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)
10 Mar 2010 CH03 Secretary's details changed for Ms Shanny Looi on 1 March 2010
09 Mar 2010 CH01 Director's details changed for Martyn John Hindley on 1 March 2010
09 Mar 2010 CH01 Director's details changed for Mr David Stuart Gilbertson on 1 March 2010
09 Mar 2010 CH01 Director's details changed for Emily Henrietta Gestetner on 1 March 2010
09 Mar 2010 CH01 Director's details changed for Christopher Nigel John Taylor on 1 March 2010
08 Mar 2010 TM02 Termination of appointment of Helen Frances Hay as a secretary
18 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs auth sec 551 CA2006 agg nom val of $300000000 and EUR150000000 auth expires 01/12/10 08/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2010 MEM/ARTS Memorandum and Articles of Association
25 Jan 2010 CC04 Statement of company's objects
20 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 65,630,523.60
  • USD 270,300,000
  • EUR 87,000,000
04 Jan 2010 CC04 Statement of company's objects
04 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Dec 2009 AA Group of companies' accounts made up to 31 March 2009
23 Oct 2009 AP03 Appointment of Helen Frances Hay as a secretary
01 Jun 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
19 May 2009 288a Director appointed emily henrietta gestetner
18 May 2009 288b Appointment terminated director nilema bhakta-jones
20 Apr 2009 288b Appointment terminated director christopher cole
01 Apr 2009 363a Return made up to 31/03/09; full list of members
03 Nov 2008 288a Director appointed martyn john hindley
29 Sep 2008 288a Director appointed christopher nigel john taylor
29 Sep 2008 288b Appointment terminated director john lavelli
25 Sep 2008 288a Director appointed christopher michael cole
28 Aug 2008 AA Group of companies' accounts made up to 31 March 2008
10 Jul 2008 155(6)b Declaration of assistance for shares acquisition