General information

Name:

Siam Assetco Limited

Office Address:

2d Fulwood Park L17 5AG Liverpool

Number: 12832814

Incorporation date: 2020-08-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Siam Assetco Ltd has existed in the business for 4 years. Started with registration number 12832814 in the year 2020, the company is registered at 2d Fulwood Park, Liverpool L17 5AG. In the past, Siam Assetco Ltd changed the company listed name four times. Up till 2021/11/08 the firm used the registered name Premier Debt Recovery. Later on the firm adapted the registered name Uptime Flex which was in use up till 2021/11/08 then the currently used name was adopted. This firm's declared SIC number is 64209, that means Activities of other holding companies n.e.c.. Its latest filed accounts documents detail the period up to 2023-08-31 and the most current annual confirmation statement was released on 2023-09-13.

There is one managing director this particular moment controlling this specific business, namely Christopher E. who's been performing the director's duties for 4 years. For one year Lamai E., had fulfilled assigned duties for the business till the resignation in 2022. What is more, the director's assignments are supported by a secretary - Victoria G., who joined the business in 2023.

  • Previous company's names
  • Siam Assetco Ltd 2021-11-08
  • Premier Debt Recovery Ltd 2021-02-05
  • Uptime Flex Ltd 2020-11-03
  • Only Prevention Ltd 2020-10-22
  • Uptime Flex Ltd 2020-08-24

Financial data based on annual reports

Company staff

Victoria G.

Role: Secretary

Appointed: 27 November 2023

Latest update: 9 March 2024

Christopher E.

Role: Director

Appointed: 24 August 2020

Latest update: 9 March 2024

People with significant control

Executives who control the firm include: Lamai E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lamai E.
Notified on 26 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher E.
Notified on 24 August 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lamai E.
Notified on 8 November 2021
Ceased on 20 June 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts
Start Date For Period Covered By Report 24 August 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 1 April 2023
End Date For Period Covered By Report 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 1 September 2023
End Date For Period Covered By Report 31 March 2024

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Appointment (date: 2023-11-27) of a secretary (AP03)
filed on: 27th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
3
Company Age

Closest Companies - by postcode