This company is commonly known as Asperion Group Limited. The company was founded 8 years ago and was given the registration number 09709433. The firm's registered office is in GLOUCESTER. You can find them at Imperial Chambers, 45-47 Longsmith Street, Gloucester, Gloucestershire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ASPERION GROUP LIMITED |
---|---|---|
Company Number | : | 09709433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imperial Chambers, 45-47 Longsmith Street, Gloucester, Gloucestershire, United Kingdom, GL1 2HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Longsmith Street, Gloucester, GL1 2HT | Director | 20 August 2015 | Active |
Imperial Chambers, 45-47 Longsmith Street, Gloucester, United Kingdom, GL1 2HT | Director | 29 July 2015 | Active |
45-47, Longsmith Street, Gloucester, GL1 2HT | Director | 20 August 2015 | Active |
218a, Alte Landstrasse, 22391, Hamburg, Germany, | Director | 20 August 2015 | Active |
Mr John David Hollett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Longsmith Street, Gloucester, England, GL1 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Officers | Change person director company with change date. | Download |
2023-09-15 | Officers | Change person director company with change date. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Accounts | Change account reference date company current extended. | Download |
2015-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-04 | Capital | Capital allotment shares. | Download |
2015-09-02 | Resolution | Resolution. | Download |
2015-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.