Background WavePink WaveYellow Wave

AASSM LIMITED (11544404)

AASSM LIMITED (11544404) is an active UK company. incorporated on 30 August 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AASSM LIMITED has been registered for 7 years. Current directors include AUMONIER, James Stacy, SCOTT MCKENZIE, Douglas Pender, SILVA, Richard and 2 others.

Company Number
11544404
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AUMONIER, James Stacy, SCOTT MCKENZIE, Douglas Pender, SILVA, Richard, SPEARMAN, Jack, WALDORF ASTOR, William, Honourable
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AASSM LIMITED

AASSM LIMITED is an active company incorporated on 30 August 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AASSM LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11544404

LTD Company

Age

7 Years

Incorporated 30 August 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 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

LONG HARBOUR PARTNERS LTD
From: 30 August 2018To: 4 February 2022
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jun 20
New Owner
Mar 25
New Owner
Mar 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 30 Aug 2018

AUMONIER, James Stacy

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1978
Director
Appointed 30 Aug 2018

SCOTT MCKENZIE, Douglas Pender

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1976
Director
Appointed 30 Aug 2018

SILVA, Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born July 1967
Director
Appointed 30 Aug 2018

SPEARMAN, Jack

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1986
Director
Appointed 30 Aug 2018

WALDORF ASTOR, William, Honourable

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born January 1979
Director
Appointed 30 Aug 2018

Persons with significant control

2

James Aumonier

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2018

William Waldorf Astor

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 August 2020
RP04CS01RP04CS01
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Legacy
30 October 2018
RPCH01RPCH01
Incorporation Company
30 August 2018
NEWINCIncorporation