Background WavePink WaveYellow Wave

ASH8 UK HOLD CO 2 PLC (11086497)

ASH8 UK HOLD CO 2 PLC (11086497) is an active UK company. incorporated on 28 November 2017. 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.. ASH8 UK HOLD CO 2 PLC has been registered for 8 years. Current directors include MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas.

Company Number
11086497
Status
active
Type
plc
Incorporated
28 November 2017
Age
8 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH8 UK HOLD CO 2 PLC

ASH8 UK HOLD CO 2 PLC is an active company incorporated on 28 November 2017 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.. ASH8 UK HOLD CO 2 PLC was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11086497

PLC Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
From: 29 March 2021To: 19 April 2022
Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom
From: 28 November 2017To: 29 March 2021
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jan 18
Loan Secured
Sept 18
Owner Exit
Dec 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCKEOWN, Sean Thomas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 12 Dec 2022

MCKEOWN, Sean Thomas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1970
Director
Appointed 28 Nov 2017

SHWEIRY, George Nicholas

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born August 1966
Director
Appointed 28 Nov 2017

MWLAW SERVICES LIMITED

Resigned
11 Pilgrim Street, LondonEC4V 6RN
Corporate secretary
Appointed 28 Nov 2017
Resigned 19 Apr 2022

Persons with significant control

1

0 Active
1 Ceased

Fawaz Almarzouq

Ceased
Ave. 000, House 0027, Kuwait
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2017
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Legacy
12 December 2017
CERT8ACERT8A
Application Trading Certificate
12 December 2017
SH50SH50
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2017
NEWINCIncorporation