Background WavePink WaveYellow Wave

ASE 1 INVESTMENTS UK LIMITED (13578441)

ASE 1 INVESTMENTS UK LIMITED (13578441) is an active UK company. incorporated on 23 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASE 1 INVESTMENTS UK LIMITED has been registered for 4 years. Current directors include AHMED, Farhan, BASILICO, Michele, CRUZ, Jennifer Patricia Lima.

Company Number
13578441
Status
active
Type
ltd
Incorporated
23 August 2021
Age
4 years
Address
Sloane Square House Sloane Square House, London, SW1W 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMED, Farhan, BASILICO, Michele, CRUZ, Jennifer Patricia Lima
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE 1 INVESTMENTS UK LIMITED

ASE 1 INVESTMENTS UK LIMITED is an active company incorporated on 23 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASE 1 INVESTMENTS UK LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13578441

LTD Company

Age

4 Years

Incorporated 23 August 2021

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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 13 January 2025 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 27 January 2026
For period ending 13 January 2026
Contact
Address

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

Previous Addresses

C/O Commercial Estates Group Limited Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom
From: 23 August 2021To: 5 March 2026
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Oct 21
Funding Round
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AHMED, Farhan

Active
Rue Lou Hemmer, Senningerberg
Born January 1977
Director
Appointed 25 May 2022

BASILICO, Michele

Active
Sloane Square House, LondonSW1W 8NS
Born October 1981
Director
Appointed 21 Oct 2025

CRUZ, Jennifer Patricia Lima

Active
Sloane Square House, LondonSW1W 8NS
Born January 1984
Director
Appointed 09 Mar 2023

ATARA, Jaysal Vandravan

Resigned
Sloane Square House, LondonSW1W 8NS
Born March 1972
Director
Appointed 23 Aug 2021
Resigned 25 May 2022

BLACKBURN, Peter Armstrong

Resigned
Rue Lou Hemmer, Senningerberg
Born January 1980
Director
Appointed 25 May 2022
Resigned 16 Dec 2022

KOKO-EINEKE, Joane Siyeofori

Resigned
Rue Lou Hemmer, Senningerberg
Born June 1981
Director
Appointed 25 May 2022
Resigned 21 Oct 2025

LEE, Nicholas Peter

Resigned
Sloane Square House, LondonSW1W 8NS
Born March 1974
Director
Appointed 23 Aug 2021
Resigned 25 May 2022

LIMA CRUZ, Jennifer Patricia

Resigned
Sloane Square House, LondonSW1W 8NS
Born January 1984
Director
Appointed 09 Mar 2023
Resigned 21 Oct 2025

VERSTEEGH, Gerard Mikael

Resigned
Sloane Square House, LondonSW1W 8NS
Born May 1960
Director
Appointed 23 Aug 2021
Resigned 25 May 2022

WOODS, Andrew Michael

Resigned
Sloane Square House, LondonSW1W 8NS
Born December 1962
Director
Appointed 23 Aug 2021
Resigned 25 May 2022

Persons with significant control

2

1 Active
1 Ceased
Verdala Business Centre, Level 1, Lm Complex, BirkirkaraCBD 3040

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2021
Ceased 23 Aug 2021
Sloane Square House, LondonSW1W 8NS

Nature of Control

Significant influence or control
Notified 23 Aug 2021
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Resolution
30 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
26 May 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
11 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 August 2021
NEWINCIncorporation