Background WavePink WaveYellow Wave

ASI LONDON J HOLDINGS LIMITED (12630646)

ASI LONDON J HOLDINGS LIMITED (12630646) is an active UK company. incorporated on 28 May 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASI LONDON J HOLDINGS LIMITED has been registered for 5 years. Current directors include CHADWICK-JONES, Andrew Knighton, KESSLER, Tobias.

Company Number
12630646
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
1 Welbeck Street, London, W1G 0AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADWICK-JONES, Andrew Knighton, KESSLER, Tobias
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASI LONDON J HOLDINGS LIMITED

ASI LONDON J HOLDINGS LIMITED is an active company incorporated on 28 May 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASI LONDON J HOLDINGS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12630646

LTD Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

1 Welbeck Street London, W1G 0AR,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
Jan 22
Director Joined
Jun 24
Director Left
Nov 24
Loan Secured
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHADWICK-JONES, Andrew Knighton

Active
LondonW1G 0AR
Born January 1972
Director
Appointed 28 May 2020

KESSLER, Tobias

Active
LondonW1G 0AR
Born September 1981
Director
Appointed 28 Jun 2024

LINDSEY, Kari Lynne

Resigned
LondonW1G 0AR
Born January 1960
Director
Appointed 28 May 2020
Resigned 14 Jan 2022

MANNING, David Lynn

Resigned
LondonW1G 0AR
Born August 1949
Director
Appointed 28 May 2020
Resigned 28 Jun 2024

Persons with significant control

1

Welbeck Street, LondonW1G 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2025
PSC09Update to PSC Statements
Memorandum Articles
10 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Legacy
28 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2020
NEWINCIncorporation