Background WavePink WaveYellow Wave

ASG HOLDCO LIMITED (15592678)

ASG HOLDCO LIMITED (15592678) is an active UK company. incorporated on 25 March 2024. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASG HOLDCO LIMITED has been registered for 2 years. Current directors include BILLINGS, Thomas James, LEE, Matthew Oliver, MCGUIGAN, Kevin Gerald.

Company Number
15592678
Status
active
Type
ltd
Incorporated
25 March 2024
Age
2 years
Address
997 London Road, Derby, DE24 8PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BILLINGS, Thomas James, LEE, Matthew Oliver, MCGUIGAN, Kevin Gerald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASG HOLDCO LIMITED

ASG HOLDCO LIMITED is an active company incorporated on 25 March 2024 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASG HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15592678

LTD Company

Age

2 Years

Incorporated 25 March 2024

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 7 October 2025 (6 months ago)
Period: 25 March 2024 - 31 December 2024(10 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 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

997 London Road Derby, DE24 8PX,

Timeline

10 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BILLINGS, Thomas James

Active
21 Poland Street, LondonW1F 8QG
Born June 1980
Director
Appointed 12 Apr 2024

LEE, Matthew Oliver

Active
Wellington Road, NantwichCW5 7ED
Born July 1992
Director
Appointed 12 Apr 2024

MCGUIGAN, Kevin Gerald

Active
London Road, DerbyDE24 8PX
Born September 1976
Director
Appointed 12 Apr 2024

ALLMAN, James Bruce

Resigned
London Road, DerbyDE24 8PX
Secretary
Appointed 25 Mar 2024
Resigned 12 Apr 2024

ALLMAN, James Bruce

Resigned
London Road, DerbyDE24 8PX
Born May 1963
Director
Appointed 25 Mar 2024
Resigned 12 Apr 2024

ALLMAN, Peter Neville

Resigned
London Road, DerbyDE24 8PX
Born February 1940
Director
Appointed 25 Mar 2024
Resigned 12 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
21 Poland Street, LondonW1F 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2024

Mr Peter Neville Allman

Ceased
London Road, DerbyDE24 8PX
Born February 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Mar 2024
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Incorporation Company
25 March 2024
NEWINCIncorporation