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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Secretary | 04 April 2023 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 02 August 2022 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 28 November 2022 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 16 January 2024 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 29 May 2023 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 19 January 2022 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 14 April 2023 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 16 September 2022 | Active |
Wigham House, Wakering Road, Barking, IG11 8PJ | Secretary | 04 January 2002 | Active |
Baleyssagues, Queen Annes Road, Windsor, SL4 2BJ | Secretary | 04 May 1993 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Secretary | 29 November 2022 | Active |
Court Cottage, Headley Road, Grayshott, GU26 6DL | Secretary | 01 August 1997 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 19 February 1993 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 13 November 2017 | Active |
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY | Director | 19 December 2018 | Active |
White Cottage 22 Adelaide Road, Walton On Thames, KT12 1NA | Director | 01 August 1997 | Active |
4 Stag Lane, Putney, London, SW15 3DZ | Director | 16 November 2000 | Active |
Wigham House, Wakering Road, Barking, IG11 8PJ | Director | 04 February 2014 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 21 July 2021 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 27 September 2022 | Active |
Baleyssagues, Queen Annes Road, Windsor, SL4 2BJ | Director | 04 May 1993 | Active |
Baleyssagues, Queen Annes Road, Windsor, SL4 2BJ | Director | 04 May 1993 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 10 October 2017 | Active |
18 Bath Road, Calcot, Reading, RG31 7QJ | Director | 14 October 1997 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 01 July 2020 | Active |
Hunscot Abingdon Road, Sutton Courtenay, OX14 4NF | Director | 04 May 1993 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 01 January 2019 | Active |
Wigham House, Wakering Road, Barking, IG11 8PJ | Director | 01 October 2002 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 01 October 2002 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 21 July 2022 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 20 February 2017 | Active |
4 Calmore Close, Hornchurch, RM12 6SN | Director | 01 October 2002 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 14 June 2018 | Active |
Wigham House, Wakering Road, Barking, IG11 8PJ | Director | 10 May 2000 | Active |
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY | Director | 12 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Accounts | Accounts with accounts type full. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Address | Change sail address company with old address new address. | Download |
2023-07-17 | Accounts | Accounts amended with accounts type full. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person secretary company with name date. | Download |
2023-04-06 | Officers | Termination secretary company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Address | Move registers to registered office company with new address. | Download |
2022-12-07 | Officers | Second filing of director appointment with name. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.