ASCO ACQUISITIONS LIMITED

ASCO ACQUISITIONS LIMITED

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

    Company NameASCO ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07841296
    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 ASCO ACQUISITIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ASCO ACQUISITIONS LIMITED located?

    Registered Office Address
    Great Yarmouth Offshore Supply Base
    South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCO ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DH D BIDCO LIMITEDNov 09, 2011Nov 09, 2011

    What are the latest accounts for ASCO ACQUISITIONS 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 ASCO ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for ASCO ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Nov 09, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Satisfaction of charge 078412960003 in full

    4 pagesMR04

    Satisfaction of charge 078412960005 in full

    4 pagesMR04

    Registration of charge 078412960007, created on Jun 27, 2024

    24 pagesMR01

    Registration of charge 078412960008, created on Jun 27, 2024

    79 pagesMR01

    Registration of charge 078412960006, created on Jun 25, 2024

    10 pagesMR01

    Second filing of a statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 141,613,091.5
    4 pagesRP04SH01

    Registration of charge 078412960005, created on Dec 27, 2023

    15 pagesMR01

    Statement of capital on Dec 22, 2023

    • Capital: GBP 1.005452
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 21/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 141,613,091.5
    4 pagesSH01
    Annotations
    DateAnnotation
    May 23, 2024Clarification A second filed sh01 was registered on 23/05/24

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Appointment of Timothy Michael Robert Pettigrew as a director on Aug 29, 2023

    2 pagesAP01

    Termination of appointment of Peter Ian France as a director on Aug 29, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Second filing for the appointment of Mr Antony Robert William Wright as a director

    3 pagesRP04AP01

    Appointment of Mr Antony Robert William Wright as a director on Aug 07, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 22, 2023Clarification A second filed AP01 was registered on 22/08/2023

    Registration of charge 078412960004, created on Aug 11, 2023

    61 pagesMR01

    Who are the officers of ASCO ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Fraser Nicol
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11 Harvest Avenue
    United Kingdom
    Secretary
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11 Harvest Avenue
    United Kingdom
    174359280001
    PETTIGREW, Timothy Michael Robert
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    ScotlandBritish312932320001
    WRIGHT, Antony Robert William
    11 Harvest Avenue
    D2 Business Park
    AB21 0BQ Dyce
    Asco Group Hq
    Aberdeen
    Scotland
    Director
    11 Harvest Avenue
    D2 Business Park
    AB21 0BQ Dyce
    Asco Group Hq
    Aberdeen
    Scotland
    ScotlandBritish310999210001
    ALLAN, William Macdonald
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    Scotland
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    Scotland
    ScotlandBritish174358990001
    BARONI, Alessandro
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    ItalyItalian200133940001
    BROWN, Alan John
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11 Harvest Avenue
    United Kingdom
    Director
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11 Harvest Avenue
    United Kingdom
    Hong KongIrish,British129403750001
    BROWN, Michael Stephen
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    EnglandBritish170507970001
    CARNIO, Philos
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    United KingdomBritish166380730001
    FRANCE, Peter Ian
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11 Harvest Avenue
    Scotland
    Director
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11 Harvest Avenue
    Scotland
    United KingdomBritish113769860002
    GEMMELL, John Gilbert
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    Director
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    United KingdomBritish147771130001
    HANSON, Richard Peter
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    Director
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    United KingdomBritish219280880001
    HUXTABLE, Julian Charles
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    United KingdomBritish155259160001
    KRUPPA, Peter Robert
    45 Pall Mall
    SW1Y 5JG London
    Doughty Hanson
    United Kingdom
    Director
    45 Pall Mall
    SW1Y 5JG London
    Doughty Hanson
    United Kingdom
    United KingdomBritish207738740001
    LANGE, Michal Lech
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    United KingdomPolish200134070001
    LEAHY, John Joseph
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomIrish233431200001
    LUND, Richard Nicholas
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    United KingdomBritish148022320001
    MARQUARDT, Stephen Charles
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    EnglandAmerican,British123678720001
    SMITH, Derek
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    Scotland
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    Scotland
    ScotlandBritish71755410003
    STENING, Graeme Dominic
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    Director
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    United KingdomBritish85022560002
    STENING, Graeme Dominic
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    United KingdomBritish85022560001

    Who are the persons with significant control of ASCO ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asco Group Limited
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    United Kingdom
    Apr 06, 2016
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Incorporated In England And Wales
    Registration Number07853258
    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