ASPIRE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 57 Rathbone Place London W1T 1JU England to 24-28 Bloomsbury Way London WC1A 2SN on 2025-06-23

View Document

04/06/254 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEORGE HOPSON / 31/05/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE HOPSON / 31/05/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GEORGE HOPSON / 31/05/2018

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEORGE HOPSON / 31/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM C/O BAKER TILLY BUSINESS SERVICES LIMITED 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

07/03/177 March 2017 15/12/16 STATEMENT OF CAPITAL GBP 150.00

View Document

07/03/177 March 2017 15/12/16 STATEMENT OF CAPITAL GBP 150.00

View Document

07/03/177 March 2017 15/12/16 STATEMENT OF CAPITAL GBP 150.00

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINGSHOTT

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WADE

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BLANDFORD

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O RSM TENON 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/05/1330 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/01/1319 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/05/124 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

20/06/1120 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK DURRANT

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN WADE / 17/04/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CALLUM BLANDFORD / 17/04/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KINGSHOTT / 17/04/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT DURRANT / 17/04/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HOPSON / 17/04/2010

View Document

17/04/0917 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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