Advanced company searchLink opens in new window

ASPREY ASSET MANAGEMENT LIMITED

Company number 10305070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2021 CH01 Director's details changed for Mr Christopher Joseph Leonard Downing on 18 September 2021
18 Sep 2021 PSC04 Change of details for Mr Christopher Joseph Leonard Downing as a person with significant control on 31 December 2020
18 Sep 2021 CH01 Director's details changed for Mr Christopher Joseph Leonard Downing on 31 December 2020
25 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
04 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
04 Aug 2020 PSC04 Change of details for Mr Christopher Joseph Leonard Downing as a person with significant control on 27 July 2020
03 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 3 August 2020
03 Aug 2020 PSC08 Notification of a person with significant control statement
03 Aug 2020 PSC01 Notification of Christopher Joseph Leonard Downing as a person with significant control on 20 July 2020
03 Aug 2020 PSC07 Cessation of Sebastian Maximilian Rotimi Downing as a person with significant control on 27 July 2020
03 Aug 2020 TM01 Termination of appointment of Sebastian Maximilian Rotimi Downing as a director on 27 July 2020
03 May 2020 AA Micro company accounts made up to 31 August 2019
30 Mar 2020 AD01 Registered office address changed from 15 Langton Drive Two Mile Ash Milton Keynes Buckinghamshire MK8 8PD United Kingdom to 64 Dundee Wharf 100 Three Colt Street London E14 8AX on 30 March 2020
28 Mar 2020 AP01 Appointment of Mr Christopher Downing as a director on 28 March 2020
28 Mar 2020 TM01 Termination of appointment of David Anthony Kingsnorth as a director on 28 March 2020
03 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
01 May 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
12 Sep 2016 AP01 Appointment of Mr David Anthony Kingsnorth as a director on 9 September 2016
01 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-01
  • GBP 10