Advanced company searchLink opens in new window

ASE UK HOLDINGS LIMITED

Company number 13412982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 AA Total exemption full accounts made up to 31 December 2023
23 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
11 Dec 2023 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN on 11 December 2023
21 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
03 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
03 Jun 2023 PSC02 Notification of Ase Holdings 1 Bv as a person with significant control on 17 December 2021
01 Sep 2022 AD01 Registered office address changed from 2nd Floor Cardinal Place, West Building 100 Victoria Street London SW1E 5JL United Kingdom to 25 Eccleston Place London SW1W 9NF on 1 September 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
29 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
04 Mar 2022 MR04 Satisfaction of charge 134129820002 in full
04 Mar 2022 MR04 Satisfaction of charge 134129820003 in full
17 Feb 2022 MR01 Registration of charge 134129820006, created on 14 February 2022
13 Feb 2022 TM01 Termination of appointment of Paul Martin Garske as a director on 11 February 2022
11 Feb 2022 MR01 Registration of charge 134129820005, created on 10 February 2022
24 Jan 2022 CH01 Director's details changed for Mr. Paul Martin Garske on 21 May 2021
21 Dec 2021 MR01 Registration of charge 134129820004, created on 17 December 2021
21 Dec 2021 MR01 Registration of charge 134129820003, created on 17 December 2021
08 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
28 Sep 2021 MA Memorandum and Articles of Association
22 Aug 2021 AP01 Appointment of Mr. Dhruv Menon as a director on 22 August 2021
14 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of finance documents 30/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2021 MR01 Registration of charge 134129820001, created on 30 July 2021
05 Aug 2021 MR01 Registration of charge 134129820002, created on 30 July 2021
30 Jul 2021 PSC07 Cessation of Ampyr Energy Uk Llp as a person with significant control on 30 July 2021
30 Jul 2021 PSC02 Notification of Ampyr Solar Europe Gp Llp as a person with significant control on 30 July 2021