ASPIRE INSURANCE ADVISERS LIMITED: Filings

  • Overview

    Company NameASPIRE INSURANCE ADVISERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05167933
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ASPIRE INSURANCE ADVISERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gareth Absalom as a director on Feb 27, 2026

    2 pagesAP01

    Confirmation statement made on Jan 20, 2026 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 05, 2026

    • Capital: GBP 1,723,456
    3 pagesSH01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of David James Goodley as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mrs Zoe Marie Spicer as a director on Nov 26, 2025

    2 pagesAP01

    Appointment of Mr Cyrille Bergeron as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Miles Malcolm Ritchie as a director on Sep 17, 2025

    1 pagesTM01

    Appointment of Mr Cesar Moufarrege as a director on Jul 02, 2025

    2 pagesAP01

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Notification of Xn Holding Inc as a person with significant control on Feb 26, 2025

    2 pagesPSC02

    Registered office address changed from 150 Minories 150 Minories London EC3N 1LS England to 150 Minories London EC3N 1LS on Mar 04, 2025

    1 pagesAD01

    Cessation of Arnaud Paul Alain Vaissie as a person with significant control on Feb 26, 2025

    1 pagesPSC07

    Cessation of Pascal Marie Georges Rey-Herme as a person with significant control on Feb 26, 2025

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Laurent Sabourin as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of Martin Bernard Conneen as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of Chien Chien Florence Chong as a secretary on Feb 26, 2025

    1 pagesTM02

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    25 pagesAA

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    26 pagesAA

    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