ASHTENNE (SEVERNSIDE) LIMITED
Overview
| Company Name | ASHTENNE (SEVERNSIDE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04415134 |
| 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 ASHTENNE (SEVERNSIDE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASHTENNE (SEVERNSIDE) LIMITED located?
| Registered Office Address | 3 Copthall Avenue EC2R 7BH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHTENNE (SEVERNSIDE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPERIAL TOBACCO PENSION TRUSTEES (SEVERNSIDE) LIMITED | Apr 11, 2002 | Apr 11, 2002 |
What are the latest accounts for ASHTENNE (SEVERNSIDE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASHTENNE (SEVERNSIDE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for ASHTENNE (SEVERNSIDE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 044151340005 in full | 1 pages | MR04 | ||
Satisfaction of charge 044151340006 in full | 1 pages | MR04 | ||
Satisfaction of charge 044151340008 in full | 1 pages | MR04 | ||
Satisfaction of charge 044151340007 in full | 1 pages | MR04 | ||
Satisfaction of charge 044151340009 in full | 1 pages | MR04 | ||
Satisfaction of charge 044151340010 in full | 1 pages | MR04 | ||
Satisfaction of charge 044151340012 in full | 1 pages | MR04 | ||
Satisfaction of charge 044151340011 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 044151340013, created on Feb 13, 2024 | 245 pages | MR01 | ||
Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on Sep 29, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr Christopher Alan Watkins as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Mathew Cridge as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 12 st. James's Square London SW1Y 4LB on Jan 05, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Philip Mathew Cridge on Jul 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel George Roberts on May 19, 2022 | 2 pages | CH01 | ||
Who are the officers of ASHTENNE (SEVERNSIDE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Andrew Richard | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 283776100001 | |||||||||
| ROBERTS, Daniel George | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 267246940002 | |||||||||
| SPEARING, Glen Stuart | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | 284967170001 | |||||||||
| WATKINS, Christopher Alan | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | 304773820001 | |||||||||
| FURMSTON, Teresa | Secretary | Pegasus House 37-43 Sackville Street, W1s 3dl London 1st Floor United Kingdom | 210674170001 | |||||||||||
| LANCHESTER, David James | Secretary | 1 Holly Close IG9 6HT Buckhurst Hill Essex | British | 7014460002 | ||||||||||
| LOWES, Richard Phillip | Secretary | 2 Westcott Keep RH6 9US Horley Surrey | British | 5785520001 | ||||||||||
| NELSON SMITH, Richard John | Secretary | Stable Cottage Chew Court Farm Chew Magna BS40 8SF Bristol Avon | British | 64685100003 | ||||||||||
| PAYNE, Simon Jeffrey | Secretary | St. James's Square SW1Y 4LB London 12 England | 303873370001 | |||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's England |
| 1278390004 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 34 Beckenham Road Beckenham BR3 4TU Kent The Registry England England |
| 102944500002 | ||||||||||
| OVALSEC LIMITED | Secretary | 30 Queen Charlotte Street BS99 7QQ Bristol | 56728540001 | |||||||||||
| COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | 26086560001 | |||||||||
| CRIDGE, Philip Mathew | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 267173330002 | |||||||||
| GAME, Robert William | Director | Newbury Lane Cousley Wood TN5 6HD Wadhurst Rosemary Cottage East Sussex | United Kingdom | English | 139555050001 | |||||||||
| HAVERY, James Mark | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th England England | England | British | 203008080001 | |||||||||
| HEATHWOOD, Derek Kevin | Director | Clarendon House 12 Clifford Street W1S 2LL London 6th Floor England England | Scotland | British | 85468580005 | |||||||||
| HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | 133123780001 | |||||||||
| HOWLETT, Benjamin | Director | Bartholomew Lane EC2N 2AX London 1 England | England | British | 266872710001 | |||||||||
| JONES, Morgan Lewis | Director | Pegasus House 37-43 Sackville Street W1S 3EH London 1st Floor | United Kingdom | British | 10146340004 | |||||||||
| JONES, Morgan Lewis | Director | 4 Camden Close BR7 5PH Chislehurst Kent | England | British | 10146340003 | |||||||||
| KEOGH, Mark William | Director | Norfolk House 28 Kidmore Road Caversham RG4 7LU Reading | England | Irish | 62140690001 | |||||||||
| LINDSAY, Sarah Jane | Director | Pegasus House 37-32 Sackville Street W1S 3DL London First Floor England And Wales United Kingdom | England | British | 274330770001 | |||||||||
| LOWES, Richard Phillip | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th England England | England | British | 5785520001 | |||||||||
| MATHER, William Gordon | Director | 36 St Johns Road Clifton BS8 2HG Bristol | United Kingdom | British | 7334070001 | |||||||||
| MCDONALD, Janine Anne | Director | Bartholomew Lane EC2N 2AX London 1 England | England | British | 90973170001 | |||||||||
| MEADE, Karl Robert | Director | Holly Mount Penn Road HP9 2TS Beaconsfield Buckinghamshire | England | British | 118074370001 | |||||||||
| MOORE, Richard | Director | 88 Alzey Gardens AL5 5SZ Harpenden Hertfordshire | British | 73793650001 | ||||||||||
| OVENS, Mark Douglas | Director | Poultry EC2R 8EJ London No.1 England | United Kingdom | British | 56734030003 | |||||||||
| OVENS, Mark Douglas | Director | Birdhurst 37 The Warren SM5 4EQ Carshalton Surrey | United Kingdom | British | 56734030003 | |||||||||
| STEVENS, Michael John | Director | 32 Woodfield Park HP6 5QH Amersham Buckinghamshire | United Kingdom | British | 60348780002 | |||||||||
| VAGHELA, Vinod Bachulal | Director | 99 Cathles Road Balham SW12 9LF London | England | British | 5689250001 | |||||||||
| WARNER, Philip Courtenay Thomas, Sir | Director | Marden Grange Marden SN10 3RQ Devizes Wiltshire | United Kingdom | British | 7356840002 | |||||||||
| WATSON, Ian Richard | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th England England | England | British | 68256540001 |
Who are the persons with significant control of ASHTENNE (SEVERNSIDE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stephen Allen Schwarzman | 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
| |||||||||||||
| Ashtenne Industrial (General Partner) Limited | Apr 06, 2016 | Copthall Avenue EC2R 7BH London 3 England | No | ||||||||||
| |||||||||||||
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