Background WavePink WaveYellow Wave

ASCEND GLOBAL HOLDINGS, LTD. (09106156)

ASCEND GLOBAL HOLDINGS, LTD. (09106156) is a dissolved UK company. incorporated on 27 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASCEND GLOBAL HOLDINGS, LTD. has been registered for 11 years. Current directors include GOLD, Lawrence Adam, JOHAR, Mandeep Singh, SEBASKY, Gregory.

Company Number
09106156
Status
dissolved
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLD, Lawrence Adam, JOHAR, Mandeep Singh, SEBASKY, Gregory
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCEND GLOBAL HOLDINGS, LTD.

ASCEND GLOBAL HOLDINGS, LTD. is an dissolved company incorporated on 27 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASCEND GLOBAL HOLDINGS, LTD. was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09106156

LTD Company

Age

11 Years

Incorporated 27 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 8 March 2023 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 June 2023 (2 years ago)
Submitted on 20 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Dryden House St. Johns Street Huntingdon PE29 3NU England
From: 28 August 2018To: 23 March 2023
Welbeck House Ermine Business Park Huntingdon Cambridgeshire PE29 6XY United Kingdom
From: 4 April 2016To: 28 August 2018
Coach House Heywood House Heywood Westbury Wiltshire BA13 4NA
From: 27 October 2014To: 4 April 2016
6 New Street Square London EC4A 3LX United Kingdom
From: 27 June 2014To: 27 October 2014
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Feb 19
Director Left
Jun 19
Capital Update
Sept 23
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MAY, Mark

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 24 Mar 2023

GOLD, Lawrence Adam

Active
Twenty Five, Burlington
Born November 1967
Director
Appointed 15 Oct 2018

JOHAR, Mandeep Singh

Active
Overbrook Road, LeawoodKS 66211
Born June 1971
Director
Appointed 15 Oct 2018

SEBASKY, Gregory

Active
Twenty Five, Burlington
Born January 1958
Director
Appointed 27 Jun 2014

COOK, Fiona

Resigned
Heywood House, WestburyBA13 4NA
Secretary
Appointed 24 Oct 2014
Resigned 01 Apr 2016

GOUGH, Tracey

Resigned
St. Johns Street, HuntingdonPE29 3NU
Secretary
Appointed 01 Apr 2016
Resigned 30 Jun 2021

WENDON-EVANS, Timothy

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 30 Jun 2021
Resigned 24 Mar 2023

ALIBER, William

Resigned
LeawoodKS6 6211
Born September 1961
Director
Appointed 27 Jun 2014
Resigned 29 Mar 2018

HARDING, Nicolas William

Resigned
St. Johns Street, HuntingdonPE29 3NU
Born March 1983
Director
Appointed 29 Mar 2018
Resigned 31 May 2019

MOULTON, Jonathan

Resigned
4th Floor, BurlingtonMA0 1803
Born May 1960
Director
Appointed 27 Jun 2014
Resigned 15 Oct 2018

WADE, Jason

Resigned
St. Johns Street, HuntingdonPE29 3NU
Born July 1973
Director
Appointed 29 Mar 2018
Resigned 15 Oct 2018

Persons with significant control

1

Five Wall Street, BurlingtonMA01803

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Liquidation
4 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 July 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 December 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
10 October 2023
600600
Resolution
10 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
10 October 2023
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
28 September 2023
SH19Statement of Capital
Legacy
28 September 2023
SH20SH20
Legacy
28 September 2023
CAP-SSCAP-SS
Resolution
28 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
27 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Incorporation Company
27 June 2014
NEWINCIncorporation