Background WavePink WaveYellow Wave

A.S. HOLDINGS (UK) LIMITED (01604417)

A.S. HOLDINGS (UK) LIMITED (01604417) is an active UK company. incorporated on 16 December 1981. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A.S. HOLDINGS (UK) LIMITED has been registered for 44 years. Current directors include TUNG, Han-Lin, WU, Quintin, WU, Tung-Yang.

Company Number
01604417
Status
active
Type
ltd
Incorporated
16 December 1981
Age
44 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TUNG, Han-Lin, WU, Quintin, WU, Tung-Yang
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.S. HOLDINGS (UK) LIMITED

A.S. HOLDINGS (UK) LIMITED is an active company incorporated on 16 December 1981 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A.S. HOLDINGS (UK) LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01604417

LTD Company

Age

44 Years

Incorporated 16 December 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026

Previous Company Names

API CONVERTED PRODUCTS LIMITED
From: 22 October 2003To: 22 December 2003
API CONVERTED PRODUCTS HOLDINGS LIMITED
From: 2 July 2003To: 22 October 2003
ASSOCIATED PAPER INDUSTRIES LIMITED
From: 11 July 1990To: 2 July 2003
A.P.I. GROUP LIMITED
From: 18 March 1982To: 11 July 1990
CALLBOND LIMITED
From: 16 December 1981To: 18 March 1982
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 29 January 2013To: 2 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 16 December 1981To: 29 January 2013
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Funding Round
Mar 12
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CHEUNG, Patrick Man Yau

Active
64 Highfield Road, LondonW3 0AH
Secretary
Appointed 23 May 2008

TUNG, Han-Lin

Active
Floor, 37 Jihu Road, Neihu District, Taiwan114
Born September 1967
Director
Appointed 31 Jan 2026

WU, Quintin

Active
11 Floor 37 Jihu Road, TaipeiFOREIGN
Born December 1950
Director
Appointed 09 Jan 2004

WU, Tung-Yang

Active
No.37, Jihu Road, Taipei City114
Born September 1959
Director
Appointed 24 Jan 2018

JOHNSTON, Trevor Keith

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 31 Mar 1996
Resigned 18 Feb 1998

RICHARDS, Edward John

Resigned
4 Lees Road, BramhallSK7 1BT
Secretary
Appointed 29 Sept 1998
Resigned 20 Jan 2005

SENTANCE, Alan

Resigned
16 Fitzwilliam Avenue, MacclesfieldSK11 0EJ
Secretary
Appointed N/A
Resigned 31 Mar 1996

URQUHART, Martin Paul

Resigned
144 Canbury Park Road, Kingston Upon ThamesKT2 6LE
Secretary
Appointed 20 Jan 2005
Resigned 15 Feb 2006

ASSOCIATED PACKAGING INDUSTRIES LIMITED

Resigned
Silk House, MacclesfieldSK11 7NU
Corporate secretary
Appointed 18 Feb 1998
Resigned 29 Sept 1998

KINGSFORD STACEY TRUSTEES

Resigned
C/O Ksb Law Elan House, LondonEC4A 1QD
Corporate secretary
Appointed 15 Feb 2006
Resigned 26 May 2008

AMES, Colin

Resigned
Cottage, ShrewsburySY5 7JD
Born August 1946
Director
Appointed 27 May 2004
Resigned 20 Jan 2005

ASHLEY, Derek

Resigned
41 Parkgate Crescent, BarnetEN4 0NW
Born September 1960
Director
Appointed 08 Feb 2001
Resigned 27 May 2004

HALLIWELL, Michael Jonathan

Resigned
4 Briarbank Rise, CheltenhamGL52 6XR
Born September 1967
Director
Appointed 09 Jan 2004
Resigned 19 Jul 2005

HOLT, Dennis James

Resigned
Delph Farm Edge Lane, BoltonBL7 0NQ
Born May 1944
Director
Appointed 15 Mar 1991
Resigned 03 Dec 2001

MISSENDEN, Adrian Charles

Resigned
The Dial House 67 Ivy Road, MacclesfieldSK11 8QN
Born February 1944
Director
Appointed N/A
Resigned 12 Mar 1991

SENTANCE, Alan

Resigned
16 Fitzwilliam Avenue, MacclesfieldSK11 0EJ
Born December 1938
Director
Appointed N/A
Resigned 31 Mar 1996

SMITH, Michael John

Resigned
Haddenham Hall, AylesburyHP17 8AB
Born August 1946
Director
Appointed 31 Mar 1996
Resigned 11 Jul 2000

TRILK, Nigel Craig, Dr

Resigned
Common Farm, BlackthornOX25 1TE
Born February 1965
Director
Appointed 20 Jan 2005
Resigned 15 Feb 2006

URQUHART, Martin Paul

Resigned
144 Canbury Park Road, Kingston Upon ThamesKT2 6LE
Born May 1968
Director
Appointed 20 Jan 2005
Resigned 15 Feb 2006

WALTON, David Andrew

Resigned
London Road, HookRG27 8HY
Born December 1965
Director
Appointed 03 Dec 2001
Resigned 20 Jan 2005

WANG, Jaw-An

Resigned
Floor 37 Jihu Road, Neihu District, Taipei114
Born November 1952
Director
Appointed 09 Jan 2004
Resigned 30 Dec 2021

WU, Wen-Hao

Resigned
Floor 37 Jihu Road, Neihu District, Taipei114
Born September 1970
Director
Appointed 30 Dec 2021
Resigned 31 Jan 2026

YING, Paul

Resigned
Floor 37 Jihu Road, Neihu District, Tapei114
Born November 1950
Director
Appointed 09 Jan 2004
Resigned 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
28 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
287Change of Registered Office
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363aAnnual Return
Legacy
25 February 2004
353353
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2003
288cChange of Particulars
Certificate Change Of Name Company
22 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2003
288cChange of Particulars
Certificate Change Of Name Company
2 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
2 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
353353
Legacy
26 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
27 February 2001
363aAnnual Return
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
363aAnnual Return
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
288bResignation of Director or Secretary
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
363aAnnual Return
Legacy
3 March 1998
353353
Legacy
13 June 1997
363aAnnual Return
Legacy
13 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
3 April 1991
288288
Legacy
13 February 1991
363aAnnual Return
Memorandum Articles
25 July 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
15 May 1990
288288
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
13 April 1989
288288
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 December 1981
MISCMISC