Background WavePink WaveYellow Wave

ASANTI DATACENTRES LIMITED (SC418769)

ASANTI DATACENTRES LIMITED (SC418769) is an active UK company. incorporated on 7 March 2012. with registered office in Blantyre. The company operates in the Information and Communication sector, engaged in computer facilities management activities. ASANTI DATACENTRES LIMITED has been registered for 14 years. Current directors include GLOVER, Thomas Philip, LAING, Stewart William, LOPEZ SIMON, Maria Milagros and 3 others.

Company Number
SC418769
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
4 Lister Way, Blantyre, G72 0FT
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
GLOVER, Thomas Philip, LAING, Stewart William, LOPEZ SIMON, Maria Milagros, MACKINTOSH, Stewart John, VAN PAPENRECHT, Joris Marijn, WILLIAMS, Christopher Edward Ingouville
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASANTI DATACENTRES LIMITED

ASANTI DATACENTRES LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Blantyre. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. ASANTI DATACENTRES LIMITED was registered 14 years ago.(SIC: 62030)

Status

active

Active since 14 years ago

Company No

SC418769

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 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 15 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

4 Lister Way Hamilton International Technology Park Blantyre, G72 0FT,

Previous Addresses

Unit 4B, Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland
From: 7 August 2019To: 21 April 2023
8 Dyke Court Harthill Lanarkshire ML7 5RH
From: 7 March 2012To: 7 August 2019
Timeline

27 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Feb 13
Director Joined
Feb 18
Director Joined
May 19
Funding Round
Jun 19
Share Issue
Jun 19
Funding Round
Aug 19
Director Joined
Sept 19
Funding Round
Feb 21
Funding Round
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
May 24
Funding Round
May 24
Director Left
Jun 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Feb 26
9
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

POWELL, Tanisha Juliette

Active
Lister Way, BlantyreG72 0FT
Secretary
Appointed 29 Jul 2025

GLOVER, Thomas Philip

Active
Lister Way, BlantyreG72 0FT
Born March 1972
Director
Appointed 22 Nov 2022

LAING, Stewart William

Active
Lister Way, BlantyreG72 0FT
Born February 1960
Director
Appointed 07 Mar 2012

LOPEZ SIMON, Maria Milagros

Active
Lister Way, BlantyreG72 0FT
Born November 1974
Director
Appointed 08 Aug 2023

MACKINTOSH, Stewart John

Active
Lister Way, BlantyreG72 0FT
Born January 1977
Director
Appointed 07 Dec 2022

VAN PAPENRECHT, Joris Marijn

Active
Buchanan Gate, GlasgowG33 6FB
Born August 1972
Director
Appointed 22 Nov 2022

WILLIAMS, Christopher Edward Ingouville

Active
Lister Way, BlantyreG72 0FT
Born June 1976
Director
Appointed 08 May 2024

GILLESPIE, Michael John

Resigned
Lister Way, BlantyreG72 0FT
Secretary
Appointed 19 Dec 2024
Resigned 29 Jul 2025

GILLESPIE, Michael

Resigned
Buchanan Gate, GlasgowG33 6FB
Secretary
Appointed 22 Nov 2022
Resigned 25 Jun 2024

HALLETT, Anne-Marie

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Secretary
Appointed 25 Jun 2024
Resigned 19 Dec 2024

LAING, Jean Simpson

Resigned
Beancross Road, GrangemouthFK3 8WX
Secretary
Appointed 01 Jan 2013
Resigned 22 Nov 2022

ARMOUR, David John

Resigned
Lister Way, BlantyreG72 0FT
Born January 1966
Director
Appointed 29 May 2019
Resigned 15 May 2024

HATFIELD, Chrisopher Paul

Resigned
Cavendish Mews, DrighlingtonBD11 1DD
Born July 1960
Director
Appointed 07 Mar 2012
Resigned 01 Jan 2013

METCALFE, Neil

Resigned
Beancross Road, GrangemouthFK3 8WX
Born February 1963
Director
Appointed 23 Aug 2019
Resigned 22 Nov 2022

ROOMS, Allan Colin

Resigned
Beancross Road, GrangemouthFK3 8WX
Born April 1971
Director
Appointed 12 Feb 2018
Resigned 22 Nov 2022

SWARBRICK, David James

Resigned
Buchanan Gate, GlasgowG33 6FB
Born June 1966
Director
Appointed 22 Nov 2022
Resigned 08 Aug 2023

Persons with significant control

3

0 Active
3 Ceased

Invesis B.V.

Ceased
Runnenburg, Az Bunnik

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2022
Ceased 22 Nov 2022
Old Colliery Way, SheffieldS20 1DJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019
Ceased 22 Nov 2022

Mr Stewart William Laing

Ceased
Beancross Road, GrangemouthFK3 8WX
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

76

Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 August 2025
AAMDAAMD
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
2 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 January 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2013
AR01AR01
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Incorporation Company
7 March 2012
NEWINCIncorporation