ASAHI UK LTD

Griffin Brewery Griffin Brewery, London, W4 2QB, England
StatusACTIVE
Company No.11778384
CategoryPrivate Limited Company
Incorporated21 Jan 2019
Age5 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

ASAHI UK LTD is an active private limited company with number 11778384. It was incorporated 5 years, 3 months, 19 days ago, on 21 January 2019. The company address is Griffin Brewery Griffin Brewery, London, W4 2QB, England.



Company Fillings

Appoint person director company with name date

Date: 08 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takefumi Takano

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Akira Tsuiki

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Akira Tsuiki

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoshiaki Suzuki

Termination date: 2023-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2022

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 1.6103 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Yoshiaki Suzuki

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Asahi Europe & International Limited

Change date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asahi Europe & International Limited

Notification date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asahi International Ltd

Cessation date: 2022-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-24

Capital : 1.61 GBP

Documents

View document PDF

Legacy

Date: 24 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/09/21

Documents

View document PDF

Resolution

Date: 24 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Clay

Appointment date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Michael William James

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoshiaki Suzuki

Appointment date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bailey

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Smith

Termination date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuke Naritsuka

Termination date: 2020-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-01

Officer name: Edward William Perks

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Rohan Cummings

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-09

Psc name: Asahi International Ltd

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-31

Psc name: Asahi Europe Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-28

Officer name: Mr James Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-27

Officer name: Mr Paolo Lanzarotti

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Hector Gorosabel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: One Forge End Woking Surrey GU21 6DB England

New address: Griffin Brewery Chiswick Lane South London W4 2QB

Change date: 2020-03-09

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-29

Capital : 16,101 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-27

Psc name: Fuller, Smith & Turner P.L.C.

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asahi Europe Ltd

Notification date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Ms Victoria Jane Segebarth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: One Forge End Woking Surrey GU21 6DB

Old address: Griffin Brewery Chiswick Lane South London W4 2QB United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-27

Officer name: Mr Edward William Perks

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-27

Officer name: Severine Pascale Bequin

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yusuke Naritsuka

Appointment date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hamilton Fleetwood Fuller

Termination date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-27

Officer name: Jonathon David Swaine

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-27

Officer name: Simon Emeny

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ray Dodd

Termination date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohan Cummings

Appointment date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hector Gorosabel

Appointment date: 2019-04-27

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Capital

Type: SH01

Capital : 10,001 GBP

Date: 2019-04-24

Documents

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABYLON BARS LIMITED

176 LAUDERDALE MANSIONS,LONDON,W9 1NG

Number:05262781
Status:ACTIVE
Category:Private Limited Company
Number:07865941
Status:ACTIVE
Category:Community Interest Company
Number:01797693
Status:LIQUIDATION
Category:Private Limited Company

JERRY@ UFS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11349155
Status:ACTIVE
Category:Private Limited Company

ROBINSON HOUSING DEVELOPMENTS LIMITED

4 BRAYTON GARTH,LEEDS,LS14 5HB

Number:10348143
Status:ACTIVE
Category:Private Limited Company

SPEED SERVICE LTD

SUITE 74, CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:10002276
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