Background WavePink WaveYellow Wave

ASE COMPANY III LIMITED (10327978)

ASE COMPANY III LIMITED (10327978) is an active UK company. incorporated on 12 August 2016. 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.. ASE COMPANY III LIMITED has been registered for 9 years. Current directors include ANTHONY, Alexandra Claire, GAYNOR, Thomas Oliver.

Company Number
10327978
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTHONY, Alexandra Claire, GAYNOR, Thomas Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE COMPANY III LIMITED

ASE COMPANY III LIMITED is an active company incorporated on 12 August 2016 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.. ASE COMPANY III LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10327978

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Jul 17
Director Joined
Oct 18
Director Left
May 19
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Aug 23
Loan Cleared
Jul 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 10 Mar 2026

GAYNOR, Thomas Oliver

Active
1 Holbein Place, LondonSW1W 8NS
Born November 1982
Director
Appointed 25 Sept 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 12 Aug 2016
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025
Resigned 03 Mar 2026

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 12 Aug 2016
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 17 Oct 2018
Resigned 15 Jan 2026

VERSTEEGH, Gerard Mikael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 12 Aug 2016
Resigned 11 Feb 2025

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 12 Aug 2016
Resigned 25 Sept 2025

Persons with significant control

1

1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
17 November 2021
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2016
NEWINCIncorporation