ASPIRE DEFENCE LIMITED
Overview
Company Name | ASPIRE DEFENCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05572542 |
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 DEFENCE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ASPIRE DEFENCE LIMITED located?
Registered Office Address | Aspire Business Centre Ordnance Road SP9 7QD Tidworth England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASPIRE DEFENCE LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 2076 LIMITED | Sep 23, 2005 | Sep 23, 2005 |
What are the latest accounts for ASPIRE DEFENCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASPIRE DEFENCE LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for ASPIRE DEFENCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Peter John Meffan as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Allan David Mcdonald Thomson on Dec 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Allan David Mcdonald Thomson on Nov 25, 2024 | 2 pages | CH01 | ||
Termination of appointment of Angus Robert Mccoll as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Allan David Mcdonald Thomson as a secretary on Nov 20, 2024 | 2 pages | AP03 | ||
Termination of appointment of Angus Robert Mccoll as a secretary on Nov 20, 2024 | 1 pages | TM02 | ||
Termination of appointment of Chip Schneider as a director on Jan 19, 2015 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Appointment of Mr Andrew Marino Goodwin as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dougal Stuart Donald Monk as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Director's details changed for Ms Nicola Sparrow on Jan 03, 2023 | 2 pages | CH01 | ||
Appointment of Mr Dougal Stuart Donald Monk as a director on Nov 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Jonathan Barrie as a director on Nov 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Appointment of Mr James Christopher Heath as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Clement David Baptiste Leverd as a director on Jun 23, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Vanessa Jane Colyer as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alexander Victor Thorne as a director on Jan 05, 2022 | 2 pages | AP01 | ||
Appointment of Mr Clement David Baptiste Leverd as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Elena Giorgiana Wegener as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ASPIRE DEFENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMSON, Allan David Mcdonald | Secretary | Ordnance Road SP9 7QD Tidworth Aspire Business Centre England | 329562170001 | |||||||
BEAZLEY-LONG, Graham Maurice | Director | 33 Gutter Lane EC2V 8AS London Abacus House | England | British | Investment Management Director | 133537840002 | ||||
BROOKING, David John | Director | Boundary House 91/93 Charterhouse Street EC1M 6HR London Innisfree United Kingdom | England | British | Investment Director | 170729550003 | ||||
COLYER, Vanessa Jane | Director | Ordnance Road SP9 7QD Tidworth Aspire Business Centre England England | United Kingdom | British | Operations Director | 149229530002 | ||||
GOODWIN, Andrew Marino, Mr. | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey United Kingdom | England | American | Accountant | 272611330002 | ||||
HEATH, James Christopher | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners United Kingdom | United Kingdom | British | Investment Director | 122413700002 | ||||
MOORE, Arthur Harold | Director | Aspire Business Centre Ordnance Road SP9 7QD Tidworth Aspire Defence Limited England England | England | British | Engineer | 14695940001 | ||||
SAUNDERS, Nicola | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey United Kingdom | England | British | Accountant | 259510760002 | ||||
THOMSON, Allan David Mcdonald | Director | Ordnance Road SP9 7QD Tidworth Aspire Business Centre England England | England | British | Chief Executive | 190037400003 | ||||
THORNE, Alexander Victor | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners United Kingdom | United Kingdom | British | Investment Executive, Asset Management | 264476510002 | ||||
WEBBER, Matthew James | Director | 33 Gutter Lane EC2V 8AS London Abacus House United Kingdom | United Kingdom | British | Director | 45991230001 | ||||
ELLSON, Hilary Myra | Secretary | 38 All Saints Close Glebe Park RG40 1WE Wokingham Berkshire | British | 42871570001 | ||||||
MCCOLL, Angus Robert | Secretary | Aspire Business Centre Ordnance Road SP9 7QD Tidworth Aspire Defence Limited England England | British | 114026100001 | ||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
BARRIE, Andrew Jonathan | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey United Kingdom | England | British | Operations Director | 106750760001 | ||||
BARRIE, Andrew Jonathan | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | England | British | Operations Director | 106750760001 | ||||
BARRIENTOS, Rebekah Arlene | Director | Jefferson St Houston 601 Texas 77002 Usa | Usa | American | Controller | 163152140001 | ||||
BOWDEN, Timothy John | Director | Aspire Business Centre Ordnance Road SP9 7QD Tidworth Aspire Defence Limited England England | England | Australian | Portfolio Director | 135229860001 | ||||
BRYDEN, Gordon | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | Director | 106620770001 | |||||
CAINES, Amanda Elizabeth | Director | 12 Charles Ii Street SW1Y 4QU London Infrared United Kingdom | England | British | Accountant | 147840920001 | ||||
COOPER, Phillip John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Director | 116775310001 | ||||
CROWTHER, Nicholas John Edward | Director | 33 Gutter Lane EC2V 8AS London Abacus House | United Kingdom | British | Investment Director | 103617880001 | ||||
DICKSON, Duncan Elliot | Director | 44b Oriental Road GU22 7AR Woking Surrey | United Kingdom | British | Accountant | 48571630001 | ||||
FAULKNER, Anthony Robert | Director | 12 Charles Ii Street SW1Y 4QU London Infrared United Kingdom | United Kingdom | British | Chartered Accountant | 191150680001 | ||||
HENRY, Larry Jay | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey United Kingdom | American | Finance Manager | 101183630001 | |||||
HERZBERG, Francis Robin | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Company Director | 52429400001 | ||||
HOANG, Vu | Director | Jefferson St 77002 Houston 601 Texas Usa | United States | Vietnamese | Accounting And Finance | 178309030001 | ||||
HUNG, Se Ming | Director | 90 Mortlake Road TW9 4AS Kew | British | Director | 106463050001 | |||||
HURCOMB, David Stuart | Director | Sandlands Roman Road RH4 3EU Dorking Surrey | United Kingdom | British | Managing Director | 34516340004 | ||||
KENNY, Thomas Donald | Director | Silver Spinney Beech Close KT11 2EN Cobham Surrey | England | Irish | Managing Director | 85390230002 | ||||
KINGHORN, Andre Eugene | Director | 12 Charles Ii Street SW1Y 4QU London Infrared United Kingdom | United Kingdom | British | Accountant | 241337320001 | ||||
KOYE, Kenneth Alan | Director | 15110 Haverfield Ct Cypress Texas United States | American | Engineer Finance | 118179160001 | |||||
LEVERD, Clement David Baptiste | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners United Kingdom | United Kingdom | French | Investment Director | 207294430001 | ||||
LUMBY, Richard Gregg | Director | Yew Tree House West Felton SY11 4EQ Oswestry Shropshire | England | British | Civil Engineer | 65529640001 | ||||
MCCOLL, Angus Robert | Director | Aspire Business Centre Ordnance Road SP9 7QD Tidworth Aspire Defence Limited England England | United Kingdom | British | Director | 48170470002 |
Who are the persons with significant control of ASPIRE DEFENCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aspire Defence Holdings Limited | Apr 06, 2016 | Ordnance Road SP9 7QD Tidworth Aspire Business Centre England England | No | ||||||||||
| |||||||||||||
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