UKBizDB.co.uk

ASTON SCOTT LTD.

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

This company is commonly known as Aston Scott Ltd.. The company was founded 46 years ago and was given the registration number 01341849. 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 65120 - Non-life insurance.

Company Information

Name:ASTON SCOTT LTD.
Company Number:01341849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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

Director12 June 2015Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director14 November 2017Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director14 November 2017Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director10 October 2016Active
3 Forest Road, Paddock Wood, Tonbridge, TN12 6JU

Secretary-Active
Frithgate, Frith Road, Aldington, Ashford, England, TN25 7HJ

Secretary05 February 2002Active
7 Poppy Walk, St James Road, Goffs Oak, EN7 6TG

Secretary03 June 1994Active
Malling House, Town Hill, West Malling, ME19 6QL

Director06 May 2015Active
3 Forest Road, Paddock Wood, Tonbridge, TN12 6JU

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

Director14 November 2017Active
Gates Farm, High Halden, Ashford, TN26 3HL

Director-Active
Malling House, Town Hill, West Malling, ME19 6QL

Director08 March 1999Active
One, Eagle Place, London, England, SW1Y 6AF

Director14 November 2017Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director23 December 2016Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director14 November 2017Active
Malling House, Town Hill, West Malling, ME19 6QL

Director08 March 1999Active
Greenacre, Wormley Road, Broxbourne, EN10 6JN

Director03 June 1994Active
Malling House, Town Hill, West Malling, ME19 6QL

Director03 June 1994Active

People with Significant Control

Bowmark Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Eagle Place, United Kingdom, SW1Y 6AF
Nature of control:
  • Right to appoint and remove directors as firm
Aston Lark Group 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

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
2024-03-19Officers

Change person director company with change date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Capital

Capital statement capital company with date currency figure.

Download
2023-03-17Capital

Legacy.

Download
2023-03-17Insolvency

Legacy.

Download
2023-03-17Resolution

Resolution.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-09-23Accounts

Change account reference date company current shortened.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.