Ascential America Holdings Limited LONDON


Ascential America Holdings started in year 1909 as Private Limited Company with registration number 00100991. The Ascential America Holdings company has been functioning successfully for one hundred and fifteen years now and its status is active. The firm's office is based in London at 33 Kingsway. Postal code: WC2B 6UF. Since Thu, 11th May 2023 Ascential America Holdings Limited is no longer carrying the name Worth Global Style Network.

At present there are 2 directors in the the firm, namely Philip T. and Amanda G.. In addition 2 active secretaries, Naomi H. and Louise M. were appointed. 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.

Ascential America Holdings Limited Address / Contact

Office Address 33 Kingsway
Town London
Post code WC2B 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00100991
Date of Incorporation Tue, 5th Jan 1909
Industry Non-trading company
End of financial Year 31st December
Company age 115 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Philip T.

Position: Director

Appointed: 02 January 2024

Naomi H.

Position: Secretary

Appointed: 20 October 2021

Louise M.

Position: Secretary

Appointed: 06 February 2017

Amanda G.

Position: Director

Appointed: 02 January 2013

Susanna F.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 January 2014

John G.

Position: Director

Appointed: 11 June 2012

Resigned: 02 January 2013

Duncan P.

Position: Director

Appointed: 22 December 2011

Resigned: 02 January 2024

Helen H.

Position: Secretary

Appointed: 07 September 2009

Resigned: 04 March 2010

Emily G.

Position: Director

Appointed: 18 May 2009

Resigned: 29 June 2012

Martyn H.

Position: Director

Appointed: 03 November 2008

Resigned: 22 December 2011

Christopher T.

Position: Director

Appointed: 26 September 2008

Resigned: 07 February 2011

Christopher C.

Position: Director

Appointed: 05 September 2008

Resigned: 20 April 2009

Shanny L.

Position: Secretary

Appointed: 06 June 2008

Resigned: 17 August 2021

Nilema B.

Position: Director

Appointed: 28 September 2007

Resigned: 18 May 2009

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 06 June 2008

John L.

Position: Director

Appointed: 17 May 2007

Resigned: 26 September 2008

Kate E.

Position: Secretary

Appointed: 15 September 2006

Resigned: 28 September 2007

Kate E.

Position: Director

Appointed: 13 July 2006

Resigned: 28 September 2007

Marianne H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 15 September 2006

Nicholas G.

Position: Secretary

Appointed: 30 March 2004

Resigned: 01 November 2004

Gary H.

Position: Director

Appointed: 15 December 2000

Resigned: 22 April 2005

Thomas M.

Position: Director

Appointed: 15 December 2000

Resigned: 17 May 2007

Christopher I.

Position: Director

Appointed: 07 January 1999

Resigned: 28 July 2000

John B.

Position: Director

Appointed: 10 December 1998

Resigned: 26 March 1999

David G.

Position: Director

Appointed: 10 December 1998

Resigned: 31 July 2000

Alison P.

Position: Director

Appointed: 10 December 1998

Resigned: 13 July 2006

Richard E.

Position: Director

Appointed: 16 October 1997

Resigned: 10 December 1998

Mark H.

Position: Secretary

Appointed: 16 October 1997

Resigned: 30 March 2004

Richard E.

Position: Secretary

Appointed: 23 September 1994

Resigned: 16 October 1997

Richard R.

Position: Secretary

Appointed: 13 July 1993

Resigned: 23 September 1994

Derek W.

Position: Director

Appointed: 13 July 1993

Resigned: 31 December 2001

Anthony R.

Position: Director

Appointed: 02 August 1992

Resigned: 13 July 1993

Peter S.

Position: Director

Appointed: 02 August 1992

Resigned: 13 July 1993

Derek W.

Position: Secretary

Appointed: 02 August 1992

Resigned: 13 July 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Ascential Group Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Ascential Group Limited

2nd Floor, 81-87 High Holborn, London, WC1V 6DF, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 435820
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Worth Global Style Network May 11, 2023
Ascential America (holdings) April 27, 2021
Emap America (holdings) June 2, 2017
Applied Property Research December 14, 1998
Windpress March 6, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search