Background WavePink WaveYellow Wave

ASSET ALLIANCE FINANCE LIMITED (07821117)

ASSET ALLIANCE FINANCE LIMITED (07821117) is a dissolved UK company. incorporated on 24 October 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASSET ALLIANCE FINANCE LIMITED has been registered for 14 years. Current directors include CRAWFORD, David Scott, PATERSON, William Hamilton, WILSON, Donald.

Company Number
07821117
Status
dissolved
Type
ltd
Incorporated
24 October 2011
Age
14 years
Address
Arbuthnot House, London, EC2M 7EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWFORD, David Scott, PATERSON, William Hamilton, WILSON, Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET ALLIANCE FINANCE LIMITED

ASSET ALLIANCE FINANCE LIMITED is an dissolved company incorporated on 24 October 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASSET ALLIANCE FINANCE LIMITED was registered 14 years ago.(SIC: 99999)

Status

dissolved

Active since 14 years ago

Company No

07821117

LTD Company

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 June 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Arbuthnot House 20 Finsbury Circus London, EC2M 7EA,

Previous Addresses

Arbuthnot House 7 Wilson Street London EC2M 2SN England
From: 13 April 2021To: 12 August 2024
Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7ER
From: 20 March 2012To: 13 April 2021
1 Connaught Place London W2 2ET United Kingdom
From: 24 October 2011To: 20 March 2012
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Jan 17
Director Joined
Jan 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 23
Capital Update
Aug 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JENNINGS, Nicholas David De Burgh

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

CRAWFORD, David Scott

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

PATERSON, William Hamilton

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

WILSON, Donald

Active
20 Finsbury Circus, LondonEC2M 7EA
Born April 1964
Director
Appointed 01 Jan 2019

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 24 Oct 2011
Resigned 31 Mar 2021

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Voluntary
9 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 September 2025
DS01DS01
Legacy
26 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 August 2025
SH19Statement of Capital
Legacy
26 August 2025
CAP-SSCAP-SS
Resolution
26 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
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 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 January 2012
AA01Change of Accounting Reference Date
Resolution
28 December 2011
RESOLUTIONSResolutions
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
Incorporation Company
24 October 2011
NEWINCIncorporation