UKBizDB.co.uk

ASPIRE DEFENCE HOLDINGS LIMITED

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

This company is commonly known as Aspire Defence Holdings Limited. The company was founded 21 years ago and was given the registration number 04730885. The firm's registered office is in TIDWORTH. You can find them at Aspire Business Centre, Ordnance Road, Tidworth, England. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASPIRE DEFENCE HOLDINGS LIMITED
Company Number:04730885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Aspire Business Centre, Ordnance Road, Tidworth, England, SP9 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspire Defence Limited, Aspire Business Centre, Ordnance Road, Tidworth, England, SP9 7QD

Secretary01 June 2006Active
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director27 January 2011Active
Innisfree, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director28 April 2016Active
Aspire Business Centre, Ordnance Road, Tidworth, England, SP9 7QD

Director24 March 2022Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director21 March 2024Active
Infrared Capital Partners, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director23 June 2022Active
Aspire Defence Limited, Aspire Business Centre, Ordnance Road, Tidworth, England, SP9 7QD

Director16 October 2003Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director29 August 2013Active
Aspire Defence Limited, Aspire Business Centre, Ordnance Road, Tidworth, England, SP9 7QD

Director29 August 2013Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director30 May 2019Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director27 March 2014Active
Aspire Business Centre, Ordnance Road, Tidworth, England, SP9 7QD

Director30 June 2014Active
Infrared Capital Partners, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director05 January 2022Active
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director11 December 2009Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary19 June 2003Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary11 April 2003Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director29 January 2015Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director07 April 2008Active
601, Jefferson St, Houston, Usa, 77002

Director06 September 2011Active
Aspire Defence Limited, Aspire Business Centre, Ordnance Road, Tidworth, England, SP9 7QD

Director21 November 2013Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director28 November 2006Active
Infrared, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director24 September 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director27 July 2007Active
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director11 December 2009Active
44b Oriental Road, Woking, GU22 7AR

Director01 July 2005Active
Infrared, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director28 August 2014Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director01 November 2004Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director31 May 2006Active
601, Jefferson St, Houston, Usa, 77002

Director16 May 2013Active
90 Mortlake Road, Kew, TW9 4AS

Director01 July 2005Active
Sandlands, Roman Road, Dorking, RH4 3EU

Director30 June 2007Active
Silver Spinney, Beech Close, Cobham, KT11 2EN

Director30 April 2006Active
Infrared, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director07 December 2017Active
15110 Haverfield Ct, Cypress, United States,

Director28 November 2006Active
Infrared Capital Partners, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director25 November 2021Active

People with Significant Control

Innisfree Secondary Partners 1 Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Innisfree, Boundary House, London, United Kingdom, EC1M 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Kbr (U.K.) Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Kbr (U.K.) Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Innisfree Secondary Partners 1 Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Innisfree, Boundary House, London, United Kingdom, EC1M 6HR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type group.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type group.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type group.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type group.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type group.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.