGS PLCJun 15, 2000Jun 15, 2000
    WINSUPPLY PUBLIC LIMITED COMPANYJun 02, 2000Jun 02, 2000

    What are the latest accounts for ASOS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for ASOS PLC?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for ASOS PLC?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Link Registrar Services 34 Beckenham Road Beckenham BR3 4TU England to Equiniti Limited, Aspect House Spencer Road Lancing West Sussex BN99 6DA

    1 pagesAD02

    Group of companies' accounts made up to Aug 31, 2025

    184 pagesAA

    Appointment of Mr Jonathan Damian Kamaluddin as a director on Dec 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 24, 2025

    • Capital: GBP 4,186,484.68
    3 pagesSH01

    Registration of charge 040066230006, created on Nov 20, 2025

    42 pagesMR01

    Termination of appointment of Jorgen Madsen Lindemann as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Rishi Sharma as a secretary on Sep 30, 2025

    2 pagesAP03

    Termination of appointment of Emma Whyte as a secretary on Sep 30, 2025

    1 pagesTM02

    Director's details changed for Mr Jose Antonio Ramos Calamonte on Sep 02, 2025

    2 pagesCH01

    Director's details changed for Mrs Anna Maria Rugarli on Aug 01, 2025

    2 pagesCH01

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Appointment of Aaron Izzard as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of David Christopher Murray as a director on Jun 30, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 29, 2025

    • Capital: GBP 4,183,199.13
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolutions

    Political donations/notice periods for general meetings {other than agms) 22/01/2025
    RES13

    Group of companies' accounts made up to Sep 01, 2024

    196 pagesAA

    legacy

    pagesANNOTATION

    Statement of capital following an allotment of shares on Nov 06, 2024

    • Capital: GBP 4,177,526.92
    3 pagesSH01

    Registration of charge 040066230005, created on Sep 19, 2024

    102 pagesMR01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Christopher Murray as a director on Apr 29, 2024

    2 pagesAP01

    Appointment of Christine Cross as a director on Apr 16, 2024

    2 pagesAP01

    Director's details changed for Mrs Natasja Ilse Gysele Laheij on Mar 22, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-market purchases/political donations 07/02/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-market purchases/political donations 07/02/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of ASOS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARMA, Rishi
    Hampstead Road
    NW1 7FB London
    Greater London House
    Secretary
    Hampstead Road
    NW1 7FB London
    Greater London House
    340942230001
    BARKER, William
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    United StatesBritish313763370001
    CROSS, Christine
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    United KingdomBritish296634830002
    GAO, Wei
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    United StatesAmerican305073640002
    GULIN-MERLE, Marie
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    United StatesFrench305069130001
    GUTIÉRREZ, Jose Manuel Martínez
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    SpainSpanish307878970001
    IZZARD, Aaron
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    EnglandBritish302383880001
    KAMALUDDIN, Jonathan Damian
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    EnglandBritish101268360004
    LAHEIJ, Natasja Ilse Gysele
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    EnglandDutch303922840002
    RAMOS CALAMONTE, Jose Antonio
    Hampstead Road
    NW1 7FB London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    United Kingdom
    EnglandSpanish285399370004
    ROBERTSON, Nicholas John
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    EnglandBritish284420350001
    RUGARLI, Anna Maria
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    SwitzerlandItalian310693170002
    BEIGHTON, Nicholas Timothy
    Second Floor
    Greater London House
    NW1 7FB Hampstead Road
    London
    Secretary
    Second Floor
    Greater London House
    NW1 7FB Hampstead Road
    London
    British107221780003
    KAMALUDDIN, Jonathan Damian
    Wakehurst Road
    SW11 6BS London
    134
    Secretary
    Wakehurst Road
    SW11 6BS London
    134
    British101268360003
    MAGOWAN, Andrew
    Hampstead Road
    NW1 7FB London
    Greater London House
    United Kingdom
    Secretary
    Hampstead Road
    NW1 7FB London
    Greater London House
    United Kingdom
    168771870001
    MORGAN, John Llewellyn
    18 Boleyn Close
    Grange Park
    SN5 6JZ Swindon
    Wiltshire
    Secretary
    18 Boleyn Close
    Grange Park
    SN5 6JZ Swindon
    Wiltshire
    British70612600001
    SUCHOPAR, Anna
    Hampstead Road
    NW1 7FB London
    Greater London House
    Secretary
    Hampstead Road
    NW1 7FB London
    Greater London House
    260295990001
    WHYTE, Emma
    Hampstead Road
    NW1 7FB London
    Greater London House
    Secretary
    Hampstead Road
    NW1 7FB London
    Greater London House
    306610090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLI, Waheed, Lord
    Second Floor
    Greater London House
    NW1 7FB Hampstead Road
    London
    Director
    Second Floor
    Greater London House
    NW1 7FB Hampstead Road
    London
    United KingdomBritish78970290002
    ASHTON, Helen
    Hampstead Road
    NW1 7FB London
    Greater London House
    England
    England
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    England
    England
    United KingdomBritish200855170001
    BEIGHTON, Nicholas Timothy, Dr
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    EnglandBritish107221780004
    BOSTOCK, Kate
    c/o Anneka Kingan
    Hampstead Road
    London
    Greater London House
    London
    United Kingdom
    Director
    c/o Anneka Kingan
    Hampstead Road
    London
    Greater London House
    London
    United Kingdom
    UkBritish175103740001
    BREADY, Robert
    Second Floor
    Greater London House
    NW1 7FB Hampstead Road
    London
    Director
    Second Floor
    Greater London House
    NW1 7FB Hampstead Road
    London
    EnglandBritish112146560001
    CLIFTON, Rita Ann
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    EnglandBritish150443010001
    CONWAY, Gregory James
    35 Balmoral Close
    LE2 3PZ Leicester
    Director
    35 Balmoral Close
    LE2 3PZ Leicester
    British57218380001
    CROZIER, Adam Alexander
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    EnglandBritish252985920001
    DUNN, Mathew James
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    United KingdomBritish257779620002
    DYSON, Ian
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    EnglandBritish183105630002
    FYFIELD, Rowenna Mai
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    EnglandBritish263163130001
    GEARY, Karen Mary
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    United KingdomBritish262937030001
    GRIFFITHS, Quentin John
    86 Richmond Gate
    1 Richmond Hill Drive
    BH2 6LT Bournemouth
    Dorset
    Director
    86 Richmond Gate
    1 Richmond Hill Drive
    BH2 6LT Bournemouth
    Dorset
    British104849720001
    JENSEN, Luke Giles William
    Hampstead Road
    NW1 7FB London
    Greater London House
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    United KingdomBritish249336660001
    JONES, Karen Elisabeth Dind
    Hampstead Road
    NW1 7FB London
    Greater London House
    England
    Director
    Hampstead Road
    NW1 7FB London
    Greater London House
    England
    United KingdomBritish47793260007
    KAMALUDDIN, Jonathan Damian
    c/o Anneka Kingan
    Hampstead Road
    London
    Greater London House
    London
    United Kingdom
    Director
    c/o Anneka Kingan
    Hampstead Road
    London
    Greater London House
    London
    United Kingdom
    EnglandBritish101268360004

    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