Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCENTIAL UK HOLDINGS LIMITED
Company Information for

ASCENTIAL UK HOLDINGS LIMITED

2ND FLOOR,, 81-87 HIGH HOLBORN, LONDON, WC1V 6DF,
Company Registration Number
00537204
Private Limited Company
Active

Company Overview

About Ascential Uk Holdings Ltd
ASCENTIAL UK HOLDINGS LIMITED was founded on 1954-08-21 and has its registered office in London. The organisation's status is listed as "Active". Ascential Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASCENTIAL UK HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR,
81-87 HIGH HOLBORN
LONDON
WC1V 6DF
Other companies in W1B
 
Telephone0207-812-3700
 
Previous Names
EMAP LIMITED05/06/2017
EMAP COMMUNICATIONS LIMITED19/05/2008
Filing Information
Company Number 00537204
Company ID Number 00537204
Date formed 1954-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCENTIAL UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASCENTIAL UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHANNY LOOI
Company Secretary 2008-05-19
LOUISE MEADS
Company Secretary 2017-02-06
AMANDA JANE GRADDEN
Director 2013-01-02
DUNCAN ANTHONY PAINTER
Director 2011-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNA FREEMAN
Company Secretary 2012-10-24 2014-01-30
JOHN KEITH GULLIVER
Director 2012-06-11 2013-01-02
EMILY HENRIETTA GESTETNER
Director 2010-01-08 2012-06-29
NATASHA ISOBEL CHRISTIE-MILLER
Director 2010-08-09 2012-01-04
MALCOLM HOWARD GOUGH
Director 2002-07-31 2012-01-04
LARA SALAME BORO
Director 2010-08-09 2012-01-03
TRACEY MARIE GRAY
Director 2008-06-02 2012-01-03
DAVID STUART GILBERTSON
Director 2008-03-31 2011-05-23
HELEN FRANCES HAY
Company Secretary 2009-09-07 2010-03-04
RICHARD BAKER
Director 2008-06-02 2010-01-15
NEIL RICHARD JOHN BRADFORD
Director 2008-06-02 2009-05-01
TORUGBENE ENIYEKEYE NAREBOR
Company Secretary 2007-09-28 2008-06-06
RICHARD EMMERSON ELLIOT
Director 2007-01-10 2008-05-08
IAN JOHNSTON FINDLAY
Director 1997-03-01 2008-04-30
IAN WARD GRIFFITHS
Director 2006-01-09 2008-04-09
DEREK RAYMOND ANTHONY CARTER
Director 1992-08-02 2008-03-31
KATE ELSDON
Company Secretary 2007-03-30 2007-09-28
NICHOLAS JAMES FOLLAND
Company Secretary 2002-01-01 2007-03-30
PHILIP BROWN
Director 2000-05-11 2006-07-31
CRISPIN JOHN ALEXANDER DERBY
Director 2000-05-24 2002-01-29
DEREK KERR WALMSLEY
Company Secretary 1992-08-02 2001-12-31
SIMON JAMES GULLIFORD
Director 2000-01-10 2001-04-19
TIMOTHY STEPHEN BROOKS
Director 2000-07-04 2000-08-31
IAN RICHARD GRIFFIN
Director 1994-11-14 2000-07-13
TIMOTHY STEPHEN BROOKS
Director 1996-02-15 2000-07-04
DAVID JOHN GRIGSON
Director 1994-04-14 2000-03-31
KEVIN LAWRENCE HAND
Director 1998-07-16 2000-03-31
ANTHONY CHARLES HARRIS
Director 1992-08-02 1999-10-14
OTTO FRANZ GMEINER
Director 1996-05-01 1998-02-13
THOMAS DAVID GUY ARCULUS
Director 1992-08-02 1997-03-03
HORST EBEL
Director 1995-01-16 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANNY LOOI TRADE PROMOTION SERVICES LIMITED Company Secretary 2008-06-06 CURRENT 1969-06-27 Dissolved 2014-05-06
SHANNY LOOI EMAP INFORMATION LIMITED Company Secretary 2008-06-06 CURRENT 1957-10-08 Dissolved 2014-05-06
SHANNY LOOI TORCELLO PUBLISHING LIMITED Company Secretary 2008-06-06 CURRENT 1997-02-10 Dissolved 2015-08-04
SHANNY LOOI EMAP TREASURY LIMITED Company Secretary 2008-06-06 CURRENT 1994-02-15 Dissolved 2015-05-05
SHANNY LOOI EUROBEST AWARDS LIMITED Company Secretary 2008-06-06 CURRENT 1987-10-21 Dissolved 2015-05-05
SHANNY LOOI RAPID SEARCH LIMITED Company Secretary 2008-06-06 CURRENT 1986-12-05 Dissolved 2015-05-05
SHANNY LOOI TRG EMAP DORMANT 3 LIMITED Company Secretary 2008-06-06 CURRENT 1996-02-02 Dissolved 2015-05-05
SHANNY LOOI T.P.S. EXHIBITIONS LIMITED Company Secretary 2008-06-06 CURRENT 1984-08-15 Dissolved 2016-01-26
SHANNY LOOI TRG EMAP DORMANT 4 LIMITED Company Secretary 2008-06-06 CURRENT 1998-09-24 Dissolved 2016-02-02
SHANNY LOOI ADVERTISING FILM FESTIVAL LIMITED Company Secretary 2008-06-06 CURRENT 1986-11-21 Dissolved 2015-10-27
SHANNY LOOI EMAP.COM LIMITED Company Secretary 2008-06-06 CURRENT 1993-09-07 Dissolved 2016-01-26
SHANNY LOOI INTERNATIONAL ADVERTISING FESTIVAL LIMITED Company Secretary 2008-06-06 CURRENT 1986-10-08 Dissolved 2016-11-01
SHANNY LOOI ADVERTISING FILM FESTIVAL FINANCING LIMITED Company Secretary 2008-06-06 CURRENT 2007-01-29 Converted / Closed
SHANNY LOOI GROUNDSURE LIMITED Company Secretary 2008-06-06 CURRENT 1997-08-18 Active
SHANNY LOOI EDGWARE 174 Company Secretary 2008-06-06 CURRENT 1997-10-20 Active
SHANNY LOOI ASCENTIAL RADIO FINANCING LIMITED Company Secretary 2008-06-06 CURRENT 2004-11-17 Active
SHANNY LOOI WGSN LIMITED Company Secretary 2008-06-06 CURRENT 2003-08-06 Active
SHANNY LOOI ASCENTIAL AMERICA LIMITED Company Secretary 2008-06-06 CURRENT 1928-10-25 Active - Proposal to Strike off
SHANNY LOOI EDGE FROM FLYWHEEL DIGITAL LIMITED Company Secretary 2008-06-06 CURRENT 2000-05-16 Active
SHANNY LOOI FLYWHEEL DIGITAL LIMITED Company Secretary 2008-06-06 CURRENT 2006-12-18 Active
SHANNY LOOI ASCENTIAL AMERICA HOLDINGS LIMITED Company Secretary 2008-06-06 CURRENT 1909-01-05 Active
SHANNY LOOI ASCENTIAL DORMANT LIMITED Company Secretary 2008-06-06 CURRENT 1999-03-25 Active - Proposal to Strike off
SHANNY LOOI ASCENTIAL GROUP LIMITED Company Secretary 2008-03-31 CURRENT 1947-05-27 Active
AMANDA JANE GRADDEN WARC LIMITED Director 2018-07-02 CURRENT 1997-06-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN WORLD ADVERTISING RESEARCH CENTER LIMITED Director 2018-07-02 CURRENT 2000-04-03 Active - Proposal to Strike off
AMANDA JANE GRADDEN THE GUNN REPORT LIMITED Director 2018-07-02 CURRENT 2007-04-18 Active - Proposal to Strike off
AMANDA JANE GRADDEN CLAVIS INSIGHT LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN REMBRANDT TECHNOLOGY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
AMANDA JANE GRADDEN SIBERIA EUROPE LTD Director 2017-09-18 CURRENT 2014-06-09 Active
AMANDA JANE GRADDEN SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
AMANDA JANE GRADDEN CLR CODE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
AMANDA JANE GRADDEN 4C INFORMATION LIMITED Director 2016-03-03 CURRENT 2015-03-27 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL FINANCING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
AMANDA JANE GRADDEN ASCENTIAL PREFCO LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL PLC Director 2016-01-04 CURRENT 2016-01-04 Active
AMANDA JANE GRADDEN TOP RIGHT GROUP FINANCING LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-02
AMANDA JANE GRADDEN STYLESIGHT EUROPE LIMITED Director 2013-11-20 CURRENT 2010-03-12 Dissolved 2017-12-12
AMANDA JANE GRADDEN TRADE PROMOTION SERVICES LIMITED Director 2013-01-02 CURRENT 1969-06-27 Dissolved 2014-05-06
AMANDA JANE GRADDEN EMAP INFORMATION LIMITED Director 2013-01-02 CURRENT 1957-10-08 Dissolved 2014-05-06
AMANDA JANE GRADDEN TRG I2I EVENTS GROUP LIMITED Director 2013-01-02 CURRENT 2012-05-23 Dissolved 2014-05-06
AMANDA JANE GRADDEN TORCELLO PUBLISHING LIMITED Director 2013-01-02 CURRENT 1997-02-10 Dissolved 2015-08-04
AMANDA JANE GRADDEN EMAP TREASURY LIMITED Director 2013-01-02 CURRENT 1994-02-15 Dissolved 2015-05-05
AMANDA JANE GRADDEN EUROBEST AWARDS LIMITED Director 2013-01-02 CURRENT 1987-10-21 Dissolved 2015-05-05
AMANDA JANE GRADDEN RAPID SEARCH LIMITED Director 2013-01-02 CURRENT 1986-12-05 Dissolved 2015-05-05
AMANDA JANE GRADDEN THE BEST ENERGY EVENT LIMITED Director 2013-01-02 CURRENT 1993-10-28 Dissolved 2015-05-05
AMANDA JANE GRADDEN TRG EMAP DORMANT 3 LIMITED Director 2013-01-02 CURRENT 1996-02-02 Dissolved 2015-05-05
AMANDA JANE GRADDEN T.P.S. EXHIBITIONS LIMITED Director 2013-01-02 CURRENT 1984-08-15 Dissolved 2016-01-26
AMANDA JANE GRADDEN TRG EMAP DORMANT 4 LIMITED Director 2013-01-02 CURRENT 1998-09-24 Dissolved 2016-02-02
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-11-21 Dissolved 2015-10-27
AMANDA JANE GRADDEN EMAP.COM LIMITED Director 2013-01-02 CURRENT 1993-09-07 Dissolved 2016-01-26
AMANDA JANE GRADDEN INTERNATIONAL ADVERTISING FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-10-08 Dissolved 2016-11-01
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL FINANCING LIMITED Director 2013-01-02 CURRENT 2007-01-29 Converted / Closed
AMANDA JANE GRADDEN GROUNDSURE LIMITED Director 2013-01-02 CURRENT 1997-08-18 Active
AMANDA JANE GRADDEN EDGWARE 174 Director 2013-01-02 CURRENT 1997-10-20 Active
AMANDA JANE GRADDEN ASCENTIAL RADIO FINANCING LIMITED Director 2013-01-02 CURRENT 2004-11-17 Active
AMANDA JANE GRADDEN ASCENTIAL INFORMATION SERVICES LIMITED Director 2013-01-02 CURRENT 2011-12-14 Active
AMANDA JANE GRADDEN HYVE UK EVENTS LIMITED Director 2013-01-02 CURRENT 2012-01-26 Active
AMANDA JANE GRADDEN ASCENTIAL OPERATIONS LIMITED Director 2013-01-02 CURRENT 2012-10-16 Active
AMANDA JANE GRADDEN WGSN LIMITED Director 2013-01-02 CURRENT 2003-08-06 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN PERPETUA LABS LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA LIMITED Director 2013-01-02 CURRENT 1928-10-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL GROUP LIMITED Director 2013-01-02 CURRENT 1947-05-27 Active
AMANDA JANE GRADDEN EDGE FROM FLYWHEEL DIGITAL LIMITED Director 2013-01-02 CURRENT 2000-05-16 Active
AMANDA JANE GRADDEN FLYWHEEL DIGITAL LIMITED Director 2013-01-02 CURRENT 2006-12-18 Active
AMANDA JANE GRADDEN 4C DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-10 Active - Proposal to Strike off
AMANDA JANE GRADDEN GLENIGAN LIMITED Director 2013-01-02 CURRENT 2012-10-11 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA HOLDINGS LIMITED Director 2013-01-02 CURRENT 1909-01-05 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 1999-03-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL EVENTS (EUROPE) LIMITED Director 2013-01-02 CURRENT 2011-10-18 Active
AMANDA JANE GRADDEN DE HAVILLAND INFORMATION SERVICES LIMITED Director 2013-01-02 CURRENT 2012-11-19 Active
AMANDA JANE GRADDEN SDL LIMITED Director 2012-01-30 CURRENT 1992-01-06 Active
AMANDA JANE GRADDEN CTN DATA LIMITED Director 2009-09-02 CURRENT 1992-12-17 Dissolved 2013-12-11
AMANDA JANE GRADDEN VICEROY COURT MANAGEMENT COMPANY LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active
DUNCAN ANTHONY PAINTER WARC LIMITED Director 2018-07-02 CURRENT 1997-06-09 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER WORLD ADVERTISING RESEARCH CENTER LIMITED Director 2018-07-02 CURRENT 2000-04-03 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER THE GUNN REPORT LIMITED Director 2018-07-02 CURRENT 2007-04-18 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER CLAVIS INSIGHT LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER REMBRANDT TECHNOLOGY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
DUNCAN ANTHONY PAINTER SIBERIA EUROPE LTD Director 2017-09-18 CURRENT 2014-06-09 Active
DUNCAN ANTHONY PAINTER SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DUNCAN ANTHONY PAINTER CLR CODE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
DUNCAN ANTHONY PAINTER 4C INFORMATION LIMITED Director 2016-03-03 CURRENT 2015-03-27 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER ASCENTIAL FINANCING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
DUNCAN ANTHONY PAINTER ASCENTIAL PREFCO LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER ASCENTIAL PLC Director 2016-01-04 CURRENT 2016-01-04 Active
DUNCAN ANTHONY PAINTER TOP RIGHT GROUP FINANCING LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-02
DUNCAN ANTHONY PAINTER FUTURE FOR YOUTH FOUNDATION Director 2013-12-17 CURRENT 2012-07-20 Dissolved 2016-04-26
DUNCAN ANTHONY PAINTER STYLESIGHT EUROPE LIMITED Director 2013-11-20 CURRENT 2010-03-12 Dissolved 2017-12-12
DUNCAN ANTHONY PAINTER DE HAVILLAND INFORMATION SERVICES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
DUNCAN ANTHONY PAINTER ASCENTIAL DORMANT LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DUNCAN ANTHONY PAINTER PERPETUA LABS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DUNCAN ANTHONY PAINTER ASCENTIAL OPERATIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
DUNCAN ANTHONY PAINTER GLENIGAN LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
DUNCAN ANTHONY PAINTER 4C DORMANT LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER TRG I2I EVENTS GROUP LIMITED Director 2012-07-11 CURRENT 2012-05-23 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER ASCENTIAL EVENTS (EUROPE) LIMITED Director 2012-06-15 CURRENT 2011-10-18 Active
DUNCAN ANTHONY PAINTER ASCENTIAL INFORMATION SERVICES LIMITED Director 2012-03-29 CURRENT 2011-12-14 Active
DUNCAN ANTHONY PAINTER HYVE UK EVENTS LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
DUNCAN ANTHONY PAINTER TRADE PROMOTION SERVICES LIMITED Director 2011-12-22 CURRENT 1969-06-27 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER EMAP INFORMATION LIMITED Director 2011-12-22 CURRENT 1957-10-08 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER TORCELLO PUBLISHING LIMITED Director 2011-12-22 CURRENT 1997-02-10 Dissolved 2015-08-04
DUNCAN ANTHONY PAINTER EMAP TREASURY LIMITED Director 2011-12-22 CURRENT 1994-02-15 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER EUROBEST AWARDS LIMITED Director 2011-12-22 CURRENT 1987-10-21 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER RAPID SEARCH LIMITED Director 2011-12-22 CURRENT 1986-12-05 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER THE BEST ENERGY EVENT LIMITED Director 2011-12-22 CURRENT 1993-10-28 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER TRG EMAP DORMANT 3 LIMITED Director 2011-12-22 CURRENT 1996-02-02 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER T.P.S. EXHIBITIONS LIMITED Director 2011-12-22 CURRENT 1984-08-15 Dissolved 2016-01-26
DUNCAN ANTHONY PAINTER TRG EMAP DORMANT 4 LIMITED Director 2011-12-22 CURRENT 1998-09-24 Dissolved 2016-02-02
DUNCAN ANTHONY PAINTER ADVERTISING FILM FESTIVAL LIMITED Director 2011-12-22 CURRENT 1986-11-21 Dissolved 2015-10-27
DUNCAN ANTHONY PAINTER EMAP.COM LIMITED Director 2011-12-22 CURRENT 1993-09-07 Dissolved 2016-01-26
DUNCAN ANTHONY PAINTER INTERNATIONAL ADVERTISING FESTIVAL LIMITED Director 2011-12-22 CURRENT 1986-10-08 Dissolved 2016-11-01
DUNCAN ANTHONY PAINTER ADVERTISING FILM FESTIVAL FINANCING LIMITED Director 2011-12-22 CURRENT 2007-01-29 Converted / Closed
DUNCAN ANTHONY PAINTER GROUNDSURE LIMITED Director 2011-12-22 CURRENT 1997-08-18 Active
DUNCAN ANTHONY PAINTER EDGWARE 174 Director 2011-12-22 CURRENT 1997-10-20 Active
DUNCAN ANTHONY PAINTER ASCENTIAL RADIO FINANCING LIMITED Director 2011-12-22 CURRENT 2004-11-17 Active
DUNCAN ANTHONY PAINTER ASCENTIAL AMERICA LIMITED Director 2011-12-22 CURRENT 1928-10-25 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER EDGE FROM FLYWHEEL DIGITAL LIMITED Director 2011-12-22 CURRENT 2000-05-16 Active
DUNCAN ANTHONY PAINTER FLYWHEEL DIGITAL LIMITED Director 2011-12-22 CURRENT 2006-12-18 Active
DUNCAN ANTHONY PAINTER ASCENTIAL AMERICA HOLDINGS LIMITED Director 2011-12-22 CURRENT 1909-01-05 Active
DUNCAN ANTHONY PAINTER ASCENTIAL DORMANT LIMITED Director 2011-12-22 CURRENT 1999-03-25 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER WGSN LIMITED Director 2011-10-10 CURRENT 2003-08-06 Active
DUNCAN ANTHONY PAINTER ASCENTIAL GROUP LIMITED Director 2011-10-10 CURRENT 1947-05-27 Active
DUNCAN ANTHONY PAINTER FAST FORWARD EQUITY LTD Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-07-26
DUNCAN ANTHONY PAINTER P AND G INVESTMENT HOLDINGS LTD Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Termination of appointment of Louise Meads on 2024-04-30
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-03Change of details for Ascential Group Limited as a person with significant control on 2024-03-25
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 33 Kingsway London WC2B 6UF United Kingdom
2024-01-02DIRECTOR APPOINTED MR PHILIP OWAIN THOMAS
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANTHONY PAINTER
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANTHONY PAINTER
2024-01-02AP01DIRECTOR APPOINTED MR PHILIP OWAIN THOMAS
2023-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-10Resolutions passed:<ul><li>Resolution Re: 270,000,000 cash dividend declared and paid by the company to the sole shareholder, etc 27/06/2023</ul>
2023-07-10RES13Resolutions passed:
  • Re: 270,000,000 cash dividend declared and paid by the company to the sole shareholder, etc 27/06/2023
2023-07-08Resolutions passed:<ul><li>Resolution Share capital the company be reduced 28/06/2023</ul>
2023-07-08Resolutions passed:<ul><li>Resolution Dirctors the company be authoriesed 26/06/2023</ul>
2023-07-0828/06/23 STATEMENT OF CAPITAL GBP 145974301
2023-07-08SH0128/06/23 STATEMENT OF CAPITAL GBP 145974301
2023-07-08RES13Resolutions passed:
  • Share capital the company be reduced 28/06/2023
2023-06-30Cancellation of shares. Statement of capital on 2023-06-28 GBP 8,185.5000
2023-06-30SH06Cancellation of shares. Statement of capital on 2023-06-28 GBP 8,185.5000
2023-06-28Statement by Directors
2023-06-28Solvency Statement dated 28/06/23
2023-06-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-28Statement of capital on GBP 8,185.5000
2023-06-28SH19Statement of capital on 2023-06-28 GBP 8,185.5000
2023-06-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-06-28CAP-SSSolvency Statement dated 28/06/23
2023-06-28SH20Statement by Directors
2023-06-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-26Solvency Statement dated 26/06/23
2023-06-26Statement by Directors
2023-06-26Statement of capital on GBP 8,185.50
2023-06-2626/06/23 STATEMENT OF CAPITAL GBP 81855000
2023-06-26SH0126/06/23 STATEMENT OF CAPITAL GBP 81855000
2023-06-26SH19Statement of capital on 2023-06-26 GBP 8,185.50
2023-06-26SH20Statement by Directors
2023-06-26CAP-SSSolvency Statement dated 26/06/23
2023-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-28PSC05Change of details for Ascential Group Limited as a person with significant control on 2022-06-28
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-22AP03Appointment of Naomi Howden as company secretary on 2021-10-20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-17TM02Termination of appointment of Shanny Looi on 2021-08-17
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005372040004
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005372040004
2017-06-05NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2017-06-05CERTNMCompany name changed emap LIMITED\certificate issued on 05/06/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 15000000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-10AP03SECRETARY APPOINTED LOUISE MEADS
2017-02-10AP03SECRETARY APPOINTED LOUISE MEADS
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 15000000
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005372040004
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005372040003
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005372040003
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 15000000
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-06MR05
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 15000000
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSANNA FREEMAN
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MS AMANDA JANE GRADDEN
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7EJ UNITED KINGDOM
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM, GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, NW1 7EJ, UNITED KINGDOM
2012-10-25AP03SECRETARY APPOINTED SUSANNA FREEMAN
2012-07-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EMILY GESTETNER
2012-06-25AP01DIRECTOR APPOINTED JOHN KEITH GULLIVER
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0131/03/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY PAINTER / 02/04/2012
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAINTER
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA KEMPE
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE LEONG-SON
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAY
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOUGH
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA CHRISTIE-MILLER
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LARA SALAME BORO
2012-01-03AP01DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT KEANE
2011-11-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2011-10-11AP01DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWARD GOUGH / 10/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA VICTORIA KEMPE / 04/08/2010
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON
2011-04-06AR0131/03/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2010-11-04AUDAUDITOR'S RESIGNATION
2010-11-04RES13APPT AUD 07/09/2010
2010-11-03MISCSECTION 519
2010-10-20RES01ADOPT ARTICLES 18/10/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AP01DIRECTOR APPOINTED LARA SALAME BORO
2010-08-16AP01DIRECTOR APPOINTED NATASHA CHRISTIE-MILLER
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 14/05/2010
2010-04-13AR0131/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWARD GOUGH / 12/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE LEONG-SON / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ANTHONY KEANE / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWARD GOUGH / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA VICTORIA KEMPE / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY HENRIETTA GESTETNER / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL JOHN TAYLOR / 01/03/2010
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER
2010-01-11AP01DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AP03SECRETARY APPOINTED HELEN FRANCES HAY
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDELBOE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ASCENTIAL UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCENTIAL UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC (AND IT’S SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-05-20 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
SECURITY INTEREST AGREEMENT 2012-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2008-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCENTIAL UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASCENTIAL UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ASCENTIAL UK HOLDINGS LIMITED owns 3 domain names.

retailknowledgebank.co.uk   professionalbeautymanchester.co.uk   emap.com  

Trademarks

Trademark applications by ASCENTIAL UK HOLDINGS LIMITED

ASCENTIAL UK HOLDINGS LIMITED is the Original Applicant for the trademark BETT ™ (85879728) through the USPTO on the 2013-03-19
Color is not claimed as a feature of the mark.
ASCENTIAL UK HOLDINGS LIMITED is the for the trademark WORLD RETAIL CONGRESS ™ (78955106) through the USPTO on the 2006-08-18
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with ASCENTIAL UK HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £0
Portsmouth City Council 2017-2 GBP £4,200 Indirect employee expenses
Suffolk County Council 2017-1 GBP £4,620 Conference Attendance Fees
Hull City Council 2016-12 GBP £2,895 Human Resources
Suffolk County Council 2016-11 GBP £5,095 Equipment Purchase - Periodicals and Newspapers
Hull City Council 2016-9 GBP £249 CAPITAL
London Borough of Barking and Dagenham Council 2016-8 GBP £1,099 STAFF DEVELOPMENT AND TRAINING
London Borough of Bexley 2016-8 GBP £1,099 Course Fees
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-7 GBP £971 SUBSCRIPTIONS
London Borough of Barking and Dagenham Council 2016-6 GBP £949 STAFF DEVELOPMENT AND TRAINING
Suffolk County Council Pension Fund 2016-6 GBP £1,139 Consultancy Fees
Portsmouth City Council 2016-4 GBP £1,250 Indirect employee expenses
Runnymede Borough Council 2016-2 GBP £920
Suffolk Coastal District Council 2015-12 GBP £249 Corporate Subscriptions
Hull City Council 2015-9 GBP £249 CAPITAL
Rutland County Council 2015-9 GBP £141 Subscriptions
Harlow Town Council 2015-8 GBP £971 Publishing and Advertising
Telford and Wrekin Council 2015-8 GBP £157
Hull City Council 2015-6 GBP £249 CAPITAL
Hull City Council 2015-5 GBP £4,000 Human Resources
London Borough of Newham 2015-3 GBP £1,280 OFFICE EQUIPMENT - PURCHASE
Wakefield Metropolitan District Council 2015-3 GBP £2,520 Subscriptions
Suffolk County Council 2015-3 GBP £2,760 Performance and Entertainment
Fenland District Council 2015-2 GBP £3,312 Supplies and Services
Doncaster Council 2015-2 GBP £1,320 INTEGRATED DISCHARGE TEAM
Telford and Wrekin Council 2015-2 GBP £224
Bolton Council 2015-2 GBP £2,325 General Subscriptions
Wealden District Council 2015-2 GBP £220 2500374163108
Trafford Council 2015-2 GBP £1,701 SUBSCRIPTIONS
Bury Council 2015-1 GBP £1,200 Communities & Wellbeing
London Borough of Newham 2015-1 GBP £640 OTHER OFFICE EXPENSES > OTHER OFFICE EXPENSES
Doncaster Council 2015-1 GBP £6,600 PRIMARY SCHOOL OVERHEADS
London Borough of Southwark 2015-1 GBP £288
London Borough of Waltham Forest 2015-1 GBP £1,008 STAFF TRAINING
Telford and Wrekin Council 2015-1 GBP £2,100
London Borough of Southwark 2014-12 GBP £288
Bury Council 2014-12 GBP £1,495 Communities & Wellbeing
Kent County Council 2014-12 GBP £6,860 Services
Hull City Council 2014-12 GBP £6,300 Human Resources
Wirral Borough Council 2014-12 GBP £1,164 Communications & Computing
Solihull Metropolitan Borough Council 2014-12 GBP £2,600
Bolton Council 2014-11 GBP £516 General Subscriptions
Fenland District Council 2014-11 GBP £3,120 Supplies and Services
Waveney District Council 2014-11 GBP £220 Transport -Members
Suffolk County Council 2014-11 GBP £13,968 Equipment Purchase - Periodicals and Newspapers
London City Hall 2014-11 GBP £20,000 AGENCY FEES PAID TO MARKETING AGENCIES
North Norfolk District Council 2014-11 GBP £971 Subscriptions
Runnymede Borough Council 2014-10 GBP £920
South Gloucestershire Council 2014-10 GBP £729 Books & Publications
Waveney District Council 2014-10 GBP £220 Transport -Members
Lancaster City Council 2014-10 GBP £161 Books & Periodicals
Wiltshire Council 2014-9 GBP £1,024 Miscellaneous Costs
Leeds City Council 2014-9 GBP £79 Memberships
London Borough of Hounslow 2014-9 GBP £1,125 GRANTS AND SUBSCRIPTIONS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-9 GBP £6,976 SUBSCRIPTIONS
Oxfordshire County Council 2014-8 GBP £1,344 Grants and Subscriptions
East Sussex County Council 2014-8 GBP £1,259 Conference Expenses
Essex County Council 2014-8 GBP £5,042
Exeter City Council 2014-8 GBP £996
West Suffolk Council 2014-8 GBP £249 Policy
Leeds City Council 2014-8 GBP £3,200 Bought In Professional Services
London Borough of Bexley 2014-7 GBP £2,836
Thanet District Council 2014-7 GBP £449
Norfolk County Council 2014-7 GBP £2,352
Blackburn with Darwen Council 2014-7 GBP £2,979
Essex County Council 2014-7 GBP £388
Brighton & Hove City Council 2014-7 GBP £2,106 Support Services (SSC)
Hull City Council 2014-7 GBP £249 CAPITAL
London Borough of Barking and Dagenham Council 2014-6 GBP £2,278
Cheshire West and Chester Council 2014-6 GBP £1,898 Conference Expenses
Essex County Council 2014-6 GBP £249
Hull City Council 2014-6 GBP £3,506 Economic Development & Regeneration
Telford and Wrekin Council 2014-5 GBP £145
Portsmouth City Council 2014-5 GBP £700 Indirect employee expenses
Solihull Metropolitan Borough Council 2014-5 GBP £599 Officers Expenses
Gateshead Council 2014-4 GBP £3,315 Grants, Contribs & Subs
Thurrock Council 2014-4 GBP £804
Dartford Borough Council 2014-4 GBP £700
Croydon Council 2014-3 GBP £530
Portsmouth City Council 2014-3 GBP £499 Indirect employee expenses
Fenland District Council 2014-3 GBP £1,500 A reference not found
Barnsley Metropolitan Borough Council 2014-3 GBP £1,104 Awards & Presentations
Birmingham City Council 2014-3 GBP £7,200
Trafford Council 2014-3 GBP £902
Hampshire County Council 2014-3 GBP £1,320 B*Publications
Nottingham City Council 2014-2 GBP £4,200
Cumbria County Council 2014-2 GBP £1,000
Wealden District Council 2014-2 GBP £220 4000211211
Northamptonshire County Council 2014-2 GBP £2,520 Employees
London Borough of Barking and Dagenham Council 2014-2 GBP £480
Telford and Wrekin Council 2014-2 GBP £249
Suffolk County Council 2014-2 GBP £2,640 Professional Fees
Borough Council of King's Lynn & West Norfolk 2014-1 GBP £900 Stationery & Office Supplies
Cumbria County Council 2014-1 GBP £4,752
Telford and Wrekin Council 2014-1 GBP £249
The Borough of Calderdale 2014-1 GBP £1,214 Grants And Subscriptions
London Borough of Lambeth 2014-1 GBP £4,725 PUBLICITY/MARKETING/ADVERTISING
London Borough of Waltham Forest 2014-1 GBP £2,760 STAFF TRAINING
Cheshire West and Chester 2014-1 GBP £2,333
Essex County Council 2014-1 GBP £564
East Riding Council 2014-1 GBP £1,900
London Borough of Newham 2014-1 GBP £10,600
Guildford Borough Council 2013-12 GBP £2,280
Kent County Council 2013-12 GBP £4,000 Books, Publications and Newspapers etc
Bradford City Council 2013-12 GBP £2,604
Borough of Poole 2013-12 GBP £225 Subscriptions-WorkRelated Orgs
Croydon Council 2013-12 GBP £3,900
Somerset County Council 2013-11 GBP £1,701 Grants & Subscriptions
Suffolk County Council 2013-11 GBP £11,760 Equipment Purchase - Periodicals and Newspapers
Warrington Borough Council 2013-11 GBP £1,000 Subscriptions
Torbay Council 2013-11 GBP £1,788 TRAINING GENERAL
Cumbria County Council 2013-10 GBP £2,470
Northumberland County Council 2013-10 GBP £2,700 Corporate Subscriptions
Suffolk County Council 2013-10 GBP £479 Training
Essex County Council 2013-10 GBP £1,076
London Borough of Camden 2013-10 GBP £2,443
Bolton Council 2013-9 GBP £1,122 General Subscriptions
Norfolk County Council 2013-9 GBP £1,900
Royal Borough of Greenwich 2013-9 GBP £5,700
Manchester City Council 2013-9 GBP £6,500
Trafford Council 2013-9 GBP £249
City of York Council 2013-9 GBP £399
Merton Council 2013-9 GBP £1,600
London Borough of Merton 2013-9 GBP £1,600
Bracknell Forest Council 2013-9 GBP £1,728 Reference Books & Publications
Hull City Council 2013-9 GBP £220 Customer Services
London Borough of Brent 2013-8 GBP £1,049
South Cambridgeshire District Council 2013-8 GBP £597 Newspapers and Magazines
London Borough of Lambeth 2013-8 GBP £2,098 CONFERENCE EXPENSES
Exeter City Council 2013-8 GBP £996 Publications/Leaflets
London Borough of Barking and Dagenham Council 2013-7 GBP £569
City of York Council 2013-7 GBP £165
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-7 GBP £149 SUBSCRIPTION
Thurrock Council 2013-7 GBP £249
Surrey County Council 2013-6 GBP £1,000
Blackburn with Darwen Council 2013-6 GBP £688 Facilities & Management Services
London Borough of Brent 2013-6 GBP £760
London Borough of Bexley 2013-6 GBP £1,139
West Suffolk Council 2013-6 GBP £498 Miscellaneous Expenses
Manchester City Council 2013-4 GBP £3,000
Transport for London 2013-4 GBP £4,350
Oxfordshire County Council 2013-4 GBP £2,054
Croydon Council 2013-4 GBP £1,250
Aylesbury Vale District Council 2013-4 GBP £2,000 CHIEF EXECUTIVE SUPPORT SERVICES - Corporate Activity
Derbyshire County Council 2013-3 GBP £550
Royal Borough of Kingston upon Thames 2013-3 GBP £5,756
Manchester City Council 2013-3 GBP £3,000
The Borough of Calderdale 2013-3 GBP £523 Grants And Subscriptions
London Borough of Brent 2013-3 GBP £600
London Borough of Lambeth 2013-2 GBP £2,100 ROOM AND HALL HIRE
City of York Council 2013-2 GBP £470
Wiltshire Council 2013-2 GBP £2,200 Marketing and Promotions
London Borough of Barnet Council 2013-2 GBP £650 Staff Training
Wealden District Council 2013-2 GBP £179 0000154372
Stroud District Council 2013-1 GBP £1,000 Capital Expenditure
Dartford Borough Council 2013-1 GBP £2,750
Kettering Borough Council 2013-1 GBP £2,100
Borough Council of King's Lynn & West Norfolk 2013-1 GBP £880 Stationery & Office Supplies
Telford and Wrekin Council 2013-1 GBP £249
Hampshire County Council 2013-1 GBP £2,646 Conferences and Seminars
Essex County Council 2013-1 GBP £2,100
Suffolk County Council 2013-1 GBP £448 Subscriptions to Professional bodies
Gloucestershire County Council 2013-1 GBP £747
Warwickshire County Council 2012-12 GBP £504 Projects
Wakefield Council 2012-12 GBP £1,900
Suffolk County Council 2012-12 GBP £5,040 Conference Attendance Fees
London Borough of Havering 2012-12 GBP £4,700
Fenland District Council 2012-12 GBP £3,559 Supplies and Services
Borough of Poole 2012-11 GBP £720
Warwickshire County Council 2012-11 GBP £523 Subscriptions
Telford and Wrekin Council 2012-10 GBP £220
Suffolk County Council 2012-10 GBP £10,842 Subscriptions to Professional bodies
Kent County Council 2012-10 GBP £11,375 Advertising (Other than for Staff)
Cumbria County Council 2012-10 GBP £2,475
Portsmouth City Council 2012-10 GBP £675 Indirect employee expenses
Broadland District Council 2012-10 GBP £528
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £2,558 Variable Disposal Charges
Manchester City Council 2012-9 GBP £14,649
City of London 2012-9 GBP £1,500 Fees & Services
Telford and Wrekin Council 2012-9 GBP £157
Croydon Council 2012-8 GBP £1,633
Gedling Borough Council 2012-8 GBP £597 Subscriptions
Cumbria County Council 2012-8 GBP £2,525
Stockton-On-Tees Borough Council 2012-8 GBP £2,000
Cambridge City Council 2012-8 GBP £597
London Borough of Brent 2012-8 GBP £3,600
Pendle Borough Council 2012-8 GBP £157 Other Expenses
Cumbria County Council 2012-7 GBP £1,989
Shropshire Council 2012-7 GBP £249 Supplies And Services-Grants & Subscriptions
Suffolk County Council 2012-7 GBP £1,800 Equipment Purchase - Books
Rushcliffe Borough Council 2012-7 GBP £880
Hounslow Council 2012-7 GBP £1,763
London Borough of Brent 2012-7 GBP £4,500
Portsmouth City Council 2012-6 GBP £900 Indirect employee expenses
London Borough of Bexley 2012-6 GBP £1,139
Croydon Council 2012-6 GBP £1,499
Kent County Council 2012-6 GBP £1,500 Books, Publications and Newspapers etc
Devon County Council 2012-5 GBP £10,430
Wirral Borough Council 2012-5 GBP £6,150 Equipment, Furniture & Materials
Gateshead Council 2012-5 GBP £698 Grants, Contribs & Subs
Kent County Council 2012-4 GBP £3,048 Conference Expenses
Wealden District Council 2012-4 GBP £149 CH00125-202100
Wirral Borough Council 2012-4 GBP £1,100 Fees - Tuition - Boarding
West - North West 2012-4 GBP £1,050
Oxfordshire County Council 2012-4 GBP £4,706 Printing,Stationery and Gen Office Exp
City of London 2012-3 GBP £506 Advertising/Miscellaneous expenses
Portsmouth City Council 2012-3 GBP £1,950 Miscellaneous expenses
Peterborough City Council 2012-3 GBP £540
Wyre Council 2012-3 GBP £597 Purchase of Publications
Manchester City Council 2012-3 GBP £6,000
Suffolk County Council 2012-2 GBP £2,700 Conference Attendance Fees
South Gloucestershire Council 2012-2 GBP £450 Training Expenses
Newcastle City Council 2012-2 GBP £1,800
Wirral Borough Council 2012-2 GBP £1,440 Training
London Borough of Merton 2012-2 GBP £1,900 Conferences
Bracknell Forest Council 2012-2 GBP £747 Reference Books & Publications
South Oxfordshire District Council 2012-2 GBP £3,600
Stockport Metropolitan Council 2012-2 GBP £2,200
London Borough of Ealing 2012-1 GBP £500
Lichfield District Council 2012-1 GBP £480
South Gloucestershire Council 2012-1 GBP £450 Other Supplies & Services
Plymouth City Council 2012-1 GBP £907
London Borough of Brent 2012-1 GBP £1,100
Waverley Borough Council 2012-1 GBP £1,800 Employee Costs
Croydon Council 2012-1 GBP £5,400
London Borough of Redbridge 2012-1 GBP £1,700 Advertising Publicity and Promotions
Hull City Council 2012-1 GBP £3,600 Partnership Working
Borough Council of King's Lynn & West Norfolk 2012-1 GBP £1,100 Stationery & Office Supplies
Kent County Council 2011-12 GBP £1,994 Equipment, Furniture and Materials and Livestock
Wirral Borough Council 2011-12 GBP £2,280 Training Expenses
London Borough of Ealing 2011-12 GBP £1,950
East Staffordshire Borough Council 2011-12 GBP £2,000 Chief Executive
Newcastle City Council 2011-11 GBP £1,099
Shepway District Council 2011-11 GBP £1,325
Fenland District Council 2011-10 GBP £3,489 Supplies and Services
London Borough of Ealing 2011-10 GBP £1,000
Manchester City Council 2011-10 GBP £6,805 Proffesional fees
Hampshire County Council 2011-10 GBP £558 Conferences and Seminars
Portsmouth City Council 2011-10 GBP £1,000 Miscellaneous expenses
Wycombe District Council 2011-9 GBP £998 Development of Scrutiny
West Suffolk Council 2011-8 GBP £499 Conferences
Torbay Council 2011-8 GBP £980 PROFESSIONAL SUBSCRIPTIONS
Shropshire Council 2011-7 GBP £1,998 Supplies And Services-Travel Expenses Etc.
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £558 Conferences and Seminars
Wealden District Council 2011-6 GBP £195 PL00059-202100
Portsmouth City Council 2011-6 GBP £1,600 Indirect employee expenses
Lichfield District Council 2011-6 GBP £430
Wirral Borough Council 2011-6 GBP £6,473 Training Expenses
Waverley Borough Council 2011-6 GBP £736 Supplies and Services
Hampshire County Council 2011-6 GBP £3,796 Conferences and Seminars
London Borough of Bexley 2011-6 GBP £1,199
London Borough of Brent 2011-5 GBP £2,997 Conference Expenses
Kent County Council 2011-5 GBP £3,301 Conference Expenses
Devon County Council 2011-5 GBP £7,000
London Borough of Ealing 2011-5 GBP £999
Derbyshire County Council 2011-5 GBP £3,240
Leeds City Council 2011-5 GBP £450 Conference Meetings
Nottinghamshire County Council 2011-5 GBP £1,170
South Cambridgeshire District Council 2011-5 GBP £498 Seminars and Courses
Gateshead Council 2011-4 GBP £698
London Borough of Bexley 2011-4 GBP £1,261
Nottinghamshire County Council 2011-4 GBP £2,250
Bracknell Forest Council 2011-4 GBP £2,665 Approved Conference Fees & Expenses
Kent County Council 2011-4 GBP £584 External Training
Manchester City Council 2011-3 GBP £2,999
London Borough of Merton 2011-3 GBP £1,125 Supplies and Services
Wirral Borough Council 2011-3 GBP £1,763 General Supplies and Services
London Borough of Waltham Forest 2011-3 GBP £540 GENERAL MATERIALS
Dudley Borough Council 2011-3 GBP £2,375
London Borough of Havering 2011-3 GBP £1,500
Wirral Borough Council 2011-2 GBP £828 Training
Shropshire Council 2011-2 GBP £-858 Supplies And Services-Grants & Subscriptions
Derby City Council 2011-2 GBP £450 Conferences & Seminars
Waverley Borough Council 2011-1 GBP £2,233 Employees
Fenland District Council 2011-1 GBP £4,200 Supplies and Services
Royal Borough of Windsor & Maidenhead 2011-1 GBP £1,760
Solihull Metropolitan Borough Council 2011-1 GBP £798 Training
Manchester City Council 2010-12 GBP £1,347
Somerset County Council 2010-12 GBP £674 Subsistence and Conference Exp
London Borough of Harrow 2010-12 GBP £504
Rotherham Metropolitan Borough Council 2010-12 GBP £1,390 Environment & Development Services
Wirral Borough Council 2010-12 GBP £2,497 Training Expenses
Leeds City Council 2010-12 GBP £1,303 Books & Audio-Visual Materials
London Borough of Brent 2010-12 GBP £1,944 Miscellaneous Expenses
Solihull Metropolitan Borough Council 2010-12 GBP £750 Training
Derbyshire County Council 2010-11 GBP £599 Stores Stock
Devon County Council 2010-11 GBP £4,200
Durham County Council 2010-11 GBP £645
Hampshire County Council 2010-11 GBP £3,976
Nottinghamshire County Council 2010-11 GBP £1,800 Professional Services
Hart District Council 2010-11 GBP £861 Contractors 2
Wirral Borough Council 2010-9 GBP £770 Books & Periodicals
Tunbridge Wells Borough Council 2010-9 GBP £599 204
Breckland Council 2010-9 GBP £698 conferences & seminars
Allerdale Borough Council 2010-9 GBP £549 External Courses & Seminar Fees
Worcestershire County Council 2010-9 GBP £1,049
Bassetlaw District Council 2010-9 GBP £660
Tandridge District Council 2010-8 GBP £140
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £5,855 Members - Conference Attendance
South Norfolk Council 2010-8 GBP £3,123 EX - LO35 A New Era for Local Planning -
Shropshire Council 2010-8 GBP £2,997 Supplies & Services - Travel Expenses etc.
London Borough of Redbridge 2010-7 GBP £549 Support Services - Finance
Torbay Council 2010-7 GBP £1,303 SERVICES - GENERAL
London Borough of Croydon 2010-7 GBP £2,182
London Borough of Croydon 2010-6 GBP £1,091
Wealden District Council 2010-6 GBP £220 LOCAL GOVERNMENT CHRONICLE REN
Breckland Council 2010-6 GBP £2,425 hired services
Shropshire Council 2010-6 GBP £429 Employees-Support Staff
Coventry City Council 2010-6 GBP £2,425 Course Fees (General)
Isle of Wight Council 2010-6 GBP £998 Human Resources
Torbay Council 2010-6 GBP £429 TRAINING GENERAL
London Borough of Redbridge 2010-5 GBP £609 Computer Claims
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £698 Conferences and Seminars
Lewes District Council 2010-4 GBP £350
Norwich City Council 2010-4 GBP £549 Staff Conference & Course Fees 3815
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £1,549 Conferences and Seminars
Torbay Council 2010-4 GBP £998 TRAINING GENERAL
Reading Borough Council 2010-3 GBP £1,760
Basingstoke and Deane Borough Council 2010-3 GBP £1,056
Reading Borough Council 2010-2 GBP £699
Basingstoke and Deane Borough Council 2010-1 GBP £1,158
London Borough of Merton 2010-1 GBP £2,425 Supplies & Services
Spelthorne Borough Council 2009-9 GBP £2,200
Tunbridge Wells Borough Council 2009-9 GBP £649
Tonbridge & Malling Borough Council 2009-7 GBP £574
Runnymede Borough Council 2009-7 GBP £1,056
Reading Borough Council 2009-6 GBP £2,250
Elmbridge Borough Council 2009-5 GBP £1,408
Royal Borough of Windsor and Maidenhead 2009-5 GBP £1,319
Waverley Borough Council 2009-4 GBP £1,755
Reigate and Banstead Borough Council 2009-4 GBP £975
Royal Borough of Windsor and Maidenhead 2009-2 GBP £918
Royal Borough of Kensington & Chelsea 2009-1 GBP £698
City of London 0-0 GBP £1,303 Fees & Services
Derby City Council 0-0 GBP £5,528 Training Corp Initiative
Dudley Metropolitan Council 0-0 GBP £4,722

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASCENTIAL UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party EMAP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWOODBRIDGE BAGS LIMITEDEvent Date2011-08-01
In the High Court of Justice Birmingham District Registry case number 6523 A Petition to wind up the above-named company whose registered office and principal trading address is Watery Lane Industrial Estate, Unit 6-7 Watery Lane, Willenhall, West Midlands WV13 3SU presented on the 1 August 2011 by EMAP LIMITED whose registered office is at Greater London House, Hampstead Road, London, NW1 7EJ claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 24 October 2011 at 10.00 a.m .(or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 21 October 2011 . The Petitioners Solicitor is Coltman Warner Cranston LLP , Unit 3, The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL Telephone: 02476 627 262 Fax: 02476 627 279 email: scranston@coltmanco.com (Ref: C0011128.) :
 
Initiating party EMAP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWOODBRIDGE BAGS LIMITEDEvent Date2011-08-01
In the High Court of Justice Birmingham District Registry case number 6523 A Petition to wind up the above-named company whose registered office and principal trading address is Watery Lane Industrial Estate, Unit 6-7 Watery Lane, Willenhall, West Midlands WV13 3SU presented on the 1 August 2011 by EMAP LIMITED whose registered office is at Greater London House, Hampstead Road, London, NW1 7EJ claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 12 September 2011 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 9 September 2011 . The Petitioners Solicitor is Coltman Warner Cranston LLP , Unit 3, The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL , telephone 02476 627 262 , fax 02476 227 691, email scranston@coltmanco.com . (Ref C0011128.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCENTIAL UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCENTIAL UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.