UKBizDB.co.uk

ASPERITY EMPLOYEE BENEFITS GROUP LTD

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

This company is commonly known as Asperity Employee Benefits Group Ltd. The company was founded 13 years ago and was given the registration number 07402459. The firm's registered office is in LONDON. You can find them at 265 Tottenham Court Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASPERITY EMPLOYEE BENEFITS GROUP LTD
Company Number:07402459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:265 Tottenham Court Road, London, England, W1T 7RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary04 December 2013Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director02 July 2018Active
141, Tremont Street, Boston, United States,

Director07 July 2016Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director01 August 2019Active
90, Westbourne Grove, London, W2 5RT

Secretary03 May 2011Active
43, Welbeck Street, London, United Kingdom, W1G 8DX

Director29 July 2011Active
90, Westbourne Grove, London, W2 5RT

Director02 September 2015Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director01 December 2010Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director28 November 2014Active
9, Mandeville Place, London, England, W1U 3AY

Director11 October 2010Active
43, Welbeck Street, London, United Kingdom, W1G 8DX

Director11 October 2010Active
265, Tottenham Court Road, London, England, W1T 7RQ

Director28 November 2014Active
43, Welbeck Street, London, W1G 8DX

Director01 December 2010Active
90, Westbourne Grove, London, W2 5RT

Director03 May 2011Active

People with Significant Control

International Benefits Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:265, Tottenham Court Road, London, England, W1T 7RQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-28Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-28Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-27Capital

Capital statement capital company with date currency figure.

Download
2022-06-27Capital

Legacy.

Download
2022-06-27Insolvency

Legacy.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Capital

Second filing capital allotment shares.

Download
2022-03-16Capital

Capital allotment shares.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.