Background WavePink WaveYellow Wave

ASE III (2) FINANCE LIMITED (13578512)

ASE III (2) FINANCE LIMITED (13578512) 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 financial intermediation not elsewhere classified. ASE III (2) FINANCE LIMITED has been registered for 4 years. Current directors include ANTHONY, Alexandra Claire, GAYNOR, Thomas Oliver.

Company Number
13578512
Status
active
Type
ltd
Incorporated
23 August 2021
Age
4 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANTHONY, Alexandra Claire, GAYNOR, Thomas Oliver
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE III (2) FINANCE LIMITED

ASE III (2) FINANCE 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 financial intermediation not elsewhere classified. ASE III (2) FINANCE LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13578512

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 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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

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

Timeline

36 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Owner Exit
Sept 22
Loan Secured
Jan 23
Owner Exit
Jan 23
Director Left
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Mar 25
Capital Update
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Loan Secured
Oct 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
14
Funding
8
Officers
5
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

GAYNOR, Thomas Oliver

Active
1 Holbein Place, LondonSW1W 8NS
Born November 1982
Director
Appointed 25 Sept 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 23 Aug 2021
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 23 Aug 2021
Resigned 15 Jan 2026

VERSTEEGH, Gerard Mikael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 23 Aug 2021
Resigned 11 Feb 2025

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 23 Aug 2021
Resigned 25 Sept 2025

Persons with significant control

6

1 Active
5 Ceased
1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2023

Ase Iii F&F Llp

Ceased
Sloane Square House, LondonSW1W 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023
Ceased 28 Apr 2023

Fjarde Ap-Fonden

Ceased
Box 3069, Stockholm103 62

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023
Ceased 28 Apr 2023

Forsta Ap-Fonden

Ceased
Box 16294, Stockholm103 25

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023
Ceased 28 Apr 2023
Grand Duch Of Luxembourg, LuxembourgL-1748

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 17 Jan 2023
1 Holbein Place, LondonSW1W 8NS

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
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 No Updates
10 February 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
2 October 2025
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
29 September 2025
RP01CS01RP01CS01
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 March 2025
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
11 March 2025
SH19Statement of Capital
Legacy
11 March 2025
SH20SH20
Legacy
11 March 2025
CAP-SSCAP-SS
Resolution
11 March 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 March 2025
RP04SH01RP04SH01
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
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 October 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
23 October 2023
RP04CS01RP04CS01
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
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
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Incorporation Company
23 August 2021
NEWINCIncorporation