ASTON LARK GROUP LIMITED
Overview
| Company Name | ASTON LARK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02845335 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASTON LARK GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is ASTON LARK GROUP LIMITED located?
| Registered Office Address | One Creechurch Place EC3A 5AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTON LARK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASG RISK MANAGEMENT LIMITED | Mar 16, 2007 | Mar 16, 2007 |
| ASTON SCOTT GROUP LIMITED | Feb 01, 2007 | Feb 01, 2007 |
| ASTON SCOTT GROUP PLC | Oct 20, 1998 | Oct 20, 1998 |
| H T KIRK LIMITED | Jun 17, 1994 | Jun 17, 1994 |
| BURTON & BRINDLEY COMMERCIAL LIMITED | Sep 27, 1993 | Sep 27, 1993 |
| ROSEBAY WILLOWHERB LIMITED | Aug 17, 1993 | Aug 17, 1993 |
What are the latest accounts for ASTON LARK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ASTON LARK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for ASTON LARK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Robert Kennedy as a director on Jan 15, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter William Blanc as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 18 pages | AA | ||||||||||
legacy | 169 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Stuart Paul Rootham as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Oct 01, 2024
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Sep 27, 2024
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 17, 2024
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||
legacy | 148 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Stephen John Starling Lark as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Notification of Howden Uk&I Holdings Limited as a person with significant control on Oct 24, 2023 | 2 pages | PSC02 | ||||||||||
Who are the officers of ASTON LARK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Graeme Robert | Secretary | Creechurch Place EC3A 5AF London One United Kingdom United Kingdom | 307655930001 | |||||||
| GALBRAITH, Andrew James | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 140829300001 | |||||
| KENNEDY, Robert | Director | Creechurch Place EC3A 5AF London One United Kingdom | Ireland | Irish | 344512920001 | |||||
| BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
| LOCKE, Sarah Elaine | Secretary | Frith Road Aldington TN25 7HJ Ashford Frithgate Kent England | British | 60834500005 | ||||||
| SCARBOROUGH, Glenn David Paul | Secretary | Trinity Barn Rennesley Anchor Lane SG12 0TE Wadesmill Hertfordshire | British | 25059540006 | ||||||
| BLANC, Peter William | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | English | 56337490004 | |||||
| BRINDLEY, David James | Director | 3 Forest Road Paddock Wood TN12 6JU Tonbridge Kent | British | 5539630001 | ||||||
| BROWN, Carl Whitmore | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | 109663580001 | |||||
| BURTON, David John | Director | Gates Farm High Halden TN26 3HL Ashford Kent | British | 5539640001 | ||||||
| CARSLAW, Heidi Joan | Director | Town Hill ME19 6QL West Malling Malling House Kent England | England | British | 197741590001 | |||||
| HOLLAND, Timothy Mark | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 221315490001 | |||||
| JACOB, Ian Theodorus | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 286452730001 | |||||
| LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||
| LARK, Stephen John Starling | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | British | 141442120001 | |||||
| ROOTHAM, Stuart Paul | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | British | 201171760001 | |||||
| SCARBOROUGH, Glenn David Paul | Director | Malling House West Malling ME19 6QL Kent | England | British | 25059540008 | |||||
| SCARBOROUGH, Glenn David Paul | Director | 7 Poppy Walk St James Road EN7 6TG Goffs Oak Hertfordshire | British | 25059540002 | ||||||
| SCARBOROUGH, Leslie, Ms. | Director | Bardswick Lodge Causeway End CM6 3LS Felsted Essex | United Kingdom | British | 1289510006 | |||||
| SCOLA, Andrew David | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | United Kingdom | British | 265328850001 | |||||
| SCOTT, Andrew Gordon | Director | Malling House West Malling ME19 6QL Kent | United Kingdom | British | 33300430002 |
Who are the persons with significant control of ASTON LARK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howden Uk&I Holdings Limited | Oct 24, 2023 | EC3A 5AF London One Creechurch Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aston Lark Group (Holdings) Limited | Apr 06, 2016 | Creechurch Place EC3A 5AF London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bowmark Capital Llp | Apr 06, 2016 | Eagle Place SW1Y 6AF London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0