ASHTENNE (SEVERNSIDE) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

05/07/245 July 2024 Satisfaction of charge 044151340011 in full

View Document

05/07/245 July 2024 Satisfaction of charge 044151340009 in full

View Document

05/07/245 July 2024 Satisfaction of charge 044151340005 in full

View Document

05/07/245 July 2024 Satisfaction of charge 044151340007 in full

View Document

05/07/245 July 2024 Satisfaction of charge 044151340006 in full

View Document

05/07/245 July 2024 Satisfaction of charge 044151340008 in full

View Document

05/07/245 July 2024 Satisfaction of charge 044151340010 in full

View Document

05/07/245 July 2024 Satisfaction of charge 044151340012 in full

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/05/2422 May 2024 Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

19/02/2419 February 2024 Registration of charge 044151340013, created on 2024-02-13

View Document

08/02/248 February 2024 Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 2023-09-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-09-14

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/01/2327 January 2023 Appointment of Mr Christopher Alan Watkins as a director on 2023-01-16

View Document

19/01/2319 January 2023 Termination of appointment of Philip Mathew Cridge as a director on 2023-01-16

View Document

05/01/235 January 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 12 st. James's Square London SW1Y 4LB on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Statement of company's objects

View Document

24/09/2124 September 2021 Director's details changed for Mr. Andrew Jones on 2021-09-05

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/216 July 2021 Appointment of Mr. Glen Stuart Spearing as a director on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Janine Anne Mcdonald as a director on 2021-06-30

View Document

06/07/216 July 2021 Appointment of Mr. Andrew Jones as a director on 2021-06-30

View Document

24/06/2124 June 2021 Cessation of Stephen Allen Schwarzman as a person with significant control on 2020-02-06

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044151340005

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044151340006

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044151340007

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY LINK COMPANY MATTERS LIMITED

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED / 27/05/2020

View Document

26/05/2026 May 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 1ST FLOOR PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3EH

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

05/03/205 March 2020 ADOPT ARTICLES 28/02/2020

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044151340004

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR DANIEL ROBERTS

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR PHILIP MATHEW CRIDGE

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR BENJAMIN HOWLETT

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK HEATHWOOD

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN WATSON

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MORGAN JONES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH LINDSAY

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

09/11/179 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/04/175 April 2017 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY TERESA FURMSTON

View Document

19/08/1619 August 2016 ALTER ARTICLES 27/07/2016

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044151340004

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM NO.1 POULTRY LONDON EC2R 8EJ

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MS TERESA FURMSTON

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MS SARAH JANE LINDSAY

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK OVENS

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR DEREK KEVIN HEATHWOOD

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HAVERY

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

08/05/148 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MRS JANINE ANNE MCDONALD

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED JAMES MARK HAVERY

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR RICHARD PHILLIP LOWES

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR MORGAN LEWIS JONES

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR MARK DOUGLAS OVENS

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GAME

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HEAWOOD

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WARNER

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KEOGH

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR IAN RICHARD WATSON

View Document

09/05/139 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 SAIL ADDRESS CREATED

View Document

02/05/132 May 2013 CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1AE

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 11/06/2012

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR VINOD VAGHELA

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED ROBERT WILLIAM GAME

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL STEVENS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK OVENS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JOHN ANTHONY NICHOLAS HEAWOOD

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MARK WILLIAM KEOGH

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER COLLINS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 S366A DISP HOLDING AGM 23/12/05

View Document

19/01/0619 January 2006 AUDITOR'S RESIGNATION

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 8-9 NORTHUMBERLAND STREET LONDON WC2A 5DN

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 COMPANY NAME CHANGED IMPERIAL TOBACCO PENSION TRUSTEE S (SEVERNSIDE) LIMITED CERTIFICATE ISSUED ON 08/01/03

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: PO BOX 244 UPTON ROAD SOUTHVILLE BRISTOL BS99 7UJ

View Document

18/12/0218 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

16/08/0216 August 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information