Advanced company searchLink opens in new window

ASCENTIAL FINANCING LIMITED

Company number 09938180

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 TM02 Termination of appointment of Naomi Howden as a secretary on 1 February 2025
14 Feb 2025 AP04 Appointment of Informa Cosec Limited as a secretary on 1 February 2025
14 Feb 2025 AP01 Appointment of Mr Nicholas Michael Perkins 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 Simon Robert Bane as a director on 1 February 2025
29 Jul 2024 AA Accounts for a small company made up to 31 December 2023
02 May 2024 TM02 Termination of appointment of Louise Meads as a secretary on 30 April 2024
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
03 Apr 2024 PSC05 Change of details for Ascential Plc as a person with significant control on 25 March 2024
25 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 25 March 2024
02 Jan 2024 TM01 Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr Philip Owain Thomas as a director on 2 January 2024
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 508,010.02
09 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The directors of the company be authorised to undertake a reduction of the company's ordinary share capital of a value equal to £649,891,999, by cancelling £599,599,999 of the share premium and reducing the nominal value of each issued fully paid up ordinary share from £1 to £0.01 18/08/2023
21 Aug 2023 SH19 Statement of capital on 21 August 2023
  • GBP 508,000.02
21 Aug 2023 SH20 Statement by Directors
21 Aug 2023 CAP-SS Solvency Statement dated 18/08/23
21 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 50,800,002
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
15 Nov 2022 CH01 Director's details changed for Mr Duncan Anthony Painter on 15 November 2022