Background WavePink WaveYellow Wave

ASG INVESTMENTS 1 LIMITED (09883114)

ASG INVESTMENTS 1 LIMITED (09883114) is an active UK company. incorporated on 23 November 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ASG INVESTMENTS 1 LIMITED has been registered for 10 years. Current directors include MACKENZIE, Jamie, RAWKINS, William Robert John, A2E CAPITAL PARTNERS LIMITED.

Company Number
09883114
Status
active
Type
ltd
Incorporated
23 November 2015
Age
10 years
Address
1 Marsden Street, Manchester, M2 1HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MACKENZIE, Jamie, RAWKINS, William Robert John, A2E CAPITAL PARTNERS LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASG INVESTMENTS 1 LIMITED

ASG INVESTMENTS 1 LIMITED is an active company incorporated on 23 November 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ASG INVESTMENTS 1 LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09883114

LTD Company

Age

10 Years

Incorporated 23 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

AEROSPACE GLOBAL SERVICES LIMITED
From: 23 November 2015To: 22 June 2016
Contact
Address

1 Marsden Street C/O A2e Industries Limited Manchester, M2 1HW,

Previous Addresses

No. 1 Marsden Street Manchester M2 1HW United Kingdom
From: 23 November 2015To: 2 February 2018
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Dec 15
Loan Secured
Dec 15
Funding Round
Apr 17
Owner Exit
Dec 17
New Owner
Jan 18
Share Issue
Jul 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Apr 20
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Sept 24
Loan Secured
Dec 24
3
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

MACKENZIE, Jamie

Active
Marsden Street, ManchesterM2 1HW
Born January 1983
Director
Appointed 01 Sept 2024

RAWKINS, William Robert John

Active
Marsden Street, ManchesterM2 1HW
Born April 1974
Director
Appointed 23 Nov 2015

A2E CAPITAL PARTNERS LIMITED

Active
Marsden Street, ManchesterM2 1HW
Corporate director
Appointed 23 Nov 2015

Persons with significant control

5

1 Active
4 Ceased
Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 01 Jul 2019

Mr Said Amin Amiri

Ceased
Marsden Street, ManchesterM2 1HW
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2017
Ceased 03 May 2019

Mr Said Amin Amiri

Ceased
Marsden Street, ManchesterM2 1HW
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2019
Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Resolution
3 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Resolution
22 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2016
CONNOTConfirmation Statement Notification
Resolution
31 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2015
NEWINCIncorporation