ASSETFINANCE DECEMBER (R) LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusACTIVE
Company No.04415660
CategoryPrivate Limited Company
Incorporated12 Apr 2002
Age22 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ASSETFINANCE DECEMBER (R) LIMITED is an active private limited company with number 04415660. It was incorporated 22 years, 1 month, 9 days ago, on 12 April 2002. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



Company Fillings

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Kathleen Crowley

Appointment date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin Robert John Irvin

Termination date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Rex Man-Hin Tang

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hsbc Corporate Secretary (Uk) Limited

Appointment date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Martin Lawn

Termination date: 2022-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-25

Officer name: Sulagna Goswami

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: Crispin Robert John Irvin

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Jaya Subramaniyan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gregory Martin Lawn

Appointment date: 2020-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Sulagna Goswami

Appointment date: 2020-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Naveen Patwary

Termination date: 2020-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Simon Einar Long

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Owen Conway

Termination date: 2019-12-06

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Okechukwu Uwakwe

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Naveen Patwary

Appointment date: 2019-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-15

Officer name: Molly Ranger

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Crispin Robert John Irvin

Change date: 2019-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-22

Officer name: Molly Ranger

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Romana Lewis

Termination date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr Okechukwu Uwakwe

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Jun 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Crispin Robert John Irvin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Kent

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rob Irvin

Appointment date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Connelly Anderson

Termination date: 2017-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Louis Henning Bencard

Termination date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mr Simon Einar Long

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: David John Cavanna

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Connelly Anderson

Appointment date: 2015-12-16

Documents

View document PDF

Auditors resignation company

Date: 16 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Romana Lewis

Appointment date: 2015-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Elizabeth Shepherd

Termination date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Bhambhra

Termination date: 2015-01-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-05

Officer name: Hannah Elizabeth Shepherd

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tony Bhambhra

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Dean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 30 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Cavanna

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaya Subramaniyan

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katherine Dean

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hollie Wood

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Turner

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Barker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Kent

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Senior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gareth Owen Conway

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/03/12

Documents

View document PDF

Resolution

Date: 29 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2012-03-29

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Thomas Senior

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Elizabeth Shepherd

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hollie Rheanna Wood

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Singleton

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Maher

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hannah Elizabeth Shepherd

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Barker

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona a Barker

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Spencer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robin Louis Henning Bencard

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Alan Singleton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Jonathan Spencer

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Desmond Richard Turner

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Maher

Change date: 2010-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul jonathan spencer

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mary kenny

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed sarah maher

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary george bayer

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF


Some Companies

ITA CARE LTD

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:07474380
Status:ACTIVE
Category:Private Limited Company

JOHN STEWARD JEWELLERS LIMITED

6 MARKET STREET,WILTSHIRE,SN1 1RZ

Number:04753856
Status:ACTIVE
Category:Private Limited Company

PEACH PUBLICATIONS LIMITED

TML HOUSE,GOSPORT,PO12 1LY

Number:10336462
Status:ACTIVE
Category:Private Limited Company

SISS MANAGEMENT LLP

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:OC401537
Status:ACTIVE
Category:Limited Liability Partnership

SUMMIT ACCESS SOLUTIONS LIMITED

HIDEAWAY STATION ROAD,STOCKBRIDGE,SO20 8HU

Number:09530111
Status:ACTIVE
Category:Private Limited Company

THE DRIFFIELD STAR LIMITED

THE STAR INN, EXCHANGE STREET,YORKSHIRE,YO25 6LJ

Number:06036100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source