Background WavePink WaveYellow Wave

THE ASSET PEOPLE GROUP PLC (10923826)

THE ASSET PEOPLE GROUP PLC (10923826) is an active UK company. incorporated on 21 August 2017. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE ASSET PEOPLE GROUP PLC has been registered for 8 years. Current directors include BOUCHER, Wayne.

Company Number
10923826
Status
active
Type
plc
Incorporated
21 August 2017
Age
8 years
Address
C/O Incorporate Online Ltd, Ilford, IG2 7HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOUCHER, Wayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSET PEOPLE GROUP PLC

THE ASSET PEOPLE GROUP PLC is an active company incorporated on 21 August 2017 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE ASSET PEOPLE GROUP PLC was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10923826

PLC Company

Age

8 Years

Incorporated 21 August 2017

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 3 August 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Dormant

Next Due

Due by 28 February 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 December 2021 (4 years ago)
Submitted on 3 August 2022 (3 years ago)

Next Due

Due by 1 January 2023
For period ending 18 December 2022
Contact
Address

C/O Incorporate Online Ltd 760 Eastern Avenue Ilford, IG2 7HU,

Previous Addresses

Unit 1 1 Woodcock Court Modwen Road Salford M5 3EZ England
From: 2 December 2020To: 31 December 2020
C/O Incorporate Online Ltd Suite 3, Second Floor 760 Eastern Avenue Ilford IG2 7HU England
From: 3 March 2020To: 2 December 2020
1 Davis Road Chessington KT9 1TT United Kingdom
From: 21 August 2017To: 3 March 2020
Timeline

18 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Aug 18
Director Joined
Sept 18
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 21
Owner Exit
Oct 21
New Owner
Aug 22
Director Left
Aug 22
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KHAN, Nidal

Active
760 Eastern Avenue, IlfordIG2 7HU
Secretary
Appointed 02 Aug 2022

BOUCHER, Wayne

Active
760 Eastern Avenue, IlfordIG2 7HU
Born February 1971
Director
Appointed 09 Feb 2021

POONAWALA, Mustafa

Resigned
Davis Road, ChessingtonKT9 1TT
Secretary
Appointed 21 Aug 2017
Resigned 31 Mar 2020

RAFIQ, Daood

Resigned
760 Eastern Avenue, IlfordIG2 7HU
Secretary
Appointed 10 May 2021
Resigned 05 Feb 2022

SCOTT, James

Resigned
760 Eastern Avenue, IlfordIG2 7HU
Secretary
Appointed 05 Feb 2022
Resigned 03 Aug 2022

PATEL, Bemal

Resigned
Davis Road, ChessingtonKT9 1TT
Born September 1973
Director
Appointed 21 Aug 2017
Resigned 30 Jul 2018

RAFIQ, Daood

Resigned
Davis Road, ChessingtonKT9 1TT
Born June 1972
Director
Appointed 21 Aug 2017
Resigned 30 Nov 2019

RASHID, Shakil

Resigned
760 Eastern Avenue, IlfordIG2 7HU
Born November 1970
Director
Appointed 31 Mar 2020
Resigned 09 Feb 2021

RASHID, Shakil

Resigned
1 Woodcock Court, SalfordM5 3EZ
Born November 1970
Director
Appointed 10 Sept 2018
Resigned 31 Mar 2020

WHITE, Jeremy

Resigned
760 Eastern Avenue, IlfordIG2 7HU
Born March 1962
Director
Appointed 10 May 2021
Resigned 03 Aug 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Nidal Khan

Active
760 Eastern Avenue, IlfordIG2 7HU
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2022

Mr Shakil Rashid

Ceased
760 Eastern Avenue, IlfordIG2 7HU
Born November 1970

Nature of Control

Significant influence or control
Notified 31 Mar 2020
Ceased 09 Feb 2021

Mr Shakil Rashid

Ceased
1 Woodcock Court, SalfordM5 3EZ
Born November 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Dec 2019
Ceased 31 Mar 2020

Mr Bemal Patel

Ceased
Suite 3, Second Floor, IlfordIG2 7HU
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2019
Ceased 04 Dec 2019

Mr Daood Rafiq

Ceased
Davis Road, ChessingtonKT9 1TT
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2017
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

46

Dissolution Voluntary Strike Off Suspended
15 November 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2022
DS01DS01
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
17 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
31 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With Updates
7 July 2018
CS01Confirmation Statement
Incorporation Company
21 August 2017
NEWINCIncorporation