UKBizDB.co.uk

ASTON LARK GROUP LIMITED

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

This company is commonly known as Aston Lark Group Limited. The company was founded 30 years ago and was given the registration number 02845335. 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 64205 - Activities of financial services holding companies.

Company Information

Name:ASTON LARK GROUP LIMITED
Company Number:02845335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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

Secretary06 April 2023Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director06 May 2015Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director25 April 2022Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 October 2016Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary17 August 1993Active
Frithgate, Frith Road, Aldington, Ashford, England, TN25 7HJ

Secretary31 January 2007Active
Trinity Barn, Rennesley Anchor Lane, Wadesmill, SG12 0TE

Secretary22 September 1993Active
3 Forest Road, Paddock Wood, Tonbridge, TN12 6JU

Director01 November 1993Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director18 September 2017Active
Gates Farm, High Halden, Ashford, TN26 3HL

Director01 November 1993Active
Malling House, Town Hill, West Malling, England, ME19 6QL

Director06 May 2015Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director23 December 2016Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 July 2020Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director17 August 1993Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director18 September 2017Active
Malling House, West Malling, Kent, ME19 6QL

Director31 January 2007Active
7 Poppy Walk, St James Road, Goffs Oak, EN7 6TG

Director22 September 1993Active
Bardswick Lodge, Causeway End, Felsted, CM6 3LS

Director22 September 1993Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director12 November 2019Active
Malling House, West Malling, Kent, ME19 6QL

Director22 September 1993Active

People with Significant Control

Howden Uk&I Holdings Limited
Notified on:24 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
Aston Lark Group (Holdings) 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
Bowmark Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Eagle Place, London, England, SW1Y 6AF
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 (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
2023-12-07Officers

Termination director company with name termination date.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Capital

Capital statement capital company with date currency figure.

Download
2023-10-20Insolvency

Legacy.

Download
2023-10-20Capital

Legacy.

Download
2023-10-20Resolution

Resolution.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Capital

Capital statement capital company with date currency figure.

Download
2023-06-20Capital

Capital statement capital company with date currency figure.

Download
2023-06-20Resolution

Resolution.

Download
2023-06-20Insolvency

Legacy.

Download
2023-06-20Capital

Legacy.

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-16Address

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

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.