Asanti Group International Limited


Asanti Group International started in year 2005 as Private Limited Company with registration number 05327655. The Asanti Group International company has been functioning successfully for 19 years now and its status is active. The firm's office is based in at 51a Anson Road. Postal code: N7 0AR. Since Monday 18th January 2010 Asanti Group International Limited is no longer carrying the name Partnergenetics.

The company has one director. Joseph R., appointed on 31 October 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Asanti Group International Limited Address / Contact

Office Address 51a Anson Road
Office Address2 London
Town
Post code N7 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05327655
Date of Incorporation Mon, 10th Jan 2005
Industry Retail sale via mail order houses or via Internet
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Joseph R.

Position: Director

Appointed: 31 October 2009

Robert B.

Position: Secretary

Appointed: 01 October 2022

Resigned: 01 May 2023

Neno C.

Position: Director

Appointed: 28 September 2012

Resigned: 28 November 2012

Michael P.

Position: Director

Appointed: 22 April 2009

Resigned: 01 July 2015

Sebastijan Z.

Position: Director

Appointed: 22 April 2009

Resigned: 31 October 2009

Samo S.

Position: Secretary

Appointed: 10 January 2005

Resigned: 01 November 2009

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2005

Resigned: 17 January 2005

Ursula K.

Position: Director

Appointed: 10 January 2005

Resigned: 02 July 2012

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 January 2005

Resigned: 17 January 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Joseph R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joseph R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Partnergenetics January 18, 2010
Cloverdice May 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-07-312022-07-31
Net Worth2222     
Balance Sheet
Current Assets      2102102
Net Assets Liabilities   2222  
Net Assets Liabilities Including Pension Asset Liability2222     
Reserves/Capital
Shareholder Funds2222     
Other
Creditors       100100
Net Current Assets Liabilities      222
Total Assets Less Current Liabilities      222
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222  
Number Shares Allotted 222222  
Par Value Share 111111  
Share Capital Allotted Called Up Paid2222     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Tuesday 12th December 2023 director's details were changed
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements