ASHTENNE (AIF) LIMITED

ASHTENNE (AIF) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASHTENNE (AIF) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04228302
    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 ASHTENNE (AIF) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASHTENNE (AIF) LIMITED located?

    Registered Office Address
    3 Copthall Avenue
    EC2R 7BH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASHTENNE (AIF) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASHTENNE (AIF) LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for ASHTENNE (AIF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Appointment of Graeme Steward as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of James Leslie Chasen as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 042283020009 in full

    1 pagesMR04

    Satisfaction of charge 042283020010 in full

    1 pagesMR04

    Satisfaction of charge 042283020011 in full

    1 pagesMR04

    Satisfaction of charge 042283020012 in full

    1 pagesMR04

    Satisfaction of charge 042283020013 in full

    1 pagesMR04

    Satisfaction of charge 042283020014 in full

    1 pagesMR04

    Satisfaction of charge 042283020015 in full

    1 pagesMR04

    Satisfaction of charge 042283020016 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024

    1 pagesTM02

    Registration of charge 042283020017, created on Feb 13, 2024

    245 pagesMR01

    Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on Sep 29, 2023

    2 pagesPSC05

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on Sep 14, 2023

    1 pagesAD01

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Director's details changed for Mr James Leslie Nicholas on Feb 06, 2023

    2 pagesCH01

    Appointment of Mr James Leslie Nicholas as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of Philip Mathew Cridge as a director on Jan 16, 2023

    1 pagesTM01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on Jan 05, 2023

    1 pagesAD01

    Who are the officers of ASHTENNE (AIF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Richard
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritish283776100001
    ROBERTS, Daniel George
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritish267246940002
    SPEARING, Glen Stuart
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    ScotlandBritish284967170001
    STEWARD, Graeme
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritish331412610001
    ELLIOTT, Giles Patrick
    164 Estcourt Road
    Fulham
    SW6 7HD London
    Secretary
    164 Estcourt Road
    Fulham
    SW6 7HD London
    British77827890004
    FURMSTON, Teresa
    Pegasus House
    37-43 Sackville Street, W1s 3dl
    London
    1st Floor
    United Kingdom
    Secretary
    Pegasus House
    37-43 Sackville Street, W1s 3dl
    London
    1st Floor
    United Kingdom
    210672680001
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Secretary
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    British5785520001
    PAYNE, Simon Jeffrey
    St. James's Square
    SW1Y 4LB London
    12
    England
    Secretary
    St. James's Square
    SW1Y 4LB London
    12
    England
    303872500001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    LINK COMPANY MATTERS LIMITED
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Secretary
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500002
    CHASEN, James Leslie
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish304693780001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    CRIDGE, Philip Mathew
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish267173330002
    GAME, Robert William
    Poultry
    EC2R 8EJ London
    No.1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No.1
    United Kingdom
    United KingdomEnglish139555050001
    HAVERY, James Mark
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritish203008080001
    HEATHWOOD, Derek Kevin
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    Director
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    ScotlandBritish85468580005
    HEAWOOD, John Anthony Nicholas
    Poultry
    EC2R 8EJ London
    No.1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No.1
    United Kingdom
    United KingdomBritish133123780001
    HOWLETT, Benjamin
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish266872710001
    IRANI, Vica
    10 Ranelagh House
    Elystan Place
    SW3 3LE London
    Director
    10 Ranelagh House
    Elystan Place
    SW3 3LE London
    British62788990001
    JONES, Morgan Lewis
    Pegasus House 37-43
    Sackville Street
    W1S 3EH London
    1st Floor
    Director
    Pegasus House 37-43
    Sackville Street
    W1S 3EH London
    1st Floor
    United KingdomBritish10146340004
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    KEOGH, Mark William
    Poultry
    EC2R 8EJ London
    No.1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No.1
    United Kingdom
    EnglandIrish62140690001
    LINDSAY, Sarah Jane
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    Director
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    EnglandBritish274330770001
    LOWES, Richard Phillip
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritish5785520001
    MCDONALD, Janine Anne
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritish90973170001
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    OVENS, Mark Douglas
    Poultry
    EC2R 8EJ London
    No.1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No.1
    United Kingdom
    United KingdomBritish56734030003
    OVENS, Mark Douglas
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    Director
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    United KingdomBritish56734030003
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840002

    Who are the persons with significant control of ASHTENNE (AIF) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    C/O The Blackstone Group Inc
    United States
    Feb 27, 2020
    345 Park Avenue
    NY 10154 New York
    C/O The Blackstone Group Inc
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Apr 06, 2016
    Copthall Avenue
    EC2R 7BH London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04222557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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