Background WavePink WaveYellow Wave

ASAHI PREMIUM BRANDS LTD (10610536)

ASAHI PREMIUM BRANDS LTD (10610536) is an active UK company. incorporated on 9 February 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). ASAHI PREMIUM BRANDS LTD has been registered for 9 years. Current directors include BAILEY, Andrew, CLAY, Timothy James, DATTANI, Meena, Ms. and 4 others.

Company Number
10610536
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
Griffin Brewery, London, W4 2QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BAILEY, Andrew, CLAY, Timothy James, DATTANI, Meena, Ms., GALASSO, Enrico, PEARCE, Julian, Mr., TAKANO, Takefumi, USTARROZ, Cristina, Ms.
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASAHI PREMIUM BRANDS LTD

ASAHI PREMIUM BRANDS LTD is an active company incorporated on 9 February 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). ASAHI PREMIUM BRANDS LTD was registered 9 years ago.(SIC: 46342)

Status

active

Active since 9 years ago

Company No

10610536

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

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 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Griffin Brewery Chiswick Lane South London, W4 2QB,

Previous Addresses

One Forge End Woking Surrey GU21 6DB United Kingdom
From: 9 February 2017To: 9 March 2020
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Feb 22
Funding Round
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
May 24
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BAILEY, Andrew

Active
Chiswick Lane South, LondonW4 2QB
Born August 1968
Director
Appointed 01 Nov 2020

CLAY, Timothy James

Active
Chiswick Lane South, LondonW4 2QB
Born February 1966
Director
Appointed 07 Aug 2025

DATTANI, Meena, Ms.

Active
Chiswick Lane South, LondonW4 2QB
Born December 1981
Director
Appointed 01 Oct 2025

GALASSO, Enrico

Active
Chiswick Lane South, LondonW4 2QB
Born September 1972
Director
Appointed 01 Oct 2025

PEARCE, Julian, Mr.

Active
Chiswick Lane South, LondonW4 2QB
Born May 1973
Director
Appointed 01 Oct 2025

TAKANO, Takefumi

Active
Chiswick Lane South, LondonW4 2QB
Born July 1974
Director
Appointed 01 May 2024

USTARROZ, Cristina, Ms.

Active
Chiswick Lane South, LondonW4 2QB
Born April 1986
Director
Appointed 01 Oct 2025

PERKS, Edward

Resigned
Chiswick Lane South, LondonW4 2QB
Secretary
Appointed 09 Feb 2017
Resigned 01 Nov 2020

CONSTANTINESCU, Dragos

Resigned
Chiswick Lane South, LondonW4 2QB
Born July 1979
Director
Appointed 06 Apr 2025
Resigned 01 Oct 2025

CUMMINGS, Rohan August

Resigned
Chiswick Lane South, LondonW4 2QB
Born January 1975
Director
Appointed 09 Feb 2017
Resigned 01 Nov 2020

GOROSABEL, Hector

Resigned
Chiswick Lane South, LondonW4 2QB
Born February 1960
Director
Appointed 09 Feb 2017
Resigned 13 Mar 2020

INGRAM, Richard Mark

Resigned
Chiswick Lane South, LondonW4 2QB
Born June 1977
Director
Appointed 05 Feb 2020
Resigned 01 Nov 2020

JAMES, Michael William

Resigned
Chiswick Lane South, LondonW4 2QB
Born August 1975
Director
Appointed 02 Dec 2019
Resigned 16 Dec 2021

LANZAROTTI, Paolo

Resigned
Chiswick Lane South, LondonW4 2QB
Born February 1966
Director
Appointed 27 Mar 2020
Resigned 05 Apr 2025

MCCABE, Sharon

Resigned
Chiswick Lane South, LondonW4 2QB
Born September 1975
Director
Appointed 16 Dec 2021
Resigned 31 May 2025

MORI, Satoshi

Resigned
WokingGU21 6DB
Born February 1970
Director
Appointed 09 Feb 2017
Resigned 01 Feb 2018

NARITSUKA, Yusuke

Resigned
Chiswick Lane South, LondonW4 2QB
Born February 1972
Director
Appointed 01 Feb 2018
Resigned 01 Nov 2020

SCANDELLARI, Filippo

Resigned
WokingGU21 6DB
Born December 1961
Director
Appointed 09 Feb 2017
Resigned 31 Dec 2019

SEGEBARTH, Victoria Jane

Resigned
Chiswick Lane South, LondonW4 2QB
Born December 1973
Director
Appointed 01 Nov 2020
Resigned 01 Oct 2025

SUZUKI, Yoshiaki

Resigned
Chiswick Lane South, LondonW4 2QB
Born March 1971
Director
Appointed 01 Nov 2020
Resigned 01 Apr 2023

TSUIKI, Akira

Resigned
Chiswick Lane South, LondonW4 2QB
Born January 1973
Director
Appointed 01 Apr 2023
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Asahi Europe & International Limited

Active
Chertsey Road, WokingGU21 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Chiswick Lane South, LondonW4 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2017
NEWINCIncorporation