Company NameAsset Exchange Holdings Limited
Company StatusActive
Company Number10517675
CategoryPrivate Limited Company
Incorporation Date8 December 2016(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Alan Colin Tomlin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr David Enright
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Keith James Barnes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2023(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Gareth Noonan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 238 London Road
Wickford
Essex
SS12 0JX
Director NameMr Philip John Knowles
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director NameMr Mark Burgess
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(6 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ

Location

Registered Address77 Wollaston Way
Burnt Mills Industrial Estate
Basildon
SS13 1DJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Charges

23 December 2022Delivered on: 4 January 2023
Persons entitled: IL2 (2018) S.A. R.L.

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 11 November 2021
Persons entitled: IL2 (2018) S.A.R.L.

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 11 November 2021
Persons entitled: Industrial Lending 1 S.A.

Classification: A registered charge
Outstanding
23 January 2019Delivered on: 25 January 2019
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 11 August 2017
Persons entitled: Industrial Lending 1 Sa

Classification: A registered charge
Outstanding

Filing History

6 November 2023Appointment of Mr Keith James Barnes as a director on 3 November 2023 (2 pages)
18 October 2023Change of details for Il2 (2018) S.A.R.L. as a person with significant control on 15 February 2023 (2 pages)
17 October 2023Termination of appointment of Mark Burgess as a director on 13 October 2023 (1 page)
17 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
21 September 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
5 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 September 2023Appointment of Mr Mark Burgess as a director on 1 September 2023 (2 pages)
30 August 2023Change of details for Il2 (2018) S.A.R.L. as a person with significant control on 29 August 2023 (2 pages)
30 August 2023Termination of appointment of Philip John Knowles as a director on 27 August 2023 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with updates (5 pages)
15 May 2023Second filing of Confirmation Statement dated 4 May 2023 (4 pages)
5 May 2023Statement of capital following an allotment of shares on 6 March 2023
  • GBP 21,700,485.9
(3 pages)
4 May 2023Confirmation statement made on 13 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/05/23
(6 pages)
3 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 20,700,485.9
(3 pages)
4 January 2023Registration of charge 105176750005, created on 23 December 2022 (24 pages)
27 May 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
13 April 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
15 November 2021Group of companies' accounts made up to 31 December 2020 (24 pages)
15 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2021Memorandum and Articles of Association (39 pages)
11 November 2021Registration of charge 105176750004, created on 4 November 2021 (24 pages)
11 November 2021Registration of charge 105176750003, created on 4 November 2021 (23 pages)
5 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 19,700,485.9
(3 pages)
25 August 2021Change of share class name or designation (2 pages)
25 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (19 pages)
1 August 2020Registered office address changed from Unit 15 238 London Road Wickford Essex SS12 0JX United Kingdom to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page)
22 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
6 July 2020Cessation of Ladislaw Wladimir Marc Mysyrowicz as a person with significant control on 30 June 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
1 July 2020Cessation of Industrial Lending 1 S.A. as a person with significant control on 30 June 2020 (1 page)
1 July 2020Notification of Ladislaw Wladimir Marc Mysyrowicz as a person with significant control on 30 June 2020 (2 pages)
1 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 485.9
(3 pages)
16 April 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
24 March 2020Termination of appointment of Gareth Noonan as a director on 20 March 2020 (1 page)
3 October 2019Group of companies' accounts made up to 31 December 2018 (19 pages)
5 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 479.45
(3 pages)
3 June 2019Appointment of Mr David Enright as a director on 1 June 2019 (2 pages)
21 March 2019Cessation of Gareth Noonan as a person with significant control on 23 January 2019 (1 page)
21 March 2019Cessation of Smith & Williamson Trust Corporation Limited as a person with significant control on 23 January 2019 (1 page)
21 March 2019Notification of Il2 (2018) S.A.R.L. as a person with significant control on 23 January 2019 (2 pages)
21 March 2019Cessation of Alan Colin Tomlin as a person with significant control on 23 January 2019 (1 page)
21 March 2019Notification of Industrial Lending 1 S.A. as a person with significant control on 23 January 2019 (2 pages)
21 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
4 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
4 February 2019Resolutions
  • RES13 ‐ Re-article 27.4(b) shall not apply to transfer of shares 23/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
28 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 461.45
(3 pages)
25 January 2019Registration of charge 105176750002, created on 23 January 2019 (30 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (19 pages)
10 May 2018Appointment of Mr Philip John Knowles as a director on 10 May 2018 (2 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
11 August 2017Registration of charge 105176750001, created on 28 July 2017 (28 pages)
11 August 2017Registration of charge 105176750001, created on 28 July 2017 (28 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 100
(4 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 100
(4 pages)
9 March 2017Change of share class name or designation (2 pages)
9 March 2017Change of share class name or designation (2 pages)
7 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
7 March 2017Second filing of a statement of capital following an allotment of shares on 23 December 2016
  • GBP 72.00
(7 pages)
7 March 2017Second filing of a statement of capital following an allotment of shares on 23 December 2016
  • GBP 72.00
(7 pages)
7 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
23 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2017
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2017
(4 pages)
8 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-08
  • GBP .01
(25 pages)
8 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-08
  • GBP .01
(25 pages)