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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 30 June 2021 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 01 November 2019 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 06 January 2020 | Active |
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG | Secretary | 10 April 2011 | Active |
15a Eton Road, London, NW3 4SS | Secretary | 21 March 2005 | Active |
1, Pinewood Road, Winsford, CW7 2GD | Secretary | 18 September 2008 | Active |
Redwood, Hillside Drive, Gravesend, DA12 1NY | Secretary | 20 August 2007 | Active |
94 Summerstown Drive, Wilton, Cork, Ireland, IRISH | Secretary | 22 January 2003 | Active |
98 Honeypot Lane, Kingsbury, NW9 9QX | Secretary | 18 September 2003 | Active |
The Farmhouse, Curtisden Green, Goudhurst, TN17 1LL | Secretary | 15 February 2005 | Active |
Orchard Cottage, Stud Green Holyport, Maidenhead, SL6 2JH | Secretary | 02 May 2006 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 09 January 2018 | Active |
Dept 706, 78 Marylebone High Street, London, W1U 5AP | Corporate Secretary | 05 July 2004 | Active |
2nd Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Secretary | 22 January 2003 | Active |
Level 16, 30 St. Mary Axe, London, England, EC3A 8EP | Director | 04 July 2016 | Active |
15a Eton Road, London, NW3 4SS | Director | 20 October 2005 | Active |
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF | Director | 01 November 2019 | Active |
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF | Director | 10 April 2011 | Active |
27 Windsor Way, London, W14 0UA | Director | 01 October 2005 | Active |
98 Honeypot Lane, Kingsbury, NW9 9QX | Director | 18 September 2003 | Active |
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG | Director | 10 April 2011 | Active |
1 Hawkridge Cottage, Hawkridge Hill, Frilsham Thatcham, RG18 9XA | Director | 21 April 2003 | Active |
The Farmhouse, Curtisden Green, Goudhurst, TN17 1LL | Director | 15 February 2005 | Active |
36 Kersley Road, Stoke Newington, London, N16 0NH | Director | 22 January 2003 | Active |
Second Floor 80 Great Eastern Street, London, EC2A 3RX | Corporate Director | 22 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Officers | Appoint person secretary company with name date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.