Background WavePink WaveYellow Wave

ASE FINANCE III (3) LIMITED (13694515)

ASE FINANCE III (3) LIMITED (13694515) is an active UK company. incorporated on 21 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASE FINANCE III (3) LIMITED has been registered for 4 years. Current directors include ANTHONY, Alexandra Claire, GAYNOR, Thomas Oliver.

Company Number
13694515
Status
active
Type
ltd
Incorporated
21 October 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 FINANCE III (3) LIMITED

ASE FINANCE III (3) LIMITED is an active company incorporated on 21 October 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 FINANCE III (3) LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13694515

LTD Company

Age

4 Years

Incorporated 21 October 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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

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

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

Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Dec 21
Owner Exit
Apr 22
Director Left
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Cleared
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
4
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 21 Oct 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 21 Oct 2021
Resigned 15 Jan 2026

VERSTEEGH, Gerard Mikael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 21 Oct 2021
Resigned 11 Feb 2025

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 21 Oct 2021
Resigned 25 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
Holbein Place, LondonSW1W 8NS

Nature of Control

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

Fjarde Ap-Fonden

Ceased
Jakobsbergsgatan 16, Stockholm111 44

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021
Ceased 28 Apr 2023

Forsta Ap-Fonden

Ceased
Regeringsgatan 67, Stockholm103 25

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021
Ceased 28 Apr 2023
1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021
Ceased 28 Apr 2023
Rue Lou Hemmer, SenningerbergL-1748

Nature of Control

Significant influence or control
Notified 21 Oct 2021
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

34

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
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
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
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
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Incorporation Company
21 October 2021
NEWINCIncorporation