Background WavePink WaveYellow Wave

AS INTERNATIONAL HOLDINGS LIMITED (14512837)

AS INTERNATIONAL HOLDINGS LIMITED (14512837) is an active UK company. incorporated on 29 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. AS INTERNATIONAL HOLDINGS LIMITED has been registered for 3 years. Current directors include BUNNI, Layth, KENDELL, Harry James, MITCHELL, Timothy Holman and 2 others.

Company Number
14512837
Status
active
Type
ltd
Incorporated
29 November 2022
Age
3 years
Address
16-18 New Bridge Street, London, EC4V 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BUNNI, Layth, KENDELL, Harry James, MITCHELL, Timothy Holman, PATEL, Jalpa, VAISSIE, Baptiste
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AS INTERNATIONAL HOLDINGS LIMITED

AS INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 29 November 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. AS INTERNATIONAL HOLDINGS LIMITED was registered 3 years ago.(SIC: 64304)

Status

active

Active since 3 years ago

Company No

14512837

LTD Company

Age

3 Years

Incorporated 29 November 2022

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 6 October 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

16-18 New Bridge Street London, EC4V 6AG,

Previous Addresses

Tallis House 2 Tallis Street London EC4Y 0AB England
From: 14 February 2023To: 1 August 2023
C/O International Sos Assistance Uk Limited Chiswick Park, Building 4 566 Chiswick High Road London W4 5YE United Kingdom
From: 29 November 2022To: 14 February 2023
Timeline

11 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jan 23
Loan Secured
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Share Issue
Feb 23
Funding Round
Feb 23
New Owner
Jun 23
New Owner
Jun 23
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

CLIFFORD, Helen

Active
New Bridge Street, LondonEC4V 6AG
Secretary
Appointed 26 Apr 2023

BUNNI, Layth

Active
New Bridge Street, LondonEC4V 6AG
Born March 1965
Director
Appointed 03 Feb 2023

KENDELL, Harry James

Active
New Bridge Street, LondonEC4V 6AG
Born June 1970
Director
Appointed 03 Feb 2023

MITCHELL, Timothy Holman

Active
New Bridge Street, LondonEC4V 6AG
Born February 1964
Director
Appointed 29 Nov 2022

PATEL, Jalpa

Active
New Bridge Street, LondonEC4V 6AG
Born July 1978
Director
Appointed 23 Jan 2023

VAISSIE, Baptiste

Active
New Bridge Street, LondonEC4V 6AG
Born March 1978
Director
Appointed 03 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Ean Hicks

Active
46/50 Kensington Place, St HelierJE4 0ZE
Born January 1978

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 03 Feb 2023

Mr Terry John Northcott

Active
46/50 Kensington Place, St HelierJE4 0ZE
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 03 Feb 2023

Timothy Holman Mitchell

Ceased
Chiswick Park, Building 4, LondonW4 5YE
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
17 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 December 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Change Sail Address Company With New Address
5 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2023
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
15 May 2023
AP03Appointment of Secretary
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 February 2023
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 February 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 February 2023
MAMA
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 February 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Incorporation Company
29 November 2022
NEWINCIncorporation