Background WavePink WaveYellow Wave

ASHIRA UPLANDS LTD (10594698)

ASHIRA UPLANDS LTD (10594698) is an active UK company. incorporated on 1 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHIRA UPLANDS LTD has been registered for 9 years. Current directors include YAMIN-JOSEPH, David.

Company Number
10594698
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
3rd Floor 107 Jermyn Street, London, SW1Y 6EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
YAMIN-JOSEPH, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHIRA UPLANDS LTD

ASHIRA UPLANDS LTD is an active company incorporated on 1 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHIRA UPLANDS LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10594698

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

3rd Floor 107 Jermyn Street London, SW1Y 6EE,

Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
May 17
Owner Exit
Jul 17
Loan Secured
Oct 17
New Owner
Jan 21
Owner Exit
Jan 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

JEYABAVAN, Veerasingham Ganeshan

Active
107 Jermyn Street, LondonSW1Y 6EE
Secretary
Appointed 01 Feb 2017

YAMIN-JOSEPH, David

Active
107 Jermyn Street, LondonSW1Y 6EE
Born December 1965
Director
Appointed 01 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
107 Jermyn Street, LondonSW1Y 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Mr David Yamin-Joseph

Ceased
Church Mount, LondonN2 0RW
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020
Ceased 21 Dec 2023

Mr Fouad Yamin-Joseph

Ceased
107 Jermyn Street, LondonSW1Y 6EE
Born September 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 October 2018
RP04SH01RP04SH01
Legacy
17 September 2018
ALLOTCORRALLOTCORR
Legacy
17 September 2018
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
17 September 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Legacy
10 April 2017
RPCH01RPCH01
Change Account Reference Date Company Current Extended
7 April 2017
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
24 February 2017
CH03Change of Secretary Details
Incorporation Company
1 February 2017
NEWINCIncorporation