ASANTI DATACENTRES LIMITED

ASANTI DATACENTRES LIMITED

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

    Company NameASANTI DATACENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC418769
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ASANTI DATACENTRES LIMITED?

    • Computer facilities management activities (62030) / Information and communication

    Where is ASANTI DATACENTRES LIMITED located?

    Registered Office Address
    4 Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    South Lanarkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASANTI DATACENTRES 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 ASANTI DATACENTRES LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2025
    Next Confirmation Statement DueNov 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2024
    OverdueNo

    What are the latest filings for ASANTI DATACENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended accounts for a small company made up to Dec 31, 2024

    30 pagesAAMD

    Appointment of Miss Tanisha Juliette Powell as a secretary on Jul 29, 2025

    2 pagesAP03

    Termination of appointment of Michael John Gillespie as a secretary on Jul 29, 2025

    1 pagesTM02

    Unaudited abridged accounts made up to Dec 31, 2024

    13 pagesAA

    Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024

    2 pagesAP03

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 14,230,070
    3 pagesSH01

    Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: GBP 11,730,070
    3 pagesSH01

    Confirmation statement made on Nov 15, 2024 with updates

    5 pagesCS01

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

    11 pagesAA

    Termination of appointment of Michael Gillespie as a secretary on Jun 25, 2024

    1 pagesTM02

    Appointment of Ms Anne-Marie Hallett as a secretary on Jun 25, 2024

    2 pagesAP03

    Termination of appointment of David John Armour as a director on May 15, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on May 08, 2024

    • Capital: GBP 8,230,070
    3 pagesSH01

    Appointment of Mr Christopher Edward Ingouville Williams as a director on May 08, 2024

    2 pagesAP01

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

    11 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Director's details changed for Ms Mila Lopez-Simon on Aug 09, 2023

    2 pagesCH01

    Appointment of Ms Mila Lopez-Simon as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of David James Swarbrick as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Mr Thomas Philip Glover as a director on Nov 22, 2022

    2 pagesAP01

    Registered office address changed from Unit 4B, Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to 4 Lister Way Hamilton International Technology Park Blantyre South Lanarkshire G72 0FT on Apr 21, 2023

    1 pagesAD01

    Confirmation statement made on Mar 07, 2023 with updates

    4 pagesCS01

    Who are the officers of ASANTI DATACENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Tanisha Juliette
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    338511460001
    GLOVER, Thomas Philip
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    United KingdomBritishEmea Head Dc Transaction309807430001
    LAING, Stewart William
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    ScotlandBritishIt Services135153450001
    LOPEZ SIMON, Maria Milagros
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    EnglandBritishManaging Director312200230002
    MACKINTOSH, Stewart John
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    United KingdomBritishChartered Accountant284045320001
    VAN PAPENRECHT, Joris Marijn
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    NetherlandsDutchDirector303403420001
    WILLIAMS, Christopher Edward Ingouville
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    ScotlandBritishChartered Accountant138047880004
    GILLESPIE, Michael John
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    330600230001
    GILLESPIE, Michael
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    303406810001
    HALLETT, Anne-Marie
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    324459360001
    LAING, Jean Simpson
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b, Gateway Business Park
    Scotland
    Secretary
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b, Gateway Business Park
    Scotland
    175854260001
    ARMOUR, David John
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    4
    South Lanarkshire
    United Kingdom
    ScotlandBritishCompany Director258086230001
    HATFIELD, Chrisopher Paul
    Cavendish Mews
    BD11 1DD Drighlington
    1
    United Kingdom
    Director
    Cavendish Mews
    BD11 1DD Drighlington
    1
    United Kingdom
    EnglandBritishFinancial Controller190473640001
    METCALFE, Neil
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b, Gateway Business Park
    Scotland
    Director
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b, Gateway Business Park
    Scotland
    EnglandBritishCompany Director262114160001
    ROOMS, Allan Colin
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b, Gateway Business Park
    Scotland
    Director
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b, Gateway Business Park
    Scotland
    EnglandBritishIt Datacentre Consultant188909580001
    SWARBRICK, David James
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    EnglandBritishManaging Director260386000001

    Who are the persons with significant control of ASANTI DATACENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invesis B.V.
    Runnenburg
    Az Bunnik
    9
    Netherlands
    Nov 22, 2022
    Runnenburg
    Az Bunnik
    9
    Netherlands
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityLaw Of The Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    Elecom Limited
    Old Colliery Way
    Beighton
    S20 1DJ Sheffield
    Unit C4
    England
    Jul 02, 2019
    Old Colliery Way
    Beighton
    S20 1DJ Sheffield
    Unit C4
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04838543
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stewart William Laing
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b, Gateway Business Park
    Scotland
    Apr 06, 2016
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b, Gateway Business Park
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ASANTI DATACENTRES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2022The 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