Background WavePink WaveYellow Wave

ASCONA GROUP HOLDINGS LTD (11365515)

ASCONA GROUP HOLDINGS LTD (11365515) is an active UK company. incorporated on 16 May 2018. with registered office in Pembroke Dock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASCONA GROUP HOLDINGS LTD has been registered for 7 years. Current directors include BECKETT, David Paul, BRIGGS, Darren Charles, BUCHANAN, Alexander George and 4 others.

Company Number
11365515
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
Unit 12 Bridge Innovation Centre, Pembroke Dock, SA72 6UN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKETT, David Paul, BRIGGS, Darren Charles, BUCHANAN, Alexander George, GRAVES, Colin James, HIGGON, Shane David, HUDSON, Patrick Laurence, MORRIS, Duncan Eric
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCONA GROUP HOLDINGS LTD

ASCONA GROUP HOLDINGS LTD is an active company incorporated on 16 May 2018 with the registered office located in Pembroke Dock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASCONA GROUP HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11365515

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 12 Bridge Innovation Centre Pembrokeshire Science & Technology Park Pembroke Dock, SA72 6UN,

Timeline

38 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Sept 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Share Issue
Nov 18
Loan Secured
Jan 19
Funding Round
Jul 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Funding Round
Apr 21
Funding Round
Jun 21
Director Left
Sept 22
Director Left
Mar 23
Director Joined
May 24
Director Left
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Share Issue
Oct 24
Capital Update
Nov 24
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Mar 26
9
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

MACLEOD, Catherine Angharad

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Secretary
Appointed 15 Sept 2020

BECKETT, David Paul

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born June 1981
Director
Appointed 02 Mar 2026

BRIGGS, Darren Charles

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born September 1970
Director
Appointed 16 May 2018

BUCHANAN, Alexander George

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born December 1975
Director
Appointed 29 Aug 2018

GRAVES, Colin James

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born January 1948
Director
Appointed 01 Apr 2024

HIGGON, Shane David

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born September 1969
Director
Appointed 27 Jul 2018

HUDSON, Patrick Laurence

Active
Pembrokeshire Science & Technology Park, Pembroke DockSA72 6UN
Born November 1956
Director
Appointed 04 Dec 2019

MORRIS, Duncan Eric

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born September 1962
Director
Appointed 27 Jul 2018

DAVIES, Nia Ellis

Resigned
Pembrokeshire Science & Technology Park, Pembroke DockSA72 6UN
Secretary
Appointed 04 Dec 2019
Resigned 15 Sept 2020

EVANS, Paul Anthony

Resigned
Embrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born December 1957
Director
Appointed 04 Dec 2019
Resigned 13 Mar 2023

REDMAN, Jonathan George

Resigned
C/O Crestline Europe, Llp, LondonSW1Y 5LU
Born April 1985
Director
Appointed 28 Sept 2020
Resigned 16 Oct 2024

WEBB, Richard John

Resigned
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born February 1965
Director
Appointed 04 Dec 2019
Resigned 01 Apr 2022

Persons with significant control

1

Mr Darren Charles Briggs

Active
Kingsmoor Road, KilgettySA68 0QP
Born September 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Memorandum Articles
7 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 November 2024
SH19Statement of Capital
Legacy
19 November 2024
CAP-SSCAP-SS
Resolution
19 November 2024
RESOLUTIONSResolutions
Legacy
19 November 2024
SH20SH20
Memorandum Articles
24 October 2024
MAMA
Resolution
24 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 October 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Resolution
29 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Resolution
21 November 2018
RESOLUTIONSResolutions
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 November 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Incorporation Company
16 May 2018
NEWINCIncorporation