ASCLEPIUS GLOBAL LIMITED

9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.08122956
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

ASCLEPIUS GLOBAL LIMITED is an active private limited company with number 08122956. It was incorporated 11 years, 10 months, 1 day ago, on 28 June 2012. The company address is 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

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

Change person director company with change date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Thomas Christopher Richards

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Barnard

Change date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-01

Psc name: Pathology Group Limited

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Francis Toner

Change date: 2023-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

New address: 9 Appold Street London EC2A 2AP

Old address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Francis Toner

Appointment date: 2022-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Christopher Richards

Termination date: 2022-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Old address: Caledonia House Pentonville Road London N1 9NG

Change date: 2021-05-06

New address: Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Richard Paul Thomas Macmillan

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mr Michael David Barnard

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 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: 05 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Mcbride

Termination date: 2017-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Christopher Richards

Appointment date: 2017-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mcbride

Termination date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christopher Richards

Appointment date: 2017-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pathology Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Mcbride

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Eglen

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mcbride

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zackery Feather

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louie Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: First Floor 5 Devonshire Square London EC2M 4YD

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Thomas Macmillan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Old address: Room 2 London Fruit Exchange, Brushfield Street London E1 6HB United Kingdom

Change date: 2013-05-07

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APNACOM LTD

UNIT 3 CAMPUS ROAD,BRADFORD,BD7 1HR

Number:08350919
Status:ACTIVE
Category:Private Limited Company

ASC DESIGN AND PROCUREMENT LIMITED

12 TUTNALLS STREET,LYDNEY,GL15 5PF

Number:11336119
Status:ACTIVE
Category:Private Limited Company

FS CARE LIMITED

177 CLIFF GARDENS,SCUNTHORPE,DN15 7BL

Number:11370211
Status:ACTIVE
Category:Private Limited Company

PAOLO'S SEAFOOD LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:07006958
Status:ACTIVE
Category:Private Limited Company

PRINTED INDIVIDUAL EDITIONS LIMITED

C/O THE PI PARTNERSHIP BATH BREWERY,BATH,BA1 7DE

Number:09340187
Status:ACTIVE
Category:Private Limited Company

RUSSELL EARNSHAW (HOLDINGS) LIMITED

LITTLETOWN,HALIFAX,HX2 7SS

Number:00973795
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