Background WavePink WaveYellow Wave

ASSET ALLIANCE GROUP HOLDINGS LIMITED (07726176)

ASSET ALLIANCE GROUP HOLDINGS LIMITED (07726176) is an active UK company. incorporated on 2 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASSET ALLIANCE GROUP HOLDINGS LIMITED has been registered for 14 years. Current directors include BYCROFT, Michael Edward, COBB, James Robert, CRAWFORD, David Scott and 5 others.

Company Number
07726176
Status
active
Type
ltd
Incorporated
2 August 2011
Age
14 years
Address
Arbuthnot House, London, EC2M 7EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYCROFT, Michael Edward, COBB, James Robert, CRAWFORD, David Scott, MARROW, Paul, PATERSON, William Hamilton, SALMON, Andrew Alfred, VAN TONDER, Marco Marais, WILSON, Donald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET ALLIANCE GROUP HOLDINGS LIMITED

ASSET ALLIANCE GROUP HOLDINGS LIMITED is an active company incorporated on 2 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASSET ALLIANCE GROUP HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07726176

LTD Company

Age

14 Years

Incorporated 2 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

CVCH HOLDINGS LIMITED
From: 2 August 2011To: 1 December 2011
Contact
Address

Arbuthnot House 20 Finsbury Circus London, EC2M 7EA,

Previous Addresses

Arbuthnot House 7 Wilson Street London EC2M 2SN England
From: 23 February 2023To: 12 August 2024
Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom
From: 15 April 2021To: 23 February 2023
Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7ER
From: 20 March 2012To: 15 April 2021
One Connaught Place London W2 2ET United Kingdom
From: 2 August 2011To: 20 March 2012
Timeline

25 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Share Issue
May 21
Director Left
Jan 23
Director Joined
Feb 23
4
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

JENNINGS, Nicholas David De Burgh

Active
20 Finsbury Circus, LondonEC2M 7EA
Secretary
Appointed 31 Mar 2021

BYCROFT, Michael Edward

Active
20 Finsbury Circus, LondonEC2M 7EA
Born September 1973
Director
Appointed 21 Feb 2023

COBB, James Robert

Active
20 Finsbury Circus, LondonEC2M 7EA
Born December 1968
Director
Appointed 31 Mar 2021

CRAWFORD, David Scott

Active
20 Finsbury Circus, LondonEC2M 7EA
Born January 1980
Director
Appointed 31 Mar 2021

MARROW, Paul

Active
20 Finsbury Circus, LondonEC2M 7EA
Born December 1952
Director
Appointed 31 Mar 2021

PATERSON, William Hamilton

Active
20 Finsbury Circus, LondonEC2M 7EA
Born January 1967
Director
Appointed 15 Dec 2011

SALMON, Andrew Alfred

Active
20 Finsbury Circus, LondonEC2M 7EA
Born October 1962
Director
Appointed 31 Mar 2021

VAN TONDER, Marco Marais

Active
20 Finsbury Circus, LondonEC2M 7EA
Born August 1976
Director
Appointed 31 Mar 2021

WILSON, Donald

Active
20 Finsbury Circus, LondonEC2M 7EA
Born April 1964
Director
Appointed 31 Mar 2021

EVANS, Allan Thomas

Resigned
Bonningdale, ShropshireWV7 3BH
Born October 1954
Director
Appointed 15 Dec 2011
Resigned 31 Dec 2016

JENKINS, James Stuart

Resigned
Fradswell, StaffordshireST18 0EY
Born August 1966
Director
Appointed 15 Dec 2011
Resigned 31 Mar 2021

LANNON, Adrian Michael

Resigned
7 Wilson Street, LondonEC2M 2SN
Born March 1966
Director
Appointed 01 Jan 2016
Resigned 18 Jan 2023

MCARTHUR, Douglas Brown

Resigned
Muirkirk Gardens, StrathavenML10 6FS
Born July 1962
Director
Appointed 15 Dec 2011
Resigned 31 Mar 2021

MCDOUGALL, Richard James

Resigned
Connaught Place, LondonW2 2ET
Born January 1980
Director
Appointed 02 Aug 2011
Resigned 31 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
20 Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Connaught Place, LondonW2 2ET

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 24 Aug 2016
Ceased 24 Aug 2016
Connaught Place, LondonW2 2ET

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 24 Aug 2016
Ceased 24 Aug 2016
Connaught Place, LondonW2 2ET

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
12 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 May 2021
SH10Notice of Particulars of Variation
Resolution
26 April 2021
RESOLUTIONSResolutions
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Capital Name Of Class Of Shares
26 April 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Second Filing Of Annual Return With Made Up Date
28 January 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 January 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 January 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 January 2021
RP04AR01RP04AR01
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 December 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 August 2012
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
20 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 January 2012
AA01Change of Accounting Reference Date
Resolution
28 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
2 August 2011
NEWINCIncorporation