Asite Solutions Limited LONDON


Founded in 2000, Asite Solutions, classified under reg no. 04040122 is an active company. Currently registered at 7th Floor Leconfield House W1J 5JA, London the company has been in the business for 24 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 14th Jan 2002 Asite Solutions Limited is no longer carrying the name Asite.

At present there are 4 directors in the the firm, namely Robert T., Nicole M. and Devendra G. and others. In addition one secretary - Sandip G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Asite Solutions 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 04040122
Date of Incorporation Thu, 20th Jul 2000
Industry Business and domestic software development
End of financial Year 30th June
Company age 24 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, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Sandip G.

Position: Secretary

Appointed: 06 June 2022

Robert T.

Position: Director

Appointed: 10 March 2021

Nicole M.

Position: Director

Appointed: 10 March 2021

Devendra G.

Position: Director

Appointed: 05 April 2004

Nathan D.

Position: Director

Appointed: 01 July 2003

Anthony P.

Position: Secretary

Appointed: 28 February 2020

Resigned: 06 June 2022

Anthony P.

Position: Director

Appointed: 06 February 2020

Resigned: 06 June 2022

Nathan D.

Position: Secretary

Appointed: 15 April 2016

Resigned: 28 February 2020

Giles T.

Position: Secretary

Appointed: 14 November 2014

Resigned: 15 April 2016

Gordon A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 09 June 2015

Sanjay M.

Position: Director

Appointed: 05 May 2004

Resigned: 03 April 2007

Tony R.

Position: Director

Appointed: 05 April 2004

Resigned: 02 January 2020

Brian A.

Position: Director

Appointed: 05 April 2004

Resigned: 22 October 2004

Gordon A.

Position: Director

Appointed: 22 March 2004

Resigned: 05 June 2006

Amanda H.

Position: Secretary

Appointed: 13 November 2003

Resigned: 31 October 2007

Adrian B.

Position: Director

Appointed: 01 July 2003

Resigned: 22 October 2004

Charles W.

Position: Secretary

Appointed: 28 February 2003

Resigned: 13 November 2003

Robert E.

Position: Director

Appointed: 24 February 2003

Resigned: 30 October 2003

Michael P.

Position: Secretary

Appointed: 30 January 2003

Resigned: 28 February 2003

Rajal P.

Position: Secretary

Appointed: 09 October 2002

Resigned: 30 January 2003

Rajal P.

Position: Director

Appointed: 09 October 2002

Resigned: 02 January 2003

Mark S.

Position: Director

Appointed: 15 August 2002

Resigned: 03 January 2003

Paul A.

Position: Director

Appointed: 15 August 2002

Resigned: 30 January 2003

Thomas D.

Position: Director

Appointed: 10 July 2002

Resigned: 11 March 2005

Andrew W.

Position: Director

Appointed: 16 May 2001

Resigned: 15 August 2002

John E.

Position: Director

Appointed: 24 April 2001

Resigned: 15 August 2002

Michael E.

Position: Director

Appointed: 01 December 2000

Resigned: 18 July 2001

Alastair M.

Position: Director

Appointed: 01 December 2000

Resigned: 08 April 2003

Robert T.

Position: Director

Appointed: 01 December 2000

Resigned: 15 August 2002

Peter R.

Position: Director

Appointed: 19 October 2000

Resigned: 15 August 2002

David C.

Position: Director

Appointed: 19 October 2000

Resigned: 18 January 2002

Charles W.

Position: Director

Appointed: 19 October 2000

Resigned: 09 October 2002

Charles W.

Position: Secretary

Appointed: 04 September 2000

Resigned: 09 October 2002

Barry S.

Position: Director

Appointed: 20 July 2000

Resigned: 01 December 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 July 2000

Resigned: 20 July 2000

Ian G.

Position: Secretary

Appointed: 20 July 2000

Resigned: 04 September 2000

Ian G.

Position: Director

Appointed: 20 July 2000

Resigned: 04 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Asite Limited from London, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Asite Limited

Albert House Old Street, London, EC1V 9DD, England

Legal authority English Company Law
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02004015
Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Asite January 14, 2002
Project Vasco October 24, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 30th, June 2023
Free Download (33 pages)

Company search