UKBizDB.co.uk

ASTON LARK EMPLOYEE BENEFITS LIMITED

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

This company is commonly known as Aston Lark Employee Benefits Limited. The company was founded 31 years ago and was given the registration number 02792080. The firm's registered office is in LONDON. You can find them at 8th Floor Ibex House, 42-47 Minories, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ASTON LARK EMPLOYEE BENEFITS LIMITED
Company Number:02792080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:8th Floor Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary04 April 2023Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director02 August 2022Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director28 November 2022Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director16 January 2024Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director29 May 2023Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 January 2022Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director14 April 2023Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director16 September 2022Active
Wigham House, Wakering Road, Barking, IG11 8PJ

Secretary04 January 2002Active
Baleyssagues, Queen Annes Road, Windsor, SL4 2BJ

Secretary04 May 1993Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary29 November 2022Active
Court Cottage, Headley Road, Grayshott, GU26 6DL

Secretary01 August 1997Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary19 February 1993Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director13 November 2017Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director19 December 2018Active
White Cottage 22 Adelaide Road, Walton On Thames, KT12 1NA

Director01 August 1997Active
4 Stag Lane, Putney, London, SW15 3DZ

Director16 November 2000Active
Wigham House, Wakering Road, Barking, IG11 8PJ

Director04 February 2014Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director21 July 2021Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director27 September 2022Active
Baleyssagues, Queen Annes Road, Windsor, SL4 2BJ

Director04 May 1993Active
Baleyssagues, Queen Annes Road, Windsor, SL4 2BJ

Director04 May 1993Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director10 October 2017Active
18 Bath Road, Calcot, Reading, RG31 7QJ

Director14 October 1997Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 July 2020Active
Hunscot Abingdon Road, Sutton Courtenay, OX14 4NF

Director04 May 1993Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 January 2019Active
Wigham House, Wakering Road, Barking, IG11 8PJ

Director01 October 2002Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2002Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director21 July 2022Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director20 February 2017Active
4 Calmore Close, Hornchurch, RM12 6SN

Director01 October 2002Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director14 June 2018Active
Wigham House, Wakering Road, Barking, IG11 8PJ

Director10 May 2000Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director12 November 2019Active

People with Significant Control

Howden Uk&I Holdings Limited
Notified on:25 October 2023
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bowmark Capital Llp
Notified on:18 September 2017
Status:Active
Country of residence:England
Address:One, Eagle Place, London, England, SW1Y 6AF
Nature of control:
  • Right to appoint and remove directors
Howden Uk Brokers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Robert Starling Lark
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Wigham House, Barking, IG11 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Starling Lark
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Wigham House, Barking, IG11 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Accounts

Accounts with accounts type full.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Address

Change sail address company with old address new address.

Download
2023-07-17Accounts

Accounts amended with accounts type full.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Address

Move registers to registered office company with new address.

Download
2022-12-07Officers

Second filing of director appointment with name.

Download
2022-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.