UKBizDB.co.uk

ASPECT ENTERPRISE SOLUTIONS LIMITED

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

This company is commonly known as Aspect Enterprise Solutions Limited. The company was founded 21 years ago and was given the registration number 04644014. The firm's registered office is in LONDON. You can find them at C/o Ion, 10 Queen Street Place, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ASPECT ENTERPRISE SOLUTIONS LIMITED
Company Number:04644014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Ion, 10 Queen Street Place, London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary30 June 2021Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director01 November 2019Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director06 January 2020Active
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

Secretary10 April 2011Active
15a Eton Road, London, NW3 4SS

Secretary21 March 2005Active
1, Pinewood Road, Winsford, CW7 2GD

Secretary18 September 2008Active
Redwood, Hillside Drive, Gravesend, DA12 1NY

Secretary20 August 2007Active
94 Summerstown Drive, Wilton, Cork, Ireland, IRISH

Secretary22 January 2003Active
98 Honeypot Lane, Kingsbury, NW9 9QX

Secretary18 September 2003Active
The Farmhouse, Curtisden Green, Goudhurst, TN17 1LL

Secretary15 February 2005Active
Orchard Cottage, Stud Green Holyport, Maidenhead, SL6 2JH

Secretary02 May 2006Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary09 January 2018Active
Dept 706, 78 Marylebone High Street, London, W1U 5AP

Corporate Secretary05 July 2004Active
2nd Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Secretary22 January 2003Active
Level 16, 30 St. Mary Axe, London, England, EC3A 8EP

Director04 July 2016Active
15a Eton Road, London, NW3 4SS

Director20 October 2005Active
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF

Director01 November 2019Active
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF

Director10 April 2011Active
27 Windsor Way, London, W14 0UA

Director01 October 2005Active
98 Honeypot Lane, Kingsbury, NW9 9QX

Director18 September 2003Active
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

Director10 April 2011Active
1 Hawkridge Cottage, Hawkridge Hill, Frilsham Thatcham, RG18 9XA

Director21 April 2003Active
The Farmhouse, Curtisden Green, Goudhurst, TN17 1LL

Director15 February 2005Active
36 Kersley Road, Stoke Newington, London, N16 0NH

Director22 January 2003Active
Second Floor 80 Great Eastern Street, London, EC2A 3RX

Corporate Director22 January 2003Active

People with Significant Control

Mr Andrea Pignataro
Notified on:21 November 2022
Status:Active
Date of birth:June 1970
Nationality:Italian
Country of residence:England
Address:C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control
Ion Investment Group Limited
Notified on:09 January 2018
Status:Active
Country of residence:Ireland
Address:4th Floor, Minerva House, Simmonscourt Road, Dublin 4, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Oilspace Inc.
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 109801
Nature of control:
  • Ownership of shares 75 to 100 percent
Oilspace, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:C/O Ion, 1345 Ave Of The Americas, New York, United States, 10105
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.