Asite Limited LONDON


Asite started in year 1986 as Private Limited Company with registration number 02004015. The Asite company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 7th Floor Leconfield House. Postal code: W1J 5JA. Since 2002-01-14 Asite Limited is no longer carrying the name Premisys Technologies PLC.

At the moment there are 3 directors in the the company, namely Nicole M., Nathan D. and Robert T.. In addition one secretary - Sandip G. - is with the firm. At the moment 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.

Asite Limited Address / Contact

Office Address 7th Floor Leconfield House
Office Address2 Curzon Street
Town London
Post code W1J 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02004015
Date of Incorporation Tue, 25th Mar 1986
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Sandip G.

Position: Secretary

Appointed: 06 June 2022

Nicole M.

Position: Director

Appointed: 30 December 2019

Nathan D.

Position: Director

Appointed: 05 April 2004

Robert T.

Position: Director

Appointed: 12 June 2000

Anthony P.

Position: Director

Appointed: 06 February 2020

Resigned: 06 June 2022

Anthony P.

Position: Secretary

Appointed: 28 February 2017

Resigned: 06 June 2022

Nathan D.

Position: Secretary

Appointed: 15 April 2016

Resigned: 28 February 2017

Giles T.

Position: Secretary

Appointed: 14 November 2014

Resigned: 15 April 2016

Timothy S.

Position: Director

Appointed: 26 October 2012

Resigned: 02 April 2019

Gordon A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 14 November 2014

Amanda H.

Position: Secretary

Appointed: 05 June 2006

Resigned: 31 October 2007

Colin G.

Position: Director

Appointed: 24 November 2004

Resigned: 06 January 2009

Tony R.

Position: Director

Appointed: 22 October 2004

Resigned: 02 January 2020

Gordon A.

Position: Secretary

Appointed: 19 May 2004

Resigned: 05 June 2006

Brian A.

Position: Director

Appointed: 05 April 2004

Resigned: 22 October 2004

Gordon A.

Position: Director

Appointed: 22 March 2004

Resigned: 09 June 2015

Amanda H.

Position: Secretary

Appointed: 13 November 2003

Resigned: 19 May 2004

Charles W.

Position: Secretary

Appointed: 30 January 2003

Resigned: 13 November 2003

Thomas D.

Position: Director

Appointed: 22 October 2002

Resigned: 11 March 2005

Michael H.

Position: Director

Appointed: 22 October 2002

Resigned: 31 December 2002

Rajal P.

Position: Secretary

Appointed: 09 October 2002

Resigned: 30 January 2003

Mathew R.

Position: Director

Appointed: 28 August 2002

Resigned: 19 May 2008

John E.

Position: Director

Appointed: 06 December 2001

Resigned: 31 December 2005

Andrew W.

Position: Director

Appointed: 06 December 2001

Resigned: 28 August 2002

Peter R.

Position: Director

Appointed: 06 December 2001

Resigned: 18 December 2008

Alastair M.

Position: Director

Appointed: 06 December 2001

Resigned: 08 March 2003

Michael E.

Position: Director

Appointed: 12 February 2001

Resigned: 06 December 2001

Charles W.

Position: Secretary

Appointed: 04 September 2000

Resigned: 09 October 2002

Charles W.

Position: Director

Appointed: 04 September 2000

Resigned: 13 November 2003

Stuart L.

Position: Director

Appointed: 23 March 2000

Resigned: 06 December 2001

John B.

Position: Director

Appointed: 15 September 1999

Resigned: 15 September 1999

George K.

Position: Director

Appointed: 17 September 1998

Resigned: 06 December 2001

Barry S.

Position: Director

Appointed: 12 March 1998

Resigned: 15 June 2001

Walter G.

Position: Director

Appointed: 12 March 1998

Resigned: 11 June 2020

Michael H.

Position: Director

Appointed: 12 March 1998

Resigned: 12 June 2000

Richard K.

Position: Director

Appointed: 12 March 1998

Resigned: 14 September 1999

Stephen R.

Position: Director

Appointed: 12 March 1998

Resigned: 12 June 2000

Christopher C.

Position: Director

Appointed: 28 September 1991

Resigned: 12 June 2000

Nigel B.

Position: Director

Appointed: 28 September 1991

Resigned: 05 February 1998

John L.

Position: Director

Appointed: 28 September 1991

Resigned: 15 March 1995

Ian G.

Position: Director

Appointed: 28 September 1991

Resigned: 04 September 2000

Jeremy M.

Position: Director

Appointed: 28 September 1991

Resigned: 20 May 1998

Jeremy H.

Position: Director

Appointed: 28 September 1991

Resigned: 30 April 1995

Terrance H.

Position: Director

Appointed: 28 September 1991

Resigned: 15 March 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Victor and Violet Limited from Road Town, Virgin Islands, British. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is B and C Plaza Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Victor And Violet Limited

Woodbourne Hall Skelton Building, Road Town, Tortola, VG1110, PO Box P.O. BOX 3, Virgin Islands, British

Legal authority International Business Companies Act
Legal form Private Limited Company
Country registered British Virgin Islands
Place registered Registry Of Corporate Affairs Of The British Virgin Islands
Registration number 1992433
Notified on 17 February 2021
Ceased on 17 February 2021
Nature of control: 25-50% shares

B And C Plaza Limited

5th Floor Leconfield House Curzon Street, London, W1J 5JA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02384045
Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: 25-50% shares

Company previous names

Premisys Technologies PLC January 14, 2002
Premisys Group PLC October 31, 2000
Wml Group PLC September 13, 1999
Whinney Mackay-lewis PLC March 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to 2022-06-30
filed on: 15th, July 2023
Free Download (64 pages)

Company search