UKBizDB.co.uk

ASPECT CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aspect Capital Limited. The company was founded 26 years ago and was given the registration number 03491169. The firm's registered office is in LONDON. You can find them at 10 Portman Square, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:ASPECT CAPITAL LIMITED
Company Number:03491169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:10 Portman Square, London, W1H 6AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Portman Square, Portman Square, London, England, W1H 6AZ

Director02 December 2015Active
10, Portman Square, London, W1H 6AZ

Director25 February 2009Active
10, Portman Square, London, W1H 6AZ

Director02 July 1998Active
10, Portman Square, London, W1H 6AZ

Director29 March 2018Active
10, Portman Square, London, W1H 6AZ

Director18 June 1998Active
10, Portman Square, London, United Kingdom, W1H 6AZ

Secretary25 May 2011Active
29 Tredegar Square, London, E3 5AG

Secretary24 June 2002Active
8 Barretts Mill Road, Concord, Usa,

Secretary28 February 2003Active
8 Barretts Mill Road, Concord, Usa,

Secretary25 February 2003Active
21 Crossway, Petts Wood, BR5 1PF

Secretary19 August 2003Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary12 January 1998Active
Kennox House, Kilwinning Road, Stewarton, KA3 3EF

Director02 July 1998Active
17 Kirkdale Road, Harpenden, AL5 2PT

Director12 January 1998Active
10, Portman Square, London, United Kingdom, W1H 6AZ

Director07 October 2011Active
10, Portman Square, London, United Kingdom, W1H 6AZ

Director27 January 2012Active
29c Shanrod Road, Katebridge, Banbridge, Northern Ireland, BT32 5PG

Director28 April 2006Active
Studenbuhlst - 29, Wolloram, Switzerland,

Director19 August 2003Active
Studenbuhlst - 29, Wolloram, Switzerland,

Director07 December 1998Active
9 Rue Jean Mermoz, Paris, France, 75008

Director24 January 2006Active
10, Portman Square, London, United Kingdom, W1H 6AZ

Director26 February 2013Active
10, Portman Square, London, W1H 6AZ

Director10 March 2015Active
10, Portman Square, London, W1H 6AZ

Director09 February 2017Active
10 Oxford Drive, Bermondsey Street, London, SE1 2FB

Director01 July 2004Active
39 Studdridge Street, London, SW6 3SL

Director18 March 2004Active
Glenhaven, Chalford Hill, Stroud, GL6 8EJ

Director18 June 1998Active
89 Thurleigh Road, London, SW12 8TY

Director12 January 1998Active
21 Crossway, Petts Wood, BR5 1PF

Director08 February 2008Active
14 Cloncurry Street, Fulham, London, SW6 6DS

Director24 June 2002Active
Waveney, 30 St Marys Road, Long Ditton, KT6 5EY

Director24 June 2002Active
29 Coalecroft Road, London, SW15 6LW

Director28 April 2006Active
Brette House, Cross Lane, Brancaster, King's Lynn, United Kingdom, PE31 8AE

Director28 April 2006Active

People with Significant Control

Mr Anthony James Todd
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:10, Portman Square, London, W1H 6AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Incorporation

Memorandum articles.

Download
2021-08-11Change of constitution

Statement of companys objects.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type group.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type group.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type group.

Download
2017-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.