Asos Plc

  • Active
  • Incorporated on 2 Jun 2000

Reg Address: Greater London House, Hampstead Road, London NW1 7FB

Previous Names:
Asseenonscreen Holdings Plc - 7 Aug 2003
Asseenonscreen Holdings Plc - 15 Jun 2000
Winsupply Public Limited Company - 2 Jun 2000

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Asos Plc" is a plc and located in Greater London House, Hampstead Road, London NW1 7FB. Asos Plc is currently in active status and it was incorporated on 2 Jun 2000 (24 years 3 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Asos Plc.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Christopher Murray Director 29 Apr 2024 British Active
2 Christine Cross Director 16 Apr 2024 British Active
3 William Barker Director 20 Sep 2023 British Active
4 Anna Maria Rugarli Director 26 Jun 2023 Italian Active
5 Jose Manuel Martínez Gutiérrez Director 11 Apr 2023 Spanish Active
6 Natasja Ilse Gysele Laheij Director 11 Apr 2023 Dutch Active
7 Emma Whyte Secretary 1 Mar 2023 - Active
8 Wei Gao Director 1 Feb 2023 American Active
9 Marie Gulin-Merle Director 1 Feb 2023 French Active
10 Jose Antonio Ramos Calamonte Director 16 Jun 2022 Spanish Active
11 Patrick Kennedy Director 13 Jan 2022 Irish Resigned
5 Apr 2023
12 Jorgen Madsen Lindemann Director 1 Nov 2021 Danish Active
13 Eugenia Marie Ulasewicz Director 16 Apr 2020 American Active
14 Eugenia Marie Ulasewicz Director 16 Apr 2020 American Resigned
11 Jan 2023
15 Gerard Mcmenamin Director 1 Nov 2019 Irish Active
16 Luke Giles William Jensen Director 1 Nov 2019 British Active
17 Rowenna Mai Fyfield Director 1 Nov 2019 British Resigned
7 Feb 2024
18 Karen Mary Geary Director 1 Oct 2019 British Active
19 Anna Suchopar Secretary 28 Jun 2019 - Active
20 Anna Suchopar Secretary 28 Jun 2019 - Resigned
1 Mar 2023
21 Mathew James Dunn Director 23 Apr 2019 British Active
22 Mathew James Dunn Director 23 Apr 2019 British Resigned
31 Oct 2022
23 Adam Alexander Crozier Director 29 Nov 2018 British Active
24 Adam Alexander Crozier Director 29 Nov 2018 British Resigned
28 Nov 2021
25 Helen Ashton Director 1 Sep 2015 British Resigned
30 Apr 2018
26 Hilary Susan Riva Director 2 Apr 2014 British Resigned
31 Mar 2020
27 Rita Ann Clifton Director 1 Apr 2014 British Resigned
31 Mar 2020
28 Christina Jane Norton-Tuck Director 1 Oct 2013 - Active
29 Ian Dyson Director 1 Oct 2013 British Resigned
1 Aug 2022
30 Kate Bostock Director 15 Jan 2013 British Resigned
16 Jul 2013
31 Brian James Mcbride Director 1 Nov 2012 Scottish Resigned
29 Nov 2018
32 Andrew Magowan Secretary 27 Apr 2012 - Resigned
28 Jun 2019
33 Karen Elisabeth Dind Jones Director 1 Sep 2009 British Resigned
3 Dec 2015
34 Mary Turner Director 1 Sep 2009 British Resigned
4 Dec 2013
35 Nicholas Timothy Beighton Director 27 Apr 2009 British Resigned
11 Oct 2021
36 Nicholas Timothy Beighton Secretary 27 Apr 2009 British Resigned
27 Apr 2012
37 Nicholas Timothy Beighton Director 27 Apr 2009 British Active
38 Peter Wodehouse Williams Director 5 Apr 2006 British Resigned
4 Dec 2013
39 Robert Bready Director 5 Apr 2006 British Resigned
9 Oct 2012
40 Gregory James Conway Director 11 Jul 2005 - Resigned
14 Mar 2006
41 Jonathan Damian Kamaluddin Secretary 1 Nov 2004 British Resigned
27 Apr 2009
42 Jonathan Damian Kamaluddin Director 1 Nov 2004 British Resigned
1 Oct 2013
43 Jonathan Damian Kamaluddin Director 1 Nov 2004 British Resigned
1 Oct 2013
44 Nichola Jane Wilkins Director 2 Jun 2004 British Resigned
11 Jul 2005
45 Waheed Alli Director 16 Jan 2001 - Resigned
1 Nov 2012
46 Deborah Jacqueline Thorpe Director 6 Jun 2000 British Resigned
28 Jun 2001
47 John Llewellyn Morgan Secretary 6 Jun 2000 - Resigned
1 Nov 2004
48 John Llewellyn Morgan Director 6 Jun 2000 - Resigned
1 Nov 2004
49 Nicholas John Robertson Director 6 Jun 2000 British Active
50 Nicholas John Robertson Director 6 Jun 2000 British Active
51 Quentin John Griffiths Director 6 Jun 2000 British Resigned
2 Jun 2004
52 SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2 Jun 2000 - Resigned
6 Jun 2000
53 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2 Jun 2000 - Resigned
6 Jun 2000
54 INSTANT COMPANIES LIMITED Corporate Nominee Director 2 Jun 2000 - Resigned
6 Jun 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Asos Plc.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 30 Apr 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 17 Apr 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 11 Apr 2024 Download PDF
4 Resolution 17 Feb 2024 Download PDF
5 Resolution 17 Feb 2024 Download PDF
6 Accounts - Group 15 Feb 2024 Download PDF
7 Officers - Termination Director Company With Name Termination Date 13 Feb 2024 Download PDF
8 Capital - Allotment Shares 9 Feb 2024 Download PDF
9 Officers - Appoint Person Director Company With Name Date 21 Sep 2023 Download PDF
10 Officers - Change Person Director Company With Change Date 8 Aug 2023 Download PDF
11 Confirmation Statement - No Updates 25 Jul 2023 Download PDF
12 Officers - Appoint Person Director Company With Name Date 28 Jun 2023 Download PDF
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jun 2023 Download PDF
14 Capital - Allotment Shares 8 Jun 2023 Download PDF
15 Mortgage - Satisfy Charge Full 5 Jun 2023 Download PDF
16 Officers - Change Person Director Company With Change Date 21 Apr 2023 Download PDF
17 Officers - Appoint Person Director Company With Name Date 2 Feb 2023 Download PDF
18 Officers - Appoint Person Director Company With Name Date 2 Feb 2023 Download PDF
19 Accounts - Group 17 Jan 2023 Download PDF
20 Resolution 17 Jan 2023 Download PDF
21 Officers - Termination Director Company With Name Termination Date 11 Jan 2023 Download PDF
1 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2022 Download PDF
84 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Dec 2022 Download PDF
24 Officers - Termination Director Company With Name Termination Date 1 Nov 2022 Download PDF
25 Officers - Termination Director Company With Name Termination Date 1 Nov 2022 Download PDF
26 Capital - Allotment Shares 31 Oct 2022 Download PDF
3 Pages
27 Capital - Allotment Shares 27 Sep 2022 Download PDF
28 Officers - Termination Director Company With Name Termination Date 1 Aug 2022 Download PDF
1 Pages
29 Confirmation Statement - No Updates 21 Jul 2022 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 22 Jun 2022 Download PDF
31 Confirmation Statement - No Updates 16 Jul 2021 Download PDF
32 Incorporation - Memorandum Articles 14 Dec 2020 Download PDF
59 Pages
33 Accounts - Group 14 Dec 2020 Download PDF
123 Pages
34 Resolution 7 Dec 2020 Download PDF
6 Pages
35 Capital - Allotment Shares 3 Nov 2020 Download PDF
3 Pages
36 Confirmation Statement - No Updates 7 Jul 2020 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name Date 16 Apr 2020 Download PDF
2 Pages
38 Capital - Allotment Shares 16 Apr 2020 Download PDF
3 Pages
39 Officers - Termination Director Company With Name Termination Date 1 Apr 2020 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 1 Apr 2020 Download PDF
1 Pages
41 Capital - Allotment Shares 6 Jan 2020 Download PDF
3 Pages
42 Resolution 5 Dec 2019 Download PDF
2 Pages
43 Accounts - Group 4 Dec 2019 Download PDF
119 Pages
44 Capital - Allotment Shares 4 Nov 2019 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name Date 1 Nov 2019 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 1 Nov 2019 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 9 Oct 2019 Download PDF
2 Pages
48 Officers - Termination Secretary Company With Name Termination Date 13 Aug 2019 Download PDF
1 Pages
49 Confirmation Statement - No Updates 11 Jul 2019 Download PDF
3 Pages
50 Officers - Termination Secretary Company 10 Jul 2019 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name Date 9 Jul 2019 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 23 Apr 2019 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 23 Apr 2019 Download PDF
2 Pages
54 Accounts - Group 12 Dec 2018 Download PDF
133 Pages
55 Resolution 5 Dec 2018 Download PDF
4 Pages
56 Officers - Appoint Person Director Company With Name Date 29 Nov 2018 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 29 Nov 2018 Download PDF
1 Pages
58 Capital - Allotment Shares 1 Nov 2018 Download PDF
3 Pages
59 Confirmation Statement - Updates 19 Jul 2018 Download PDF
5 Pages
60 Address - Change Sail Company With Old New 18 Jul 2018 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 1 May 2018 Download PDF
1 Pages
62 Resolution 18 Dec 2017 Download PDF
2 Pages
63 Accounts - Group 30 Nov 2017 Download PDF
116 Pages
64 Miscellaneous - Legacy 11 Oct 2017 Download PDF
7 Pages
65 Confirmation Statement - Updates 27 Jul 2017 Download PDF
5 Pages
66 Miscellaneous - Legacy 18 May 2017 Download PDF
4 Pages
67 Resolution 6 Jan 2017 Download PDF
2 Pages
68 Accounts - Group 19 Dec 2016 Download PDF
102 Pages
69 Mortgage - Satisfy Charge Full 10 Oct 2016 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 3 Oct 2016 Download PDF
8 Pages
71 Return - Legacy 7 Jul 2016 Download PDF
5 Pages
72 Officers - Change Person Director Company With Change Date 16 Jun 2016 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 15 Jun 2016 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 15 Jun 2016 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 15 Jun 2016 Download PDF
2 Pages
76 Resolution 18 Dec 2015 Download PDF
2 Pages
77 Officers - Termination Director Company With Name Termination Date 7 Dec 2015 Download PDF
1 Pages
78 Accounts - Group 28 Nov 2015 Download PDF
96 Pages
79 Officers - Appoint Person Director Company With Name Date 10 Sep 2015 Download PDF
2 Pages
80 Annual Return - Company With Made Up Date No Member List 14 Jul 2015 Download PDF
7 Pages
81 Address - Change Registered Office Company With Date Old New 13 Jul 2015 Download PDF
1 Pages
82 Officers - Change Person Director Company With Change Date 17 Mar 2015 Download PDF
2 Pages
83 Resolution 27 Jan 2015 Download PDF
2 Pages
84 Accounts - Group 16 Jan 2015 Download PDF
92 Pages
85 Capital - Allotment Shares 12 Nov 2014 Download PDF
4 Pages
86 Officers - Change Person Director Company With Change Date 17 Sep 2014 Download PDF
2 Pages
87 Address - Change Registered Office Company With Date Old New 31 Jul 2014 Download PDF
1 Pages
88 Officers - Change Person Secretary Company With Change Date 9 Jul 2014 Download PDF
1 Pages
89 Address - Change Registered Office Company With Date Old 9 Jul 2014 Download PDF
1 Pages
90 Annual Return - Company With Made Up Date No Member List 9 Jul 2014 Download PDF
7 Pages
91 Officers - Appoint Person Director Company With Name 2 Apr 2014 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 1 Apr 2014 Download PDF
2 Pages
93 Resolution 13 Dec 2013 Download PDF
2 Pages
94 Officers - Termination Director Company With Name 4 Dec 2013 Download PDF
1 Pages
95 Officers - Termination Director Company With Name 4 Dec 2013 Download PDF
1 Pages
96 Officers - Appoint Person Director Company With Name 22 Nov 2013 Download PDF
2 Pages
97 Accounts - Group 19 Nov 2013 Download PDF
96 Pages
98 Capital - Allotment Shares 8 Nov 2013 Download PDF
4 Pages
99 Capital - Allotment Shares 7 Nov 2013 Download PDF
4 Pages
100 Officers - Termination Director Company With Name 17 Oct 2013 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ocado Ventures (80 Acres) Limited
Mutual People: Luke Giles William Jensen
Active
2 Ocado Ventures (Oxbotica) Limited
Mutual People: Luke Giles William Jensen
Active
3 Mobico Group Plc
Mutual People: Karen Mary Geary
Active
4 Counterpoint Wholesale (Ni) Limited
Mutual People: Mathew James Dunn
Active - Proposal To Strike Off
5 London Essence Company Limited(The)
Mutual People: Mathew James Dunn
Active
6 Britvic Soft Drinks Limited
Mutual People: Mathew James Dunn
Active
7 Britvic Plc
Mutual People: Mathew James Dunn
Active
8 British Vitamin Products Limited
Mutual People: Mathew James Dunn
Active
9 Britvic Asset Company No.3 Limited
Mutual People: Mathew James Dunn
Active
10 Hooper,Struve & Company Limited
Mutual People: Mathew James Dunn
Active
11 Idris Limited
Mutual People: Mathew James Dunn
Active
12 Orchid Drinks Limited
Mutual People: Mathew James Dunn
Active
13 The Really Wild Drinks Company Limited
Mutual People: Mathew James Dunn
Active
14 Britannia Soft Drinks Limited
Mutual People: Mathew James Dunn
Active
15 Britvic International Investments Limited
Mutual People: Mathew James Dunn
Active
16 Britvic Asset Company No.2 Limited
Mutual People: Mathew James Dunn
Active
17 Britvic Asset Company No.4 Limited
Mutual People: Mathew James Dunn
Active
18 Britvic Beverages Limited
Mutual People: Mathew James Dunn
Active
19 Greenbank Drinks Company Limited
Mutual People: Mathew James Dunn
Active
20 Britvic International Support Services Limited
Mutual People: Mathew James Dunn
Active
21 Southern Table Water Company Limited(The)
Mutual People: Mathew James Dunn
Active
22 H.D.Rawlings Limited
Mutual People: Mathew James Dunn
Active
23 Britvic Overseas Limited
Mutual People: Mathew James Dunn
Active
24 Britvic Asset Company No.1 Limited
Mutual People: Mathew James Dunn
Active
25 Britvic Corona Limited
Mutual People: Mathew James Dunn
dissolved
26 R.White & Sons Limited
Mutual People: Mathew James Dunn
Active
27 Red Devil Energy Drinks Limited
Mutual People: Mathew James Dunn
Active
28 Robinsons (Finance) No.2 Limited
Mutual People: Mathew James Dunn
dissolved
29 Sunfresh Soft Drinks Limited
Mutual People: Mathew James Dunn
Active
30 Robinsons Soft Drinks Limited
Mutual People: Mathew James Dunn
Active
31 Mornington & Co (No. 1) Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
32 Asos Global Limited
Mutual People: Mathew James Dunn , Nicholas John Robertson
Active
33 Asos Holdings Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn
Active
34 Asos Intermediate Holdings Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
35 Asos Marketplace Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
36 Asos Foundation
Mutual People: Nicholas Timothy Beighton , Nicholas John Robertson
Active
37 Asos Ventures Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
38 Asos.Com Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
39 Mornington & Co (No. 2) Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
40 Ocado Ventures (Inkbit) Limited
Mutual People: Luke Giles William Jensen
Active
41 Ocado Ventures (Jfc) Limited
Mutual People: Luke Giles William Jensen
Active
42 Ocado Ventures (Karakuri) Limited
Mutual People: Luke Giles William Jensen
Active
43 Covetique Ltd
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
44 Ocado Ventures (Myrmex) Limited
Mutual People: Luke Giles William Jensen
Active
45 Eight Paw Projects Limited
Mutual People: Mathew James Dunn , Nicholas John Robertson
Active
46 Crooked Tongues Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
47 Asos Projects Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
48 Asos Transaction Services Limited
Mutual People: Nicholas Timothy Beighton , Mathew James Dunn , Nicholas John Robertson
Active
49 Asos Payments Holding Limited
Mutual People: Mathew James Dunn
Active
50 Asos Payments Uk Limited
Mutual People: Mathew James Dunn
Active
51 Newfase Limited
Mutual People: Nicholas Timothy Beighton
Active
52 Bbc Commercial Limited
Mutual People: Gerard Mcmenamin
Active
53 Jamilleri Limited
Mutual People: Gerard Mcmenamin
Active