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

ASSETCO PLC

30 COLEMAN STREET, LONDON, EC2R 5AL,
Company Registration Number
04966347
Public Limited Company
Active

Company Overview

About Assetco Plc
ASSETCO PLC was founded on 2003-11-17 and has its registered office in London. The organisation's status is listed as "Active". Assetco Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASSETCO PLC
 
Legal Registered Office
30 COLEMAN STREET
LONDON
EC2R 5AL
Other companies in NP25
 
Previous Names
ASFARE GROUP PLC29/03/2007
Filing Information
Company Number 04966347
Company ID Number 04966347
Date formed 2003-11-17
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts GROUP
Last Datalog update: 2024-09-09 00:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSETCO PLC
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.
Companies with same name ASSETCO PLC
The following companies were found which have the same name as ASSETCO PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSETCO (ABU DHABI) LIMITED Active Company formed on the 2008-12-22
ASSETCO (BROADGATE) LTD 44 WORSHIP STREET BROADGATE LONDON EC2A 2EA Active Company formed on the 2013-06-17
ASSETCO ASSET MANAGEMENT LIMITED 30 Coleman Street London EC2R 5AL Active - Proposal to Strike off Company formed on the 2021-04-28
ASSETCO EQUIPMENT FINANCE LIMITED 3RD FLOOR MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ Dissolved Company formed on the 1991-02-06
ASSETCO FIRE AND RESCUE LIMITED 34 ROUGHFORT ROAD MALLUSK MALLUSK NEWTOWNABBEY BT36 4RE Dissolved Company formed on the 2005-02-07
ASSETCO FREIGHT BROKERS INC. 515 E LAS OLAS BLVD FT LAUDERDALE FL 33301 Active Company formed on the 2016-01-27
ASSETCO GLOBAL FORWARDING INC. 8005 NW 80 STREET UNIT 1 MEDLEY FL 33166 Active Company formed on the 2016-02-03
ASSETCO INVESTMENTS LTD 44 WORSHIP STREET BROADGATE LONDON EC2A 2EA Active Company formed on the 2014-05-28
ASSETCO INC. #108 9824-97 AVE GRANDE PRAIRIE ALBERTA T8V 7K2 Active Company formed on the 2007-09-17
ASSETCO INVESTMENT MANAGEMENT LIMITED 30 Coleman Street London EC2R 5AL Active - Proposal to Strike off Company formed on the 2021-02-15
AssetCo LLC 66 Marine Parade Road, 0215 Singapore 449300 Active Company formed on the 2018-08-03
ASSETCO MANAGED SERVICES (ROI) LIMITED IDA BUSINESS PARK LISFANNON BUNCRANA CO. DONEGAL Dissolved Company formed on the 2005-12-22
ASSETCO MUNICIPAL LIMITED 800 FIELD END ROAD SOUTH RUISLIP SOUTH RUISLIP MIDDLESEX HA4 0QH Dissolved Company formed on the 1988-03-18
ASSETCO NEWUSED EQUIPMENT BROKERS INC. Ontario Unknown
Assetco Oy Liquidation Company formed on the 1986-10-17
ASSETCO PROPERTIES LIMITED 44 Worship Street Broadgate London EC2A 2EA Active Company formed on the 2010-12-15
ASSETCO RENTALS (NO.2) LIMITED THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN Liquidation Company formed on the 2000-01-21
ASSETCO SDN. BHD. Active
ASSETCO SERVICES DE RECOUVREMENT INC. 2212 46TH AVENUE LACHINE Quebec H8T 2P3 Dissolved Company formed on the 2002-07-30
ASSETCO SPECIALIST VEHICLES LIMITED 800 FIELD END ROAD SOUTH RUISLIP SOUTH RUISLIP MIDDLESEX HA4 0QH Dissolved Company formed on the 2007-11-21

Company Officers of ASSETCO PLC

Current Directors
Officer Role Date Appointed
TUDOR GRIFFITH DAVIES
Company Secretary 2011-09-05
ALEXANDER MARK BUTCHER
Director 2012-10-24
TUDOR GRIFFITH DAVIES
Director 2011-03-23
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2011-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF ORD
Director 2012-04-11 2016-06-23
GARETH EDWARD ROBINSON WHITE
Director 2012-04-11 2013-12-13
ANDREW WILLIAM FREEMANTLE
Director 2010-01-01 2012-10-01
PETER DAVID MANNING
Director 2008-09-02 2012-05-14
SCOTT BROWN
Company Secretary 2010-10-04 2011-09-05
TIMOTHY REDMAYNE WIGHTMAN
Director 2003-11-17 2011-06-30
SCOTT DOUGLAS BROWN
Director 2010-10-04 2011-04-15
MARCUS JOHN SHANNON
Director 2007-03-30 2011-03-30
RICHARD FULTON
Company Secretary 2010-08-18 2010-10-04
RAYMOND FRANCIS FLYNN
Director 2007-03-30 2010-10-04
MICHAEL DAVID LAVENDER
Company Secretary 2007-03-30 2010-08-18
ADRIAN EFFLAND BRADSHAW
Director 2003-11-17 2010-08-18
KAYE MORTON
Company Secretary 2008-02-26 2008-06-27
DAVID PETER CHISNALL OBE
Director 2003-12-13 2008-01-31
TIMOTHY PAUL O'CONNOR
Company Secretary 2005-09-01 2007-03-30
TIMOTHY PAUL O'CONNOR
Director 2005-09-01 2007-03-30
ANTHONY ARTHUR O`NEILL
Director 2005-09-01 2007-03-30
MICHAEL ADRIAN JONES
Company Secretary 2004-06-22 2005-08-31
MICHAEL ADRIAN JONES
Director 2004-06-22 2005-08-31
ADRIAN EFFLAND BRADSHAW
Company Secretary 2003-11-17 2004-06-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-17 2003-11-17
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-17 2003-11-17
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-11-17 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TUDOR GRIFFITH DAVIES BEVAN DAVIES LTD Director 2016-12-06 CURRENT 2016-12-06 Active
TUDOR GRIFFITH DAVIES CADOC 2 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
TUDOR GRIFFITH DAVIES CM PLUS LTD Director 2012-10-02 CURRENT 2012-10-02 Active
TUDOR GRIFFITH DAVIES MFLOW INVESTMENTS LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2015-11-17
TUDOR GRIFFITH DAVIES ZYTRONIC PLC Director 2000-06-07 CURRENT 1999-11-22 Active
TUDOR GRIFFITH DAVIES AGREEINSURE LIMITED Director 1995-07-07 CURRENT 1995-04-03 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 Active

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
2024-09-04CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES
2024-08-07CESSATION OF HARWOOD CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08APPOINTMENT TERMINATED, DIRECTOR PETER ARCHIBALD MCKELLAR
2024-02-13Sale or transfer of treasury shares on 2024-01-30<ul><li>GBP 68,164.79</ul>
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-04AUDITOR'S RESIGNATION
2023-07-04APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DAVID FLEMING
2023-05-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 30/03/2023</ul>
2023-05-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 30/03/2023<li>Resolution on securities</ul>
2023-04-17Sale or transfer of treasury shares on 2023-03-20<ul><li>GBP 82,806.08</ul>
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARK BUTCHER
2023-03-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 111,918.15 on 2023-02-16</ul>
2023-02-28Termination of appointment of Sally Angela Buckmaster on 2023-02-28
2023-02-28Appointment of Mr Gordon Haig Brough as company secretary on 2023-02-28
2023-02-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 110,922.65 on 2023-01-12</ul>
2023-02-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 111,868.15 on 2023-02-03</ul>
2022-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 109,918.65 on 2022-12-13</ul>
2022-12-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 109,918.65 on 2022-12-13
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 109,138.65 on 2022-11-22
2022-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 65,888.65 on 2022-10-20
2022-10-12DIRECTOR APPOINTED MR GARY ROBERT MARSHALL
2022-10-12AP01DIRECTOR APPOINTED MR GARY ROBERT MARSHALL
2022-10-03Resolutions passed:<ul><li>Resolution Re: to make one or more market purchases of a maximum aggregate number of 14,929,297 ordinary shares of £0.01 each 28/09/2022</ul>
2022-10-03RES13Resolutions passed:
  • Re: to make one or more market purchases of a maximum aggregate number of 14,929,297 ordinary shares of £0.01 each 28/09/2022
2022-09-21SH19Statement of capital on 2022-09-21 GBP 1,492,929.70
2022-09-21OC138Reduction of iss capital and minute (oc)
2022-09-21CERT21Certificate of capital reduction of share premium
2022-08-23Sub-division of shares on 2022-08-10
2022-08-23SH02Sub-division of shares on 2022-08-10
2022-08-19SH0102/08/22 STATEMENT OF CAPITAL GBP 1492929.7
2022-08-12RES13Resolutions passed:
  • Sub-division/ proposal of cancelling premium shares 10/08/2022
2022-08-03SH0122/07/22 STATEMENT OF CAPITAL GBP 1491822.8
2022-07-13SH0112/07/22 STATEMENT OF CAPITAL GBP 1475373.4
2022-07-01AP03Appointment of Mrs Sally Angela Buckmaster as company secretary on 2022-07-01
2022-07-01TM02Termination of appointment of Stephen Patrick Murphy on 2022-07-01
2022-06-23SH0114/06/22 STATEMENT OF CAPITAL GBP 1439932
2022-06-16AP01DIRECTOR APPOINTED MR JONATHAN DONALD SHERLOCK DAWSON
2022-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Acquisition approved 13/04/2022
2022-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-10-05AP01DIRECTOR APPOINTED MR CAMPBELL DAVID FLEMING
2021-09-16SH0130/07/21 STATEMENT OF CAPITAL GBP 842484.7
2021-05-13MEM/ARTSARTICLES OF ASSOCIATION
2021-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution alteration of articles
2021-04-29CC04Statement of company's objects
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-19AP03Appointment of Mr Stephen Patrick Murphy as company secretary on 2021-04-15
2021-04-15TM02Termination of appointment of Tudor Griffith Davies on 2021-04-15
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-09SH06Cancellation of shares. Statement of capital on 2020-12-23 GBP 653,294.30
2021-02-08SH0117/12/20 STATEMENT OF CAPITAL GBP 1306588.50
2021-01-26AP01DIRECTOR APPOINTED MR PETER ARCHIBALD MCKELLAR
2021-01-21SH03Purchase of own shares
2021-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Authority to make market purchases 17/12/2020
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-08-14SH19Statement of capital on 2020-08-14 GBP 1,221,116.3
2020-08-14CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2020-08-14OC138Reduction of iss capital and minute (oc)
2020-08-14RES13Resolutions passed:
  • Cancel share prem a/c 11/07/2020
  • Resolution of reduction in issued share capital
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-08-08PSC02Notification of Harwood Capital Llp as a person with significant control on 2017-06-26
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 25474227.65
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFF ORD
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 25474227.65
2015-11-20AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-09RES09Resolution of authority to purchase a number of shares
2015-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 25353182.65
2014-12-15AR0117/11/14 ANNUAL RETURN FULL LIST
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-07SH0131/12/13 STATEMENT OF CAPITAL GBP 25353182.65
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WHITE
2013-11-28AR0117/11/13 ANNUAL RETURN FULL LIST
2013-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-14MG01Particulars of a mortgage or charge / charge no: 3
2012-12-13AR0117/11/12 ANNUAL RETURN FULL LIST
2012-12-13CH01Director's details changed for Mr. Christopher Harwood Bernard Mills on 2012-12-01
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR TUDOR GRIFFITH DAVIES on 2012-12-01
2012-10-31AP01DIRECTOR APPOINTED MR ALEXANDER MARK BUTCHER
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMANTLE
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 800 FIELD END ROAD SOUTH RUISLIP MIDDLESEX HA4 0QH
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANNING
2012-05-31AP01DIRECTOR APPOINTED DR JEFF ORD
2012-05-31AP01DIRECTOR APPOINTED MR GARETH EDWARD ROBINSON WHITE
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-06AR0117/11/11 NO CHANGES
2011-12-20MG04STATEMENT 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 /WHOLE /CHARGE NO 2
2011-10-11SH02CONSOLIDATION 26/09/11
2011-10-11SH02SUB-DIVISION 26/09/11
2011-10-11RES01ADOPT ARTICLES 26/09/2011
2011-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-11SH0130/09/11 STATEMENT OF CAPITAL GBP 25353182.55
2011-10-11SH0130/09/11 STATEMENT OF CAPITAL GBP 24653182.55
2011-09-29OCSCHEME OF ARRANGEMENTS
2011-09-21AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-09-19AP03SECRETARY APPOINTED TUDOR GRIFFITH DAVIES
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGHTMAN
2011-06-15AP01DIRECTOR APPOINTED MR TUDOR GRIFFITH DAVIES
2011-05-11AP01DIRECTOR APPOINTED MR. CHRISTOPHER HARWOOD BERNARD MILLS
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SHANNON
2010-11-25AR0117/11/10 BULK LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRADSHAW
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FULTON
2010-10-15AP03SECRETARY APPOINTED SCOTT BROWN
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FLYNN
2010-10-15AP01DIRECTOR APPOINTED SCOTT DOUGLAS BROWN
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LAVENDER
2010-08-25AP03SECRETARY APPOINTED RICHARD FULTON
2010-08-25RES01ADOPT ARTICLES 18/08/2010
2010-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-16AAINTERIM ACCOUNTS MADE UP TO 30/06/09
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-21AD02SAIL ADDRESS CREATED
2010-01-20AP01DIRECTOR APPOINTED ANDREW WAYNE FREEMANTLE
2009-12-07AR0117/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EFFLAND BRADSHAW / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MANNING / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY REDMAYNE WIGHTMAN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN SHANNON / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FRANCIS FLYNN / 07/12/2009
2009-10-07MISC123 30/07/09 INC 27500000 TO 32500000
2009-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-07RES04NC INC ALREADY ADJUSTED
2009-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-23123NC INC ALREADY ADJUSTED 28/01/09
2009-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-07RES04GBP NC 23750000/27500000
2009-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-30363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS; AMEND
2008-11-26363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies

64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies

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 ASSETCO PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-06-17
Fines / Sanctions
No fines or sanctions have been issued against ASSETCO PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE DAVID RICHARDS 2020-01-20 to 2020-01-20 A4/2019/0596 AssetCo PLC -v- Grant Thornton UK LLP. Appeal of Defendant from the order of Bryan J, dated 22nd February 2019, filed 15th March 2019.
2020-01-20APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2013-02-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF CHARGE OVER CREDIT BALANCES 2009-02-25 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 2003-12-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 ASSETCO PLC

Intangible Assets
Patents
We have not found any records of ASSETCO PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETCO PLC
Trademarks
We have not found any records of ASSETCO PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER SHARES AB AND A INVESTMENTS LIMITED 2012-08-22 Outstanding
DEBENTURE UV MODULAR LIMITED 2008-07-29 Outstanding

We have found 2 mortgage charges which are owed to ASSETCO PLC

Income
Government Income
We have not found government income sources for ASSETCO PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ASSETCO PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASSETCO PLC 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 NORTHERN BANK LTDEvent TypePetitions to Wind Up (Companies)
Defending partyASSETCO PLCEvent Date2011-05-16
In the High Court of Justice (Chancery Division) Companies Court case number 3969 A Petition to wind up the above-named Company Assetco Plc (company number 04966347) of 800 Field End Road, South Ruislip, Middlesex HA4 0QH , presented on 16 May 2011 by NORTHERN BANK LTD , of Donegall Square West, Belfast BT1 6JS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 June 2011 , at 1030 hours (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 28 June 2011 . The Petitioners Solicitor is CMS Cameron McKenna LLP , Merchants House North, Wappng Road, Bristol BS1 4RW . (Ref JAGL/PJW/0N1009, 00029.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSETCO PLC 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 ASSETCO PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ASTO
Listed Since 30-Mar-07
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £33.2787M
Shares Issues 12,212,363.00
Share Type ORD GBP0.10
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.