Advanced company searchLink opens in new window

ASCENTIAL GROUP LIMITED

Company number 00435820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2025 AP04 Appointment of Informa Cosec Limited as a secretary on 1 February 2025
14 Feb 2025 TM02 Termination of appointment of Naomi Howden as a secretary on 1 February 2025
14 Feb 2025 AP01 Appointment of Mr Simon Robert Bane as a director on 1 February 2025
14 Feb 2025 AP01 Appointment of Mr Owen Richard O'hagan as a director on 1 February 2025
14 Feb 2025 AP01 Appointment of Mr Nicholas Michael Perkins as a director on 1 February 2025
29 Jul 2024 AA Full accounts made up to 31 December 2023
02 May 2024 TM02 Termination of appointment of Louise Meads as a secretary on 30 April 2024
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
03 Apr 2024 PSC05 Change of details for Ascential Financing Limited as a person with significant control on 25 March 2024
26 Mar 2024 AD01 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 26 March 2024
28 Feb 2024 AA Full accounts made up to 31 December 2022
03 Jan 2024 TM01 Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024
03 Jan 2024 AP01 Appointment of Mr Philip Owain Thomas as a director on 2 January 2024
31 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2023
  • GBP 546,160,045
20 Jul 2023 SH19 Statement of capital on 20 July 2023
  • GBP 546,160.05
  • ANNOTATION Clarification a Second filed SH19 was registered on 20/07/2023 for the originally filed SH19 registered on 29/06/2023.
20 Jul 2023 SH02 Consolidation of shares on 29 June 2023
20 Jul 2023 SH19 Statement of capital on 20 July 2023
  • GBP 176,160,045
  • ANNOTATION Clarification a second filed SH19 was registered on 20/07/2023 for the SH19 that was originally filed on 29/06/2023.
20 Jul 2023 SH06 Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 176,160,045
  • ANNOTATION Clarification a second filed SH06 was registered on 20/07/2023 for the SH06 that was originally filed on 29/06/2023.
12 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction in share capital 29/06/2023
12 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction in share capital 29/06/2023
12 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction in share capital 29/06/2023
07 Jul 2023 SH02 Consolidation of shares on 29 June 2023
  • ANNOTATION Clarification a second filed SH02 was registered on 20/07/2023
03 Jul 2023 SH06 Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 176,160,005
  • ANNOTATION Clarification a second filed SH06 was registered on 20/07/2023
29 Jun 2023 SH19 Statement of capital on 29 June 2023
  • GBP 176,160,005
  • ANNOTATION Clarification a second filed SH19 was registered on 20/07/2023
29 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital