Company NameASI (Sof E Gp) Limited
Company StatusActive
Company NumberSC636495
CategoryPrivate Limited Company
Incorporation Date18 July 2019(4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Lemond
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Merrick McKay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian,British
StatusCurrent
Appointed22 February 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Simon Tyszko
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr James Richard Bryden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 May 2020(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Peter Archibald McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleComany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Ian Harris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Dominic James Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Roger Jonathan Pim
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Directors
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

23 September 2021Delivered on: 5 October 2021
Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

11 January 2024Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 31 December 2023 (1 page)
11 January 2024Notification of Ape Newco I Limited as a person with significant control on 31 December 2023 (2 pages)
17 October 2023Full accounts made up to 31 December 2022 (48 pages)
10 August 2023Director's details changed for Mr James Richard Bryden on 8 August 2023 (2 pages)
19 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
11 October 2022Full accounts made up to 31 December 2021 (69 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
24 February 2022Appointment of Mark Lemond as a director on 22 February 2022 (2 pages)
24 February 2022Appointment of Simon Tyszko as a director on 22 February 2022 (2 pages)
24 February 2022Appointment of Mr James Richard Bryden as a director on 22 February 2022 (2 pages)
24 February 2022Appointment of Mr Merrick Mckay as a director on 22 February 2022 (2 pages)
24 February 2022Termination of appointment of Roger Jonathan Pim as a director on 22 February 2022 (1 page)
24 February 2022Termination of appointment of Dominic James Helmsley as a director on 22 February 2022 (1 page)
7 December 2021Secretary's details changed (1 page)
3 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
26 November 2021Change of details for Standard Life Investments (Private Capital) Limited as a person with significant control on 26 November 2021 (2 pages)
6 October 2021Termination of appointment of Ian Harris as a director on 1 October 2021 (1 page)
5 October 2021Registration of charge SC6364950001, created on 23 September 2021 (24 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (62 pages)
30 September 2020Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 (1 page)
4 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 31 May 2020 (1 page)
11 June 2020Appointment of Sla Corporate Secretary Limited as a secretary on 31 May 2020 (2 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 December 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
8 November 2019Appointment of Miss Holly Sylvia Kidd as a secretary on 18 July 2019 (2 pages)
18 July 2019Incorporation
Statement of capital on 2019-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)