Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCI LIMITED
Company Information for

ASCI LIMITED

27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
07788176
Private Limited Company
Active

Company Overview

About Asci Ltd
ASCI LIMITED was founded on 2011-09-27 and has its registered office in London. The organisation's status is listed as "Active". Asci Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASCI LIMITED
 
Legal Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in W1B
 
Filing Information
Company Number 07788176
Company ID Number 07788176
Date formed 2011-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 03:03:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASCI LIMITED
The following companies were found which have the same name as ASCI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCI - AUTO SURVEYING COMPANY INC. 5011 SOUTH STATE ROAD 7, SUITE 106 DAVIE FL 33314 Inactive Company formed on the 2010-06-14
ASCI 1997 D4 3600 FORT ST LLC Michigan UNKNOWN
Asci 1997-D4 - 3600 Fort St LLC Delaware Unknown
ASCI A NEW JERSEY CORPORATIONWHICH WILL DO BUSINESS IN CALIFORNIA AS ASCI SOFTWARE California Unknown
ASCI ADVERTISING AND PUBLISHING California Unknown
ASCI COMMUNICATIONS (M) SDN. BHD. Active
ASCI COMPUTER INC. 301 MACON WAY ST CLOUD FL 34769 Inactive Company formed on the 1995-10-16
ASCI CONSTRUCTION, INC. 1890 EAST 5TH STREET APT. 1K Kings BROOKLYN NY 11223 Active Company formed on the 2015-06-03
ASCI CONSULTANCY PTY. LTD. Melbourne VIC 3000 Active Company formed on the 2001-09-05
ASCI CONSULTING INC Idaho Unknown
ASCI CORP 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2004-12-15
ASCI CORP Massachusetts Unknown
ASCI CORPORATION 42505 RINGNECK PLACE BRAMBLETON VA 20148 Active Company formed on the 1982-12-06
ASCI CORPORATION Georgia Unknown
ASCI CORPORATION Michigan UNKNOWN
ASCI CORPORATION Georgia Unknown
ASCI CORPORATION Louisiana Unknown
ASCI CORPORATION Mississippi Unknown
ASCI CORPORATION West Virginia Unknown
ASCI DEVELOPMENT SDN. BHD. Unknown

Company Officers of ASCI LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DANIEL RYAN
Company Secretary 2017-09-29
PETTER ARNESEN
Director 2012-09-30
LING CAO
Director 2015-12-08
PETER ALAN COOK
Director 2012-09-30
ALASTAIR WILLIAM DINGWALL
Director 2018-04-26
MEGHAN ELIZABETH JEANS
Director 2015-06-17
SCOTT EDWARD NICHOLS
Director 2015-12-08
CAROLINE SUZANNE TIPPETT
Director 2013-11-11
JOSE RAMON VILLALON
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HARVEY NINNES
Company Secretary 2012-09-30 2017-09-29
ALBERT DINAND HILBRANDS
Director 2015-03-18 2017-09-29
PIERIS GEORGIOU HAJIPIERIS
Director 2012-09-30 2016-03-08
JOSE RAMON VILLALON
Director 2012-09-30 2016-03-08
JOSE THOMAS
Director 2014-03-19 2015-12-08
HENRY ARTHUR CAULEY
Director 2012-09-30 2015-03-18
THEODORUS HENDRIK VAN DER PUT
Director 2012-09-30 2015-03-18
CHRISTOPHER HARVEY NINNES
Director 2011-09-27 2013-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LING CAO AQUACULTURE STEWARDSHIP COUNCIL Director 2015-12-08 CURRENT 2012-08-08 Active
PETER ALAN COOK AQUACULTURE STEWARDSHIP COUNCIL Director 2012-09-08 CURRENT 2012-08-08 Active
ALASTAIR WILLIAM DINGWALL AQUACULTURE STEWARDSHIP COUNCIL Director 2018-04-26 CURRENT 2012-08-08 Active
ALASTAIR WILLIAM DINGWALL FISHERIES INNOVATION & SUSTAINABILITY Director 2014-05-14 CURRENT 2014-05-14 Active
MEGHAN ELIZABETH JEANS AQUACULTURE STEWARDSHIP COUNCIL Director 2015-06-17 CURRENT 2012-08-08 Active
SCOTT EDWARD NICHOLS AQUACULTURE STEWARDSHIP COUNCIL Director 2015-12-08 CURRENT 2012-08-08 Active
JAMES CAMERON ADDICTIONS COUNSELLING INVERNESS Director 1988-05-04 - 1991-09-16 RESIGNED 1986-02-25 Active
JOSE RAMON VILLALON AQUACULTURE STEWARDSHIP COUNCIL Director 2018-05-17 CURRENT 2012-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25Memorandum articles filed
2023-10-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-27APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOLLAND
2023-09-27APPOINTMENT TERMINATED, DIRECTOR DANE HAROLD KLINGER
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MERRIELLE SKYE MACLEOD
2023-09-27APPOINTMENT TERMINATED, DIRECTOR BUSHRA NAZ MALIK
2023-09-27APPOINTMENT TERMINATED, DIRECTOR JOSE RAMON VILLALON
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MARGRET CHARLOTTE THALWITZ
2023-09-27DIRECTOR APPOINTED MR RICHARD DANIEL RYAN
2023-09-07DIRECTOR APPOINTED MR DANE HAROLD KLINGER
2023-09-07CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11Director's details changed for Mr Kristin Dax Veriga on 2022-10-11
2022-10-11CH01Director's details changed for Mr Kristin Dax Veriga on 2022-10-11
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-06-22APPOINTMENT TERMINATED, DIRECTOR ELTON MUDYAZVIVI
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ELTON MUDYAZVIVI
2022-04-10AP01DIRECTOR APPOINTED DR ROHANA PADMABANDU SUBASINGHE
2022-04-05AP01DIRECTOR APPOINTED MR KRISTIN DAX VERIGA
2022-03-18AP01DIRECTOR APPOINTED MS SOPHIE ELOISE RYAN
2022-03-14AP01DIRECTOR APPOINTED MS MARGRET CHARLOTTE THALWITZ
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR OYVIND OALAND
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LISA NAKAMURA
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM DINGWALL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED MS KATRINA LISA NAKAMURA
2021-09-01AP01DIRECTOR APPOINTED MR RICHARD DAVID HOLLAND
2021-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MEGHAN ELIZABETH JEANS
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17CH01Director's details changed for Ms Ha Do Thuy on 2020-09-16
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA NAKAMURA
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MS MERRIELLE SKYE MACLEOD
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SUZANNE STOKES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COOK
2019-06-12AP01DIRECTOR APPOINTED MR OYVIND OALAND
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LING CAO
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETTER ARNESEN
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11CH01Director's details changed for Mrs Caroline Suzanne Tippett on 2013-11-30
2018-08-08CH01Director's details changed for Mrs Caroline Suzanne Stokes on 2013-11-30
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-05-17AP01DIRECTOR APPOINTED MR JOSE RAMON VILLALON
2018-05-08AP01DIRECTOR APPOINTED MR ALASTAIR WILLIAM DINGWALL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM St Brides House 10 Salisbury Square London EC4Y 8EH England
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29TM02Termination of appointment of Christopher Harvey Ninnes on 2017-09-29
2017-09-29AP03Appointment of Mr Richard Daniel Ryan as company secretary on 2017-09-29
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT DINAND HILBRANDS
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07AP01DIRECTOR APPOINTED DR SCOTT EDWARD NICHOLS
2016-10-07AP01DIRECTOR APPOINTED MS LING CAO
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSE VILLALON
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSE THOMAS
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PIERIS HAJIPIERIS
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2015-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0127/09/15 FULL LIST
2015-11-12ANNOTATIONClarification
2015-11-12RP04SECOND FILING FOR FORM AP01
2015-11-12RP04SECOND FILING FOR FORM AP01
2015-11-12RP04SECOND FILING FOR FORM AP01
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE STOKES TIPPETT / 28/10/2015
2015-10-27AP01DIRECTOR APPOINTED MR JOSE THOMAS
2015-10-26AP01DIRECTOR APPOINTED MRS CAROLINE STOKES TIPPETT
2015-10-26AP01DIRECTOR APPOINTED MS MEGHAN ELIZABETH JEANS
2015-10-23AP01DIRECTOR APPOINTED MR ALBERT DINAND HILBRANDS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CAULEY
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR THEODORUS VAN DER PUT
2015-09-30AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-08AR0127/09/14 FULL LIST
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NINNES
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-24AR0127/09/13 FULL LIST
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2013-10-18AP01DIRECTOR APPOINTED MR HENRY ARTHUR CAULEY
2013-10-18AP01DIRECTOR APPOINTED MR JOSE RAMON VILLALON
2013-10-17AP01DIRECTOR APPOINTED DR PETER COOK
2013-10-17AP01DIRECTOR APPOINTED MR PETTER ARNESEN
2013-10-17AP01DIRECTOR APPOINTED MR THEODORUS HENDRIK VAN DER PUT
2013-10-17AP01DIRECTOR APPOINTED MR PIERIS GEORGIOU HAJIPIERIS
2013-10-17AP03SECRETARY APPOINTED MR CHRISTOPHER HARVEY NINNES
2013-07-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 2 SELBOURNE HOUSE 30 GRAYSHOTT ROAD LONDON SW11 5UR UNITED KINGDOM
2012-11-06AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-10-02AR0127/09/12 FULL LIST
2011-09-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03220 - Freshwater aquaculture




Licences & Regulatory approval
We could not find any licences issued to ASCI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASCI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 03220 - Freshwater aquaculture

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCI LIMITED

Intangible Assets
Patents
We have not found any records of ASCI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCI LIMITED
Trademarks
We have not found any records of ASCI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03220 - Freshwater aquaculture) as ASCI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.