ASANTI DATACENTRES LIMITED
Overview
Company Name | ASANTI DATACENTRES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC418769 |
Jurisdiction | Scotland |
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 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 Address | No |
What are the latest accounts for ASANTI DATACENTRES 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 ASANTI DATACENTRES LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for ASANTI DATACENTRES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended accounts for a small company made up to Dec 31, 2024 | 30 pages | AAMD | ||||||||||
Appointment of Miss Tanisha Juliette Powell as a secretary on Jul 29, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Gillespie as a secretary on Jul 29, 2025 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Nov 26, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Michael Gillespie as a secretary on Jun 25, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Anne-Marie Hallett as a secretary on Jun 25, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David John Armour as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on May 08, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Christopher Edward Ingouville Williams as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Mila Lopez-Simon on Aug 09, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms Mila Lopez-Simon as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Swarbrick as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Philip Glover as a director on Nov 22, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ASANTI DATACENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWELL, Tanisha Juliette | Secretary | Lister Way Hamilton International Technology Park G72 0FT Blantyre 4 South Lanarkshire United Kingdom | 338511460001 | |||||||
GLOVER, Thomas Philip | Director | Lister Way Hamilton International Technology Park G72 0FT Blantyre 4 South Lanarkshire United Kingdom | United Kingdom | British | Emea Head Dc Transaction | 309807430001 | ||||
LAING, Stewart William | Director | Lister Way Hamilton International Technology Park G72 0FT Blantyre 4 South Lanarkshire United Kingdom | Scotland | British | It Services | 135153450001 | ||||
LOPEZ SIMON, Maria Milagros | Director | Lister Way Hamilton International Technology Park G72 0FT Blantyre 4 South Lanarkshire United Kingdom | England | British | Managing Director | 312200230002 | ||||
MACKINTOSH, Stewart John | Director | Lister Way Hamilton International Technology Park G72 0FT Blantyre 4 South Lanarkshire United Kingdom | United Kingdom | British | Chartered Accountant | 284045320001 | ||||
VAN PAPENRECHT, Joris Marijn | Director | Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Netherlands | Dutch | Director | 303403420001 | ||||
WILLIAMS, Christopher Edward Ingouville | Director | Lister Way Hamilton International Technology Park G72 0FT Blantyre 4 South Lanarkshire United Kingdom | Scotland | British | Chartered Accountant | 138047880004 | ||||
GILLESPIE, Michael John | Secretary | Lister Way Hamilton International Technology Park G72 0FT Blantyre 4 South Lanarkshire United Kingdom | 330600230001 | |||||||
GILLESPIE, Michael | Secretary | Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | 303406810001 | |||||||
HALLETT, Anne-Marie | Secretary | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | 324459360001 | |||||||
LAING, Jean Simpson | Secretary | Beancross Road FK3 8WX Grangemouth Unit 4b, Gateway Business Park Scotland | 175854260001 | |||||||
ARMOUR, David John | Director | Lister Way Hamilton International Technology Park G72 0FT Blantyre 4 South Lanarkshire United Kingdom | Scotland | British | Company Director | 258086230001 | ||||
HATFIELD, Chrisopher Paul | Director | Cavendish Mews BD11 1DD Drighlington 1 United Kingdom | England | British | Financial Controller | 190473640001 | ||||
METCALFE, Neil | Director | Beancross Road FK3 8WX Grangemouth Unit 4b, Gateway Business Park Scotland | England | British | Company Director | 262114160001 | ||||
ROOMS, Allan Colin | Director | Beancross Road FK3 8WX Grangemouth Unit 4b, Gateway Business Park Scotland | England | British | It Datacentre Consultant | 188909580001 | ||||
SWARBRICK, David James | Director | Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | England | British | Managing Director | 260386000001 |
Who are the persons with significant control of ASANTI DATACENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Invesis B.V. | Nov 22, 2022 | Runnenburg Az Bunnik 9 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elecom Limited | Jul 02, 2019 | Old Colliery Way Beighton S20 1DJ Sheffield Unit C4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stewart William Laing | 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
|
What are the latest statements on persons with significant control for ASANTI DATACENTRES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 22, 2022 | The 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