UKBizDB.co.uk

ASPIRE INSURANCE ADVISERS LIMITED

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

This company is commonly known as Aspire Insurance Advisers Limited. The company was founded 19 years ago and was given the registration number 05167933. The firm's registered office is in LONDON. You can find them at Chiswick Park (building 4), 566 Chiswick High Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ASPIRE INSURANCE ADVISERS LIMITED
Company Number:05167933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Chiswick Park (building 4), 566 Chiswick High Road, London, W4 5YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiswick Park (Building 4), 566 Chiswick High Road, London, United Kingdom, W4 5YE

Secretary01 July 2004Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, W4 5YE

Director16 September 2020Active
5, St Matthews Drive, Borstal, Rochester, England, ME1 3NW

Director15 October 2014Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, W4 5YE

Director15 November 2019Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director01 July 2004Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, W4 5YE

Director18 December 2014Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director25 November 2011Active
28 Kelvedon Road, London, SW6 5BW

Director09 June 2006Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, W4 5YE

Director04 May 2016Active
6e, The Compass At Chancery Chancery Hill Road, Singapore, 309673

Director01 July 2004Active
6th Floor, Landmark House, Hammersmith Bridge Road, London, W6 9DP

Director21 July 2010Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director21 July 2010Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director15 March 2011Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director21 July 2010Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director16 May 2012Active

People with Significant Control

Pascal Marie Georges Rey-Herme
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:French
Address:Chiswick Park (Building 4), 566 Chiswick High Road, London, W4 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arnaud Paul Alain Vaissie
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:French
Address:Chiswick Park (Building 4), 566 Chiswick High Road, London, W4 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.