General information

Name:

Ascential Group Ltd

Office Address:

33 Kingsway WC2B 6UF London

Number: 00435820

Incorporation date: 1947-05-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the firm was registered is 1947-05-27. Established under no. 00435820, it is listed as a Private Limited Company. You may find the office of the company during business hours at the following address: 33 Kingsway, WC2B 6UF London. Previously Ascential Group Limited changed the listed name three times. Up to 2015-12-14 it used the name Top Right Group. Then it adapted the name Emap International that was used up till 2015-12-14 when the currently used name was accepted. The firm's declared SIC number is 64209 meaning Activities of other holding companies n.e.c.. Its most recent annual accounts describe the period up to 2021-12-31 and the most recent confirmation statement was submitted on 2023-03-31.

On 2018-04-16, the enterprise was employing a Product Designer to fill a full time post in the computer software in London, London. The offered job required experienced worker and an undergraduate degree. Ascential Group needed candidates with at least two years of working experience.

The enterprise has obtained seven trademarks, all are still in use. The first trademark was accepted in 2016. The trademark which will expire first, that is in October, 2025 is ASCENTIAL.

The info we gathered that details this company's management shows there are two directors: Amanda G. and Duncan P. who were appointed to their positions on 2013-01-02 and 2011-10-10. Additionally, the director's responsibilities are constantly supported by a secretary - Naomi H., who joined the company in 2021.

  • Previous company's names
  • Ascential Group Limited 2015-12-14
  • Top Right Group Limited 2012-03-29
  • Emap International Limited 2008-05-19
  • Emap Limited 1947-05-27

Trade marks

Trademark UK00003132721
Trademark image:-
Trademark name:ASCENTIAL
Status:Registered
Filing date:2015-10-22
Date of entry in register:2016-01-22
Renewal date:2025-10-22
Owner name:Ascential Group Limited
Owner address:The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Trademark UK00003134558
Trademark image:-
Status:Registered
Filing date:2015-11-03
Date of entry in register:2016-02-05
Renewal date:2025-11-03
Owner name:Ascential Group Limited
Owner address:The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Trademark UK00003135516
Trademark image:-
Status:Registered
Filing date:2015-11-10
Date of entry in register:2016-02-05
Renewal date:2025-11-10
Owner name:Ascential Group Limited
Owner address:The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Trademark UK00003135866
Trademark image:-
Status:Registered
Filing date:2015-11-10
Date of entry in register:2016-02-05
Renewal date:2025-11-10
Owner name:Ascential Group Limited
Owner address:The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Trademark UK00003141396
Trademark image:-
Trademark name:EUROBEST
Status:Registered
Filing date:2015-12-18
Date of entry in register:2016-03-25
Renewal date:2025-12-18
Owner name:Ascential Group Limited
Owner address:The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Trademark UK00003141397
Trademark image:-
Trademark name:CANNES LIONS
Status:Registered
Filing date:2015-12-18
Date of entry in register:2016-03-25
Renewal date:2025-12-18
Owner name:Ascential Group Limited
Owner address:The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Trademark UK00003141399
Trademark image:-
Status:Registered
Filing date:2015-12-18
Date of entry in register:2016-03-25
Renewal date:2025-12-18
Owner name:Ascential Group Limited
Owner address:The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP

Company staff

Naomi H.

Role: Secretary

Appointed: 20 October 2021

Latest update: 18 December 2023

Louise M.

Role: Secretary

Appointed: 06 February 2017

Latest update: 18 December 2023

Amanda G.

Role: Director

Appointed: 02 January 2013

Latest update: 18 December 2023

Duncan P.

Role: Director

Appointed: 10 October 2011

Latest update: 18 December 2023

People with significant control

The companies that control this firm include: Ascential Financing Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at High Holborn, 1 Wilder Walk, WC1V 6DF and was registered as a PSC under the registration number 9938180.

Ascential Financing Limited
Address: 2nd Floor, 81-87 High Holborn, 1 Wilder Walk, London, WC1V 6DF, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9938180
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023

Jobs and Vacancies at Ascential Group Ltd

Product Designer in London, posted on Monday 16th April 2018
Region / City London, London
Industry computer software
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (34 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
  • 70100 : Activities of head offices
76
Company Age

Closest Companies - by postcode