ASL TECHNOLOGY HOLDINGS LTD.

ASL TECHNOLOGY HOLDINGS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASL TECHNOLOGY HOLDINGS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06403571
    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 ASL TECHNOLOGY HOLDINGS LTD.?

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

    Where is ASL TECHNOLOGY HOLDINGS LTD. located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASL TECHNOLOGY HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    APRICOT TRADING LIMITEDMar 05, 2008Mar 05, 2008
    EMELROPE LIMITEDOct 18, 2007Oct 18, 2007

    What are the latest accounts for ASL TECHNOLOGY HOLDINGS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ASL TECHNOLOGY HOLDINGS LTD.?

    Last Confirmation Statement Made Up ToMar 30, 2025
    Next Confirmation Statement DueApr 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2024
    OverdueNo

    What are the latest filings for ASL TECHNOLOGY HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Change of details for Digital Bidco Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC05

    Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on Aug 09, 2024

    1 pagesAD01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mandy Jane Dunn as a secretary on Jan 19, 2024

    2 pagesAP03

    Termination of appointment of Mohammed Ramzan as a director on Jan 19, 2024

    1 pagesTM01

    Termination of appointment of Paul Derry as a secretary on Mar 08, 2023

    1 pagesTM02

    Termination of appointment of Paul Bruce Derry as a director on Mar 08, 2023

    1 pagesTM01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    20 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    21 pagesAA

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Appointment of Mr Duncan Gavin Forsyth as a director on Sep 24, 2021

    2 pagesAP01

    Appointment of Mr Mohammed Ramzan as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Nigel Allen as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Mark Garius as a director on Aug 14, 2021

    1 pagesTM01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Paul Derry on Jan 14, 2021

    1 pagesCH03

    Director's details changed for Mr Mark Garius on Jan 14, 2021

    2 pagesCH01

    Director's details changed for Mr Paul Bruce Derry on Jan 14, 2021

    2 pagesCH01

    Director's details changed for Mr Paul Bruce Derry on Jan 14, 2021

    2 pagesCH01

    Change of details for Digital Bidco Limited as a person with significant control on Nov 10, 2020

    2 pagesPSC05

    Who are the officers of ASL TECHNOLOGY HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Mandy Jane
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    319253850001
    FORSYTH, Duncan Gavin
    20 Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    Technology House
    England
    Director
    20 Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    Technology House
    England
    EnglandBritishChief Finance Officer108380160014
    DERRY, Paul
    SE1 9BG London
    No.1 London Bridge
    England
    Secretary
    SE1 9BG London
    No.1 London Bridge
    England
    British156586070001
    MATRIX-SECURITIES LIMITED
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Secretary
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2083169
    132876580003
    MH SECRETARIES LIMITED
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    123667200001
    ALLEN, Nigel
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    EnglandBritishDirector260180510001
    BLACKBURN, Guy
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    Haymarket
    SW1Y 4EX London
    30
    England
    UkBritishNone157263960002
    BRANDON, John Robert
    20 Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    Technology House
    United Kingdom
    Director
    20 Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    Technology House
    United Kingdom
    United KingdomBritishDirector99584240001
    CAMPBELL, David
    Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    20
    England
    Director
    Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    20
    England
    United KingdomBritishAccountant177927020001
    DERRY, Paul Bruce
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    EnglandBritishSales Director153131600003
    GARIUS, Mark
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    United KingdomSwiss,BritishDirector67448210001
    HENRY, Robert Michael
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    Haymarket
    SW1Y 4EX London
    30
    England
    United KingdomBritishDirector182772880001
    LIVINGSTON, Iain
    c/o Gibson Hewitt
    Park Court
    Pyrford Road
    KT14 6SD West Byfleet
    5
    Surrey
    United Kingdom
    Director
    c/o Gibson Hewitt
    Park Court
    Pyrford Road
    KT14 6SD West Byfleet
    5
    Surrey
    United Kingdom
    United KingdomBritishCompany Director129192180001
    PARRITT, Clive Anthony
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    United KingdomBritishChartered Accountant7777080003
    RAMZAN, Mohammed
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    United KingdomBritishChief Financial Officer99174130004
    STEELE, Richard John
    Newton Park
    Newton Solney
    DE15 0SX Burton-On-Trent
    10
    Staffordshire
    England
    Director
    Newton Park
    Newton Solney
    DE15 0SX Burton-On-Trent
    10
    Staffordshire
    England
    EnglandBritishChartered Accountant1415570001
    TUNG, Min Eric
    20 Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    Technology House
    Director
    20 Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    Technology House
    EnglandBritishPartner85434150001
    TUNG, Min Eric
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritishVenture Capitalist85434150001
    WASS, Edward Aston
    30 Haymarket
    SW1Y 4EX London
    Mobeus Equity Partners Llp
    United Kingdom
    Director
    30 Haymarket
    SW1Y 4EX London
    Mobeus Equity Partners Llp
    United Kingdom
    United KingdomBritishFund Manager81537790002
    WHAPSHOTT, Simon
    20 Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    Technology House
    Director
    20 Trafalgar Way
    Bar Hill
    CB23 8SQ Cambridge
    Technology House
    EnglandBritishOperations Director104631160002
    MH DIRECTORS LIMITED
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    123667190001

    Who are the persons with significant control of ASL TECHNOLOGY HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Jun 28, 2019
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11771679
    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.
    Mobeus Income & Growth Vct Plc
    Haymarket
    SW1Y 4EX London
    30
    England
    Feb 07, 2019
    Haymarket
    SW1Y 4EX London
    30
    England
    Yes
    Legal FormPlc
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies Register
    Registration Number05153931
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Income & Growth Vct Plc
    Haymarket
    SW1Y 4EX London
    30
    England
    Feb 07, 2019
    Haymarket
    SW1Y 4EX London
    30
    England
    Yes
    Legal FormPlc
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies Register
    Registration Number04069483
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mobeus Equity Partners
    Haymarket
    SW1Y 4EX London
    30
    England
    Oct 01, 2016
    Haymarket
    SW1Y 4EX London
    30
    England
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liabilities Partnership Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ASL TECHNOLOGY HOLDINGS LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2017Feb 07, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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