- 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) |
---|---|---|---|
08 May 2019 | AP01 | Appointment of Ms Charlotte Ann Leslie as a director on 29 April 2019 | |
07 May 2019 | AP01 | Appointment of Ms Zelmira Koch Polk as a director on 29 April 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Denise Kingsmill as a director on 7 March 2019 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2019 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | AD01 | Registered office address changed from , 21-22 Grosvenor Street, London, W1K 4QJ to 91 Jermyn Street Jermyn Street Aspen Uk C/O Mercury London SW1Y 6JB on 6 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Sherard Louis Cowper-Coles as a director on 1 November 2018 | |
06 Nov 2018 | PSC07 | Cessation of Sherard Louis Cowper-Coles as a person with significant control on 1 November 2018 | |
25 May 2018 | AP01 | Appointment of Baroness Denise Kingsmill as a director on 10 May 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from , 62 Mortimer Road, London, NW10 5SN to 91 Jermyn Street Jermyn Street Aspen Uk C/O Mercury London SW1Y 6JB on 20 February 2018 | |
20 Feb 2018 | TM02 | Termination of appointment of Isabella Thomas as a secretary on 17 January 2018 | |
20 Feb 2018 | AP03 | Appointment of Louis Wilson as a secretary on 17 January 2018 | |
24 Oct 2017 | NEWINC | Incorporation |