- Company Overview for ASPEN INSTITUTE UK (11029944)
- Filing history for ASPEN INSTITUTE UK (11029944)
- People for ASPEN INSTITUTE UK (11029944)
- More for ASPEN INSTITUTE UK (11029944)
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) |
---|---|---|---|
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Apr 2021 | TM01 | Termination of appointment of Desmond Shum as a director on 18 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Jan Vincent Rostowski as a director on 16 April 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Nizam Uddin as a director on 22 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Ms Marisa Danielle Drew on 22 March 2021 | |
26 Mar 2021 | AP01 | Appointment of Ms Marisa Danielle Drew as a director on 22 March 2021 | |
26 Mar 2021 | PSC07 | Cessation of Thomas Stephane Eymond-Laritaz as a person with significant control on 21 March 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Thomas Stephane Eymond-Laritaz as a director on 21 March 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Ms Charlotte Ann Leslie on 1 February 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
22 Sep 2020 | AD01 | Registered office address changed from C/O Spaces London Winsley Street London W1W 8HF England to C/O Ed Williams, Edelman Southside, 105 Victoria Street London SW1E 6QT on 22 September 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from 91 Jermyn Street Jermyn Street Aspen Uk C/O Mercury London SW1Y 6JB England to C/O Spaces London Winsley Street London W1W 8HF on 27 April 2020 | |
27 Apr 2020 | PSC01 | Notification of Ed Williams as a person with significant control on 24 April 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Ed Williams as a director on 24 April 2020 | |
24 Feb 2020 | PSC04 | Change of details for Jan Vincent Rostowski as a person with significant control on 24 February 2020 | |
24 Feb 2020 | TM02 | Termination of appointment of Louis Wilson as a secretary on 10 February 2020 | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | CC04 | Statement of company's objects | |
10 Sep 2019 | AD01 | Registered office address changed from , 53 Davies Street, London, W1K 5JH, England to 91 Jermyn Street Jermyn Street Aspen Uk C/O Mercury London SW1Y 6JB on 10 September 2019 | |
04 Sep 2019 | AP01 |
Appointment of Mr Desmond Shum as a director on 22 August 2019
|
|
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 May 2019 | AP01 | Appointment of Mr Toby Rufus Coppel as a director on 29 April 2019 |