Advanced company searchLink opens in new window

ASPEN INSTITUTE UK

Company number 11029944

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/09/2021 under section 1088 of the Companies Act 2006
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