Asci Limited LONDON


Asci started in year 2011 as Private Limited Company with registration number 07788176. The Asci company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX.

At the moment there are 4 directors in the the company, namely Richard R., Kristin V. and Rohana S. and others. In addition one secretary - Richard R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher N. who worked with the the company until 29 September 2017.

Asci Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07788176
Date of Incorporation Tue, 27th Sep 2011
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 30th December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Richard R.

Position: Director

Appointed: 21 September 2023

Kristin V.

Position: Director

Appointed: 01 April 2022

Rohana S.

Position: Director

Appointed: 01 April 2022

Sophie R.

Position: Director

Appointed: 14 March 2022

Richard R.

Position: Secretary

Appointed: 29 September 2017

Dane K.

Position: Director

Appointed: 01 September 2023

Resigned: 21 September 2023

Bushra M.

Position: Director

Appointed: 01 April 2022

Resigned: 21 September 2023

Margret T.

Position: Director

Appointed: 14 March 2022

Resigned: 21 September 2023

Elton M.

Position: Director

Appointed: 14 March 2022

Resigned: 10 June 2022

Katrina N.

Position: Director

Appointed: 13 September 2021

Resigned: 02 March 2022

Richard H.

Position: Director

Appointed: 31 August 2021

Resigned: 21 September 2023

Merrielle M.

Position: Director

Appointed: 01 January 2020

Resigned: 21 September 2023

Katrina N.

Position: Director

Appointed: 01 June 2019

Resigned: 13 September 2020

Ha D.

Position: Director

Appointed: 01 June 2019

Resigned: 10 March 2022

Oyvind O.

Position: Director

Appointed: 01 June 2019

Resigned: 10 March 2022

Jose V.

Position: Director

Appointed: 17 May 2018

Resigned: 21 September 2023

Alastair D.

Position: Director

Appointed: 26 April 2018

Resigned: 16 September 2021

Scott N.

Position: Director

Appointed: 08 December 2015

Resigned: 10 March 2022

Ling C.

Position: Director

Appointed: 08 December 2015

Resigned: 01 April 2019

Meghan J.

Position: Director

Appointed: 17 June 2015

Resigned: 11 March 2021

Albert H.

Position: Director

Appointed: 18 March 2015

Resigned: 29 September 2017

Jose T.

Position: Director

Appointed: 19 March 2014

Resigned: 08 December 2015

Caroline S.

Position: Director

Appointed: 11 November 2013

Resigned: 12 December 2019

Theodorus V.

Position: Director

Appointed: 30 September 2012

Resigned: 18 March 2015

Pieris H.

Position: Director

Appointed: 30 September 2012

Resigned: 08 March 2016

Peter C.

Position: Director

Appointed: 30 September 2012

Resigned: 01 June 2019

Henry C.

Position: Director

Appointed: 30 September 2012

Resigned: 18 March 2015

Petter A.

Position: Director

Appointed: 30 September 2012

Resigned: 13 December 2018

Christopher N.

Position: Secretary

Appointed: 30 September 2012

Resigned: 29 September 2017

Jose V.

Position: Director

Appointed: 30 September 2012

Resigned: 08 March 2016

Christopher N.

Position: Director

Appointed: 27 September 2011

Resigned: 28 September 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Aquaculture Stewardship Council from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aquaculture Stewardship Council

St Bride's House 10 Salisbury Square, London, EC4Y 8EH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 08172832
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Memorandum and Articles of Association
filed on: 25th, October 2023
Free Download (10 pages)

Company search

Advertisements