Asendia Uk Limited WEYBRIDGE


Founded in 2004, Asendia Uk, classified under reg no. 05029372 is an active company. Currently registered at Ground Floor Egerton House KT13 8AL, Weybridge the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 30th September 2013 Asendia Uk Limited is no longer carrying the name La Poste Uk.

Currently there are 3 directors in the the company, namely Simon B., Mathieu M. and Marc P.. In addition one secretary - Robert B. - is with the firm. As of 28 April 2024, there were 19 ex directors - Xavier G., Michael H. and others listed below. There were no ex secretaries.

Asendia Uk Limited Address / Contact

Office Address Ground Floor Egerton House
Office Address2 68 Baker Street
Town Weybridge
Post code KT13 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05029372
Date of Incorporation Thu, 29th Jan 2004
Industry Postal activities under universal service obligation
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 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, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Robert B.

Position: Secretary

Appointed: 05 March 2020

Simon B.

Position: Director

Appointed: 11 March 2019

Mathieu M.

Position: Director

Appointed: 12 February 2015

Marc P.

Position: Director

Appointed: 02 September 2009

Xavier G.

Position: Director

Appointed: 01 January 2018

Resigned: 10 March 2019

Michael H.

Position: Director

Appointed: 14 May 2013

Resigned: 12 February 2015

Imke B.

Position: Director

Appointed: 14 May 2013

Resigned: 12 February 2015

Andre M.

Position: Director

Appointed: 14 May 2013

Resigned: 12 February 2015

Yan J.

Position: Director

Appointed: 23 March 2011

Resigned: 14 May 2013

Lloyd W.

Position: Director

Appointed: 23 March 2011

Resigned: 14 May 2013

Michael O.

Position: Director

Appointed: 23 March 2011

Resigned: 14 May 2013

Ian K.

Position: Director

Appointed: 30 September 2009

Resigned: 10 January 2013

Beatrice R.

Position: Director

Appointed: 05 May 2009

Resigned: 05 September 2014

Yves X.

Position: Director

Appointed: 10 November 2008

Resigned: 17 July 2009

Gires P.

Position: Director

Appointed: 01 March 2007

Resigned: 10 November 2008

Frederic P.

Position: Director

Appointed: 01 March 2007

Resigned: 31 December 2017

Bruno C.

Position: Director

Appointed: 01 March 2007

Resigned: 24 March 2009

Francois L.

Position: Director

Appointed: 11 July 2005

Resigned: 01 March 2007

Jerome D.

Position: Director

Appointed: 15 November 2004

Resigned: 11 July 2005

Catherine L.

Position: Director

Appointed: 08 March 2004

Resigned: 15 November 2004

Gilles M.

Position: Director

Appointed: 08 March 2004

Resigned: 01 March 2007

Alexis A.

Position: Director

Appointed: 08 March 2004

Resigned: 01 March 2007

Lionel B.

Position: Director

Appointed: 08 March 2004

Resigned: 01 March 2007

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 March 2004

Resigned: 05 March 2020

Hse Directors Limited

Position: Corporate Director

Appointed: 29 January 2004

Resigned: 08 March 2004

Hammond Suddards Secretaries Limited

Position: Corporate Secretary

Appointed: 29 January 2004

Resigned: 08 March 2004

Company previous names

La Poste Uk September 30, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (33 pages)

Company search