Background WavePink WaveYellow Wave

ASI WELBECK HOLDINGS LIMITED (10923677)

ASI WELBECK HOLDINGS LIMITED (10923677) is an active UK company. incorporated on 18 August 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASI WELBECK HOLDINGS LIMITED has been registered for 8 years. Current directors include CHADWICK-JONES, Andrew Knighton, GUPTA, Ayush, KESSLER, Tobias.

Company Number
10923677
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
1 Welbeck Street, London, W1G 0AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADWICK-JONES, Andrew Knighton, GUPTA, Ayush, KESSLER, Tobias
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASI WELBECK HOLDINGS LIMITED

ASI WELBECK HOLDINGS LIMITED is an active company incorporated on 18 August 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASI WELBECK HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10923677

LTD Company

Age

8 Years

Incorporated 18 August 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

1 Welbeck Street London, W1G 0AR,

Previous Addresses

112 Jermyn Street St. James's London SW1Y 6LS United Kingdom
From: 18 August 2017To: 21 February 2020
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Dec 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Mar 25
Director Left
May 25
Director Joined
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHADWICK-JONES, Andrew Knighton

Active
LincolnLN2 5RP
Born January 1972
Director
Appointed 18 Aug 2017

GUPTA, Ayush

Active
Welbeck Street, LondonW1G 0AR
Born January 1987
Director
Appointed 04 Aug 2025

KESSLER, Tobias

Active
Welbeck Street, LondonW1G 0AR
Born September 1981
Director
Appointed 15 Jul 2024

DONALD, Kelvin Scott

Resigned
Welbeck Street, LondonW1G 0AR
Born August 1985
Director
Appointed 04 Jan 2022
Resigned 30 Apr 2025

HARRISON, Benjamin James Paul

Resigned
Welbeck Street, LondonW1G 0AR
Born June 1981
Director
Appointed 29 Sept 2017
Resigned 02 Mar 2020

LINDSEY, Kari Lynne

Resigned
Welbeck Street, LondonW1G 0AR
Born January 1960
Director
Appointed 02 Mar 2020
Resigned 14 Jan 2022

MANNING, David Lynn

Resigned
LincolnLN2 5RP
Born August 1949
Director
Appointed 18 Aug 2017
Resigned 15 Jul 2024

Persons with significant control

1

Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Legacy
27 August 2024
PARENT_ACCPARENT_ACC
Legacy
27 August 2024
AGREEMENT2AGREEMENT2
Legacy
27 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Resolution
20 November 2017
RESOLUTIONSResolutions
Incorporation Company
18 August 2017
NEWINCIncorporation