Ase Uk Holdings Limited LONDON


Ase Uk Holdings Limited is a private limited company that can be found at 25 Eccleston Place, London SW1W 9NF. Incorporated on 2021-05-21, this 2-year-old company is run by 4 directors.
Director Dhruv M., appointed on 22 August 2021. Director Stephen M., appointed on 21 May 2021. Director Andrew G., appointed on 21 May 2021.
The company is classified as "construction of utility projects for electricity and telecommunications" (Standard Industrial Classification code: 42220), "production of electricity" (SIC code: 35110).
The last confirmation statement was filed on 2023-05-20 and the deadline for the following filing is 2024-06-03. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Ase Uk Holdings Limited Address / Contact

Office Address 25 Eccleston Place
Town London
Post code SW1W 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 13412982
Date of Incorporation Fri, 21st May 2021
Industry Construction of utility projects for electricity and telecommunications
Industry Production of electricity
End of financial Year 31st December
Company age 3 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 Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Dhruv M.

Position: Director

Appointed: 22 August 2021

Stephen M.

Position: Director

Appointed: 21 May 2021

Andrew G.

Position: Director

Appointed: 21 May 2021

Rajesh G.

Position: Director

Appointed: 21 May 2021

Paul G.

Position: Director

Appointed: 21 May 2021

Resigned: 11 February 2022

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Ase Holdings 1 Bv from Maastricht 6225Xv, Netherlands. The abovementioned PSC is categorised 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. The second one in the PSC register is Ampyr Solar Europe Gp Llp that put Lonodon, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", 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 Ampyr Energy Uk Llp, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnership", 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.

Ase Holdings 1 Bv

1 Marathonweg, Maastricht 6225xv, Netherlands

Legal authority Title 5 Of Book Ii Of The Dutch Civil Code
Legal form Private Limited Company
Country registered Netherlands
Place registered Dutch Business Register
Registration number 84681268
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ampyr Solar Europe Gp Llp

2nd Floor Cardinal Place 100 Victoria Street, Lonodon, SW1E 5JL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc434166
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ampyr Energy Uk Llp

2nd Floor Cardinal Place, West Building, 100 Victoria Street, London, SW1E 5JL, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number Oc430093
Notified on 21 May 2021
Ceased on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 11th December 2023. New Address: 14B, Tower 42, 25 Old Broad Street London EC2N 1HN. Previous address: 25 Eccleston Place London SW1W 9NF England
filed on: 11th, December 2023
Free Download (1 page)

Company search