UKBizDB.co.uk

INSPARO ASSET MANAGEMENT LIMITED

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

This company is commonly known as Insparo Asset Management Limited. The company was founded 16 years ago and was given the registration number 06332714. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:INSPARO ASSET MANAGEMENT LIMITED
Company Number:06332714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom, RG1 8LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woolworth House, 242 Marylebone Road, 7th Floor, London, United Kingdom, NW1 6JQ

Director03 August 2007Active
Hepplewhite, Headcorn Road, Frittenden, TN17 2EJ

Secretary03 August 2007Active
Woolworth House, 242 Marylebone Road, 7th Floor, London, United Kingdom, NW1 6JQ

Secretary04 October 2011Active
20 Eccles Road, London, SW11 1LY

Secretary15 May 2008Active
37 Wellesley Road, Twickenham, TW2 5RR

Secretary01 May 2009Active
Woolworth House, 242 Marylebone Road, 7th Floor, London, United Kingdom, NW1 6JQ

Secretary03 December 2015Active
Hepplewhite, Headcorn Road, Frittenden, TN17 2EJ

Director03 August 2007Active
37, Fairlawn Avenue, London, United Kingdom, W4 5EF

Director27 June 2008Active
4003 Ensenada Avenue, Miami, FL 33133

Director14 July 2008Active
Woolworth House, 242 Marylebone Road, 7th Floor, London, United Kingdom, NW1 6JQ

Director29 January 2010Active
Woolworth House, 242 Marylebone Road, 7th Floor, London, United Kingdom, NW1 6JQ

Director22 October 2014Active
Woolworth House, 242 Marylebone Road, 7th Floor, London, United Kingdom, NW1 6JQ

Director28 October 2014Active
6 Ladbroke Road, London, W11 3NG

Director11 June 2008Active

People with Significant Control

Mr Mohammed Hanif
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Woolworth House, 242 Marylebone Road, London, England, NW1 6JQ
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 (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
2024-04-03Resolution

Resolution.

Download
2024-01-29Address

Change sail address company with old address new address.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Capital

Capital cancellation shares.

Download
2022-05-03Resolution

Resolution.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-27Capital

Capital return purchase own shares.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Address

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

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.