ASPIRE INSURANCE ADVISERS LIMITED
Overview
| Company Name | ASPIRE INSURANCE ADVISERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05167933 |
| 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 ASPIRE INSURANCE ADVISERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ASPIRE INSURANCE ADVISERS LIMITED located?
| Registered Office Address | Dawson House 5 Jewry Street EC3N 2EX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASPIRE INSURANCE ADVISERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL SOS INSURANCE SERVICES LIMITED | Jul 01, 2004 | Jul 01, 2004 |
What are the latest accounts for ASPIRE INSURANCE ADVISERS 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 | Jun 30, 2024 |
What is the status of the latest confirmation statement for ASPIRE INSURANCE ADVISERS LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for ASPIRE INSURANCE ADVISERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Gareth Absalom as a director on Feb 27, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2026 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 05, 2026
| 3 pages | SH01 | ||
Registered office address changed from Dawson House Dawason House 5 Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on Feb 11, 2026 | 1 pages | AD01 | ||
Registered office address changed from 150 Minories London EC3N 1LS England to Dawson House Dawason House 5 Jewry Street London EC3N 2EX on Jan 06, 2026 | 1 pages | AD01 | ||
Termination of appointment of David James Goodley as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Zoe Marie Spicer as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Appointment of Mr Cyrille Bergeron as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Miles Malcolm Ritchie as a director on Sep 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr Cesar Moufarrege as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Notification of Xn Holding Inc as a person with significant control on Feb 26, 2025 | 2 pages | PSC02 | ||
Registered office address changed from 150 Minories 150 Minories London EC3N 1LS England to 150 Minories London EC3N 1LS on Mar 04, 2025 | 1 pages | AD01 | ||
Cessation of Arnaud Paul Alain Vaissie as a person with significant control on Feb 26, 2025 | 1 pages | PSC07 | ||
Cessation of Pascal Marie Georges Rey-Herme as a person with significant control on Feb 26, 2025 | 1 pages | PSC07 | ||
Registered office address changed from Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE to 150 Minories 150 Minories London EC3N 1LS on Mar 04, 2025 | 1 pages | AD01 | ||
Termination of appointment of Laurent Sabourin as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Bernard Conneen as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Chien Chien Florence Chong as a secretary on Feb 26, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 26 pages | AA | ||
Who are the officers of ASPIRE INSURANCE ADVISERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABSALOM, Gareth | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 345831340001 | |||||
| BERGERON, Cyrille | Director | c/o Henner Group Boulevard Du Général Leclerc 92200 Neuilly-Sur-Seine 14 France France | France | French | 340454220001 | |||||
| MOUFARREGE, Cesar | Director | 5 Jewry Street EC3N 2EX London Dawson House England | France | French | 337699920001 | |||||
| SPICER, Zoe Marie | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 246649780001 | |||||
| CHONG, Chien Chien Florence | Secretary | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) United Kingdom | . | 98677660001 | ||||||
| BACCETTI, Stéphane Alexandre | Director | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) | United Kingdom | French | 193802310001 | |||||
| BARON, Franck Jean-Denis | Director | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) United Kingdom | Singapore | French | 165120610001 | |||||
| CHURCH, Timothy Hugh Richards | Director | 28 Kelvedon Road SW6 5BW London | England | British | 157889440001 | |||||
| CONNEEN, Martin Bernard | Director | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) | United States | American | 236374780001 | |||||
| DARDARE, Thierry Jean Robert | Director | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) | United Kingdom | French | 205177470001 | |||||
| DE WAAL, Johannes Stephanus | Director | The Compass At Chancery Chancery Hill Road 309673 6e Singapore | Singapore | British | 98677650002 | |||||
| GALEON, Pierre Patrice | Director | 6th Floor, Landmark House Hammersmith Bridge Road W6 9DP London | England | British | 69632090002 | |||||
| GOODLEY, David James | Director | St Matthews Drive Borstal ME1 3NW Rochester 5 Kent England | England | British | 149300060001 | |||||
| LOO, Brian Shing | Director | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) United Kingdom | Singapore | New Zealander | 153011670002 | |||||
| MARTIN, Anthony Gerald | Director | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) United Kingdom | United Kingdom | British | 106751250001 | |||||
| PETERS, Nicholas | Director | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) United Kingdom | United Kingdom | British | 130692790001 | |||||
| RITCHIE, Miles Malcolm | Director | Minories EC3N 1LS London 150 England | United Kingdom | British | 73899480007 | |||||
| SABOURIN, Laurent, Mr. | Director | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) United Kingdom | Singapore | French | 98677640003 | |||||
| SKEHEL, Andrew John Joseph | Director | 566 Chiswick High Road W4 5YE London Chiswick Park (Building 4) United Kingdom | United Kingdom | British | 169234510001 |
Who are the persons with significant control of ASPIRE INSURANCE ADVISERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xn Holding Inc | Feb 26, 2025 | 2424 N Federal Highway Suite 314 Boca Raton 2424 N Federal Highway Florida United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pascal Marie Georges Rey-Herme | Apr 06, 2016 | 150 Minories EC3N 1LS London 150 Minories England | Yes | ||||||||||
Nationality: French Country of Residence: Singapore | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Arnaud Paul Alain Vaissie | Apr 06, 2016 | 150 Minories EC3N 1LS London 150 Minories England | Yes | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
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