Background WavePink WaveYellow Wave

ASH8 GROUP HOLDINGS LIMITED (09958894)

ASH8 GROUP HOLDINGS LIMITED (09958894) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASH8 GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas.

Company Number
09958894
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH8 GROUP HOLDINGS LIMITED

ASH8 GROUP HOLDINGS LIMITED is an active company incorporated on 19 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASH8 GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09958894

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

STUDY INN GROUP HOLDINGS LIMITED
From: 19 January 2016To: 28 December 2017
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
From: 29 March 2021To: 19 April 2022
Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom
From: 24 January 2018To: 29 March 2021
Mwlaw Services Limited Second Floor 11 Pilgrim Street London EC4V 6RN England
From: 27 December 2017To: 24 January 2018
175 Corporation Street Coventry CV1 1GU England
From: 3 August 2017To: 27 December 2017
359 Yardley Road Yardley Birmingham B25 8NB United Kingdom
From: 19 January 2016To: 3 August 2017
Timeline

13 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jun 16
Funding Round
Jun 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Secured
Sept 18
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCKEOWN, Sean Thomas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1970
Director
Appointed 22 Dec 2017

SHWEIRY, George Nicholas

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born August 1966
Director
Appointed 22 Dec 2017

MWLAW SERVICES LIMITED

Resigned
5 New Street Square, LondonEC4A 3BF
Corporate secretary
Appointed 22 Dec 2017
Resigned 19 Apr 2022

JEFFERSON, Edward

Resigned
Corporation Street, CoventryCV1 1GU
Born April 1948
Director
Appointed 19 Jan 2016
Resigned 22 Dec 2017

JEFFERSON, Hannah Louise

Resigned
Corporation Street, CoventryCV1 1GU
Born February 1987
Director
Appointed 19 Jan 2016
Resigned 22 Dec 2017

JEFFERSON, Louise Margaret

Resigned
Corporation Street, CoventryCV1 1GU
Born January 1959
Director
Appointed 19 Jan 2016
Resigned 22 Dec 2017

JEFFERSON, Samuel

Resigned
Corporation Street, CoventryCV1 1GU
Born September 1985
Director
Appointed 19 Jan 2016
Resigned 22 Dec 2017

LEAHY, Kieran Patrick

Resigned
Corporation Street, CoventryCV1 1GU
Born March 1961
Director
Appointed 19 Jan 2016
Resigned 22 Dec 2017

Persons with significant control

1

65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2020
AAAnnual Accounts
Legacy
22 January 2020
PARENT_ACCPARENT_ACC
Legacy
16 January 2020
AGREEMENT2AGREEMENT2
Legacy
16 January 2020
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Resolution
28 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 December 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Memorandum Articles
29 June 2016
MAMA
Resolution
29 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2016
NEWINCIncorporation