ASPER RPP2 NOMINEES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

02/05/242 May 2024 Registered office address changed from The Shard 25th Floor 32 London Bridge Street London SE1 9SG England to 68 King William Street London EC4N 7HR on 2024-05-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Accounts for a small company made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE JOYCE

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR GERARD BRENDAN MCHUGH

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 3RD FLOOR, THE NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPER INVESTMENT MANAGEMENT LIMITED

View Document

13/03/1813 March 2018 CESSATION OF HG POOLED MANAGEMENT LIMITED AS A PSC

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED HGCAPITAL RPP2 NOMINEES LIMITED CERTIFICATE ISSUED ON 25/01/18

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JESSOP

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOUGH

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR LUIGI CHARLES PETTINICCHIO

View Document

05/01/185 January 2018 DIRECTOR APPOINTED JOANNE JOYCE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HG POOLED MANAGEMENT LIMITED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/08/1418 August 2014 ADOPT ARTICLES 31/07/2014

View Document

20/06/1420 June 2014 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company