Background WavePink WaveYellow Wave

ASIS UK CHAPTER 208 (08098349)

ASIS UK CHAPTER 208 (08098349) is an active UK company. incorporated on 8 June 2012. with registered office in Harrow. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ASIS UK CHAPTER 208 has been registered for 13 years. Current directors include GAUT, Michael William George, GOPEECHUND, Anushka, KENNY, Steven Adam and 5 others.

Company Number
08098349
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 2012
Age
13 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GAUT, Michael William George, GOPEECHUND, Anushka, KENNY, Steven Adam, LOPES, Farah, MOLDEN, Timothy Arthur, NASH, Stuart James Stephen, PATEL, Shakirra, VANKOV, Angel Stefanov
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIS UK CHAPTER 208

ASIS UK CHAPTER 208 is an active company incorporated on 8 June 2012 with the registered office located in Harrow. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ASIS UK CHAPTER 208 was registered 13 years ago.(SIC: 94120)

Status

active

Active since 13 years ago

Company No

08098349

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 8 June 2012

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 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 25 June 2019To: 8 September 2025
Kemp House 152- 160 City Road London EC1V 2NX England
From: 11 April 2018To: 25 June 2019
PO Box 208 Soane Point Market Place Reading RG1 2EG England
From: 24 March 2017To: 11 April 2018
Woodside Coleheath Bottom Princes Risborough Buckinghamshire HP27 0SZ
From: 8 January 2015To: 24 March 2017
44 Loman Street London SE1 0EH
From: 8 June 2012To: 8 January 2015
Timeline

56 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MOLDEN, Timothy Arthur

Active
11-15 Peterborough Road, HarrowHA1 2AX
Secretary
Appointed 01 Jan 2024

GAUT, Michael William George

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born March 1987
Director
Appointed 10 Feb 2025

GOPEECHUND, Anushka

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born January 1986
Director
Appointed 10 Feb 2025

KENNY, Steven Adam

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1982
Director
Appointed 08 Jul 2020

LOPES, Farah

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1986
Director
Appointed 01 Jan 2024

MOLDEN, Timothy Arthur

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1980
Director
Appointed 08 Jul 2020

NASH, Stuart James Stephen

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born December 1975
Director
Appointed 14 Sept 2020

PATEL, Shakirra

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born May 1992
Director
Appointed 01 Jan 2024

VANKOV, Angel Stefanov

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1980
Director
Appointed 10 Feb 2025

ALDOUS, Christopher

Resigned
Nevill Street, AbergavennyNP7 5EB
Secretary
Appointed 27 Jan 2017
Resigned 28 Jun 2019

BROGAN, Christopher

Resigned
Loveday Road, LondonW13 9JT
Secretary
Appointed 11 Dec 2014
Resigned 27 Jan 2017

PICKARD, Craig Thomas

Resigned
Loman Street, LondonSE1 0EH
Secretary
Appointed 08 Jun 2012
Resigned 11 Dec 2014

ALDOUS, Christopher Charles

Resigned
Healthaid House, HarrowHA1 1UD
Born June 1967
Director
Appointed 08 Dec 2017
Resigned 01 Jul 2019

ALEXANDER, Michael Stanley

Resigned
Hilltop Road, WhyteleafeCR3 0DD
Born August 1950
Director
Appointed 08 Jun 2012
Resigned 11 Dec 2013

ATKINSON, Judy

Resigned
Healthaid House, HarrowHA1 1UD
Born July 1965
Director
Appointed 01 Jan 2024
Resigned 10 Feb 2025

BASHFORD, Caroline

Resigned
Healthaid House, HarrowHA1 1UD
Born August 1962
Director
Appointed 08 Dec 2017
Resigned 31 Dec 2023

BASSETT, Graham John

Resigned
Guildhall Yard, LondonEC2B 5AE
Born April 1954
Director
Appointed 08 Jun 2012
Resigned 31 Dec 2020

BROOKS, Richard Frederick

Resigned
Healthaid House, HarrowHA1 1UD
Born May 1986
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2023

CARTER, Darren Mark

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born August 1969
Director
Appointed 01 Jan 2022
Resigned 06 Jan 2026

CARTER, Darren Mark

Resigned
Healthaid House, HarrowHA1 1UD
Born August 1969
Director
Appointed 01 Nov 2019
Resigned 31 Dec 2020

CLARK, David John

Resigned
Design Security Ltd, AbergavennyNP7 1BU
Born October 1970
Director
Appointed 10 Dec 2015
Resigned 07 Jul 2019

COLLINS, Suzanne

Resigned
Healthaid House, HarrowHA1 1UD
Born February 1973
Director
Appointed 01 Jan 2021
Resigned 08 Jun 2023

EMEANA, Letitia Louise

Resigned
Healthaid House, HarrowHA1 1UD
Born June 1976
Director
Appointed 01 Jan 2021
Resigned 19 Jun 2025

EMMINS, Stephen George

Resigned
Healthaid House, HarrowHA1 1UD
Born October 1966
Director
Appointed 10 Dec 2015
Resigned 01 Jan 2022

HANA, Joseph Faieg-Soryal

Resigned
Healthaid House, HarrowHA1 1UD
Born March 1961
Director
Appointed 01 Jan 2022
Resigned 08 Jun 2023

HOLMES, Dawn

Resigned
Healthaid House, HarrowHA1 1UD
Born November 1974
Director
Appointed 01 Jan 2021
Resigned 01 Jan 2022

HOLMES, Dawn

Resigned
Market Place, ReadingRG1 2EG
Born November 1974
Director
Appointed 10 Dec 2015
Resigned 08 Dec 2017

HURST, Michael John

Resigned
Healthaid House, HarrowHA1 1UD
Born December 1962
Director
Appointed 08 Jun 2012
Resigned 31 Dec 2020

JEFFERIES, Iskandar

Resigned
Healthaid House, HarrowHA1 1UD
Born October 1981
Director
Appointed 08 Jul 2020
Resigned 01 Jan 2022

MORRIS, Owain James

Resigned
Healthaid House, HarrowHA1 1UD
Born September 1982
Director
Appointed 07 Mar 2019
Resigned 31 Dec 2020

PENNY, Russell

Resigned
Healthaid House, HarrowHA1 1UD
Born March 1957
Director
Appointed 01 Nov 2019
Resigned 31 Dec 2020

PICKARD, Craig Thomas

Resigned
Loman Street, LondonSE1 0EH
Born November 1958
Director
Appointed 08 Jun 2012
Resigned 11 Dec 2014

ROBERTSON, Gregory

Resigned
Healthaid House, HarrowHA1 1UD
Born December 1964
Director
Appointed 01 Jan 2021
Resigned 01 Jan 2022

SPEIGHT, Peter Timothy, Dr

Resigned
271 High Street, UxbridgeUB8 1LQ
Born August 1960
Director
Appointed 01 Jan 2015
Resigned 10 Mar 2018

STEPANIAN, Arevik

Resigned
Healthaid House, HarrowHA1 1UD
Born October 1993
Director
Appointed 01 Jan 2022
Resigned 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

119

Change Person Secretary Company With Change Date
10 March 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Resolution
28 October 2020
RESOLUTIONSResolutions
Memorandum Articles
28 October 2020
MAMA
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 December 2018
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
5 December 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
13 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Incorporation Company
8 June 2012
NEWINCIncorporation