Background WavePink WaveYellow Wave

ASE MANAGEMENT SERVICES LIMITED (13463108)

ASE MANAGEMENT SERVICES LIMITED (13463108) is an active UK company. incorporated on 17 June 2021. 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. ASE MANAGEMENT SERVICES LIMITED has been registered for 4 years. Current directors include AGRAWAL, Tarun, GOULD, Andrew Julian, MASON, Stephen John and 1 others.

Company Number
13463108
Status
active
Type
ltd
Incorporated
17 June 2021
Age
4 years
Address
14b, Tower 42 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AGRAWAL, Tarun, GOULD, Andrew Julian, MASON, Stephen John, MENON, Dhruv
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE MANAGEMENT SERVICES LIMITED

ASE MANAGEMENT SERVICES LIMITED is an active company incorporated on 17 June 2021 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. ASE MANAGEMENT SERVICES LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13463108

LTD Company

Age

4 Years

Incorporated 17 June 2021

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

14b, Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 1 September 2022To: 11 December 2023
2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom
From: 17 June 2021To: 1 September 2022
Timeline

4 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Sept 21
Owner Exit
Jun 22
Director Joined
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

AGRAWAL, Tarun

Active
25 Old Broad Street, LondonEC2N 1HN
Born December 1974
Director
Appointed 17 Dec 2025

GOULD, Andrew Julian

Active
25 Old Broad Street, LondonEC2N 1HN
Born February 1957
Director
Appointed 17 Jun 2021

MASON, Stephen John

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1964
Director
Appointed 17 Jun 2021

MENON, Dhruv

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1978
Director
Appointed 22 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Marathonweg, Maastricht 6225xv

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Cardinal Place, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

19

Memorandum Articles
22 January 2026
MAMA
Resolution
22 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2021
AP01Appointment of Director
Incorporation Company
17 June 2021
NEWINCIncorporation