UKBizDB.co.uk

ASPIRE MANAGEMENT (LONDON) LTD

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

This company is commonly known as Aspire Management (london) Ltd. The company was founded 21 years ago and was given the registration number 04581138. The firm's registered office is in LONDON. You can find them at 28 Pembridge Villas, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASPIRE MANAGEMENT (LONDON) LTD
Company Number:04581138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2002
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:28 Pembridge Villas, London, W11 3EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Rue Des Fours A Chaux, Narbonne, France, 11100

Secretary01 August 2019Active
34, Rue Beausejour, Perpignan, France, 66000

Director04 November 2002Active
Flat 5, 30 Collingham Place, London, England, SW5 0PZ

Secretary10 December 2002Active
4, Abbey Street, Randwick, Australia,

Secretary01 December 2002Active
56c Elsham Road, London, W14 8HD

Secretary04 November 2002Active
Flat K4, Queen Alexandras Court, St Mary's Road, London, SW19 7DE

Secretary21 June 2017Active
Flat E, 70 Ladbroke Grove, London, W11 2HF

Secretary27 November 2006Active
70 Ladbroke Grove, London, W11 2HF

Secretary01 February 2005Active
Suite 220, 242 Acklam Road, London, W10 5JJ

Corporate Secretary01 June 2009Active
63, Rue De La Goutte D'Or, Paris, France, 75018

Director23 June 2019Active
4, Abbey Street, Randwick, Australia, 2031

Director01 December 2002Active
Suite 220, 242 Acklam Road, London, W10 5JJ

Director15 June 2007Active
28a Pembridge Villas, London, England, W11 3EL

Director21 June 2017Active
1st Floor Flat, 22 Artesian Road, London, W2 5AR

Director06 February 2004Active
Suite 220, 242 Acklam Road, London, W10 5JJ

Corporate Director01 December 2002Active

People with Significant Control

Mr Gregory Paul Keenan
Notified on:20 December 2016
Status:Active
Date of birth:September 1970
Nationality:Irish
Country of residence:England
Address:28, Pembridge Villas, London, England, W11 3EL
Nature of control:
  • 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 (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
2024-02-24Address

Change registered office address company with date old address new address.

Download
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2021-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Change person secretary company with change date.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-09-01Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.