Asco Group Limited GREAT YARMOUTH


Founded in 2011, Asco Group, classified under reg no. 07853258 is an active company. Currently registered at Great Yarmouth Offshore Supply Base NR30 3LX, Great Yarmouth the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2012/12/20 Asco Group Limited is no longer carrying the name Dh D Midco.

Currently there are 2 directors in the the firm, namely Timothy P. and Antony W.. In addition one secretary - Fraser M. - is with the company. As of 28 April 2024, there were 19 ex directors - Graeme S., John L. and others listed below. There were no ex secretaries.

Asco Group Limited Address / Contact

Office Address Great Yarmouth Offshore Supply Base
Office Address2 South Denes Road
Town Great Yarmouth
Post code NR30 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07853258
Date of Incorporation Fri, 18th Nov 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Timothy P.

Position: Director

Appointed: 29 August 2023

Antony W.

Position: Director

Appointed: 09 August 2023

Fraser M.

Position: Secretary

Appointed: 12 December 2012

Graeme S.

Position: Director

Appointed: 28 February 2020

Resigned: 18 December 2020

John L.

Position: Director

Appointed: 14 December 2018

Resigned: 28 February 2020

Richard H.

Position: Director

Appointed: 14 December 2018

Resigned: 18 December 2020

Peter F.

Position: Director

Appointed: 01 October 2018

Resigned: 29 August 2023

Michael B.

Position: Director

Appointed: 13 March 2018

Resigned: 14 December 2018

Stephen B.

Position: Director

Appointed: 01 March 2017

Resigned: 30 June 2020

Peter K.

Position: Director

Appointed: 03 May 2016

Resigned: 12 December 2018

Michal L.

Position: Director

Appointed: 15 July 2015

Resigned: 03 May 2016

Alessandro B.

Position: Director

Appointed: 15 July 2015

Resigned: 13 March 2018

Michael S.

Position: Director

Appointed: 01 March 2015

Resigned: 30 June 2019

Alan B.

Position: Director

Appointed: 06 January 2015

Resigned: 25 September 2018

William A.

Position: Director

Appointed: 12 December 2012

Resigned: 08 December 2014

Derek S.

Position: Director

Appointed: 12 December 2012

Resigned: 04 December 2014

Philos C.

Position: Director

Appointed: 04 July 2012

Resigned: 20 May 2015

Stephen M.

Position: Director

Appointed: 18 November 2011

Resigned: 21 December 2011

Richard L.

Position: Director

Appointed: 18 November 2011

Resigned: 21 December 2011

Julian H.

Position: Director

Appointed: 18 November 2011

Resigned: 15 July 2015

John G.

Position: Director

Appointed: 18 November 2011

Resigned: 18 December 2020

Graeme S.

Position: Director

Appointed: 18 November 2011

Resigned: 21 December 2011

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Project Advance Bidco Limited from Great Yarmouth, England. The abovementioned PSC is classified as "a private 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. Another one in the PSC register is Zander Midco Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Doughty Hanson & Co Managers Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Project Advance Bidco Limited

Great Yarmouth Offshore Supply Base South Denes Road, Great Yarmouth, Norfolk, NR30 3LX, England

Legal authority United Kingdom (England & Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14897925
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zander Midco Limited

8 Sackville Street, London, W1S 3DG, United Kingdom

Legal authority United Kingdom, England And Wales
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 13049310
Notified on 18 December 2020
Ceased on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Doughty Hanson & Co Managers Limited

45 Pall Mall, London, SW1Y 5JG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies Incorporated In England And Wales
Registration number 03015047
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: significiant influence or control

Doughty Hanson & Co V Limited

45 Pall Mall, London, SW1Y 5JG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies Incorporated In England And Wales
Registration number 06003237
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dh D Midco December 20, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolution of issued share capital reduction
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements