UKBizDB.co.uk

ASPIRATIONS FINANCIAL ADVICE LTD

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

This company is commonly known as Aspirations Financial Advice Ltd. The company was founded 11 years ago and was given the registration number 08252963. The firm's registered office is in BRISTOL. You can find them at Ist Floor, West Offices Willow Brook Centre, Bradley Stoke, Bristol, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:ASPIRATIONS FINANCIAL ADVICE LTD
Company Number:08252963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Ist Floor, West Offices Willow Brook Centre, Bradley Stoke, Bristol, England, BS32 8BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ist Floor, West Offices, Willow Brook Centre, Bradley Stoke, Bristol, England, BS32 8BS

Secretary20 May 2019Active
Ist Floor, West Offices, Willow Brook Centre, Bradley Stoke, Bristol, England, BS32 8BS

Director17 November 2020Active
Ist Floor, West Offices, Willow Brook Centre, Bradley Stoke, Bristol, England, BS32 8BS

Director03 September 2018Active
7, Chelford Grove, Patchway, Bristol, England, BS34 6DD

Director15 October 2012Active
1st Floor East Offices, Willow Brook Centre, Bradley Stoke, Bristol, England, BS32 8BS

Director15 October 2012Active
1st Floor East Offices, Willow Brook Centre, Bradley Stoke, Bristol, England, BS32 8BS

Director16 October 2018Active
1st Floor East Offices, Willow Brook Centre, Bradley Stoke, Bristol, BS32 8BS

Director20 February 2017Active
1st Floor East Offices, Willow Brook Centre, Bradley Stoke, Bristol, England, BS32 8BS

Director15 October 2012Active

People with Significant Control

Rar Holdings Ltd
Notified on:03 September 2018
Status:Active
Country of residence:England
Address:Avening,, Priory Industrial Estate, Tetbury, England, GL8 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Whitton
Notified on:01 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:8, King Edward Street, Oxford, England, OX1 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Gilpin
Notified on:01 June 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:8, King Edward Street, Oxford, England, OX1 4HL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-03-07Resolution

Resolution.

Download
2022-03-07Change of constitution

Statement of companys objects.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-07Capital

Capital cancellation shares.

Download
2022-01-07Capital

Capital cancellation shares.

Download
2022-01-07Capital

Capital cancellation shares.

Download
2022-01-07Capital

Capital cancellation shares.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Resolution

Resolution.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Officers

Change person secretary company with change date.

Download
2021-06-15Officers

Change person secretary company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-02Capital

Capital cancellation shares.

Download
2021-06-02Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.