Background WavePink WaveYellow Wave

ASE II BRISTOL LIMITED (12300394)

ASE II BRISTOL LIMITED (12300394) is an active UK company. incorporated on 6 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASE II BRISTOL LIMITED has been registered for 6 years. Current directors include ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen.

Company Number
12300394
Status
active
Type
ltd
Incorporated
6 November 2019
Age
6 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE II BRISTOL LIMITED

ASE II BRISTOL LIMITED is an active company incorporated on 6 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASE II BRISTOL LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12300394

LTD Company

Age

6 Years

Incorporated 6 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

25 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Mar 20
Loan Secured
Jul 21
Funding Round
Nov 21
New Owner
Nov 22
Owner Exit
Nov 22
Funding Round
Nov 22
Owner Exit
Jan 23
Director Left
Aug 23
Funding Round
Dec 23
Loan Secured
Dec 23
Loan Cleared
May 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Apr 25
Loan Secured
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Aug 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 10 Mar 2026

HAWKINS, Antonia Cristen

Active
1 Holbein Place, LondonSW1W 8NS
Born October 1984
Director
Appointed 07 Aug 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 06 Nov 2019
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025
Resigned 03 Mar 2026

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 07 Nov 2019
Resigned 15 Jan 2026

VERSTEEGH, Gerard Mikael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 07 Nov 2019
Resigned 11 Feb 2025

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 07 Nov 2019
Resigned 07 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Ase Ii F&F Llp

Active
Sloane Square House, LondonSW1W 8NS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jan 2023

Mr Gerard Mikael Versteegh

Ceased
1 Holbein Place, LondonSW1W 8NS
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2019
Ceased 13 Jan 2023
1 Holbein Place, LondonSW1W 8NS

Nature of Control

Significant influence or control
Notified 06 Nov 2019
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Resolution
2 June 2021
RESOLUTIONSResolutions
Memorandum Articles
2 June 2021
MAMA
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Incorporation Company
6 November 2019
NEWINCIncorporation