Company NameAspen Advisory Services Limited
Company StatusActive
Company Number02614783
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Barbara Bayley
NationalityBritish
StatusCurrent
Appointed04 October 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleAdmin Assistant
Correspondence Address44 Lowndes Street
London
SW1X 9HX
Director NameMr Martin Christopher Bagot Mellish
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1995(3 years, 10 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lowndes Street
London
SW1X 9HX
Director NameMrs Julie Teresa Barwell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(20 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lowndes Street
London
SW1X 9HX
Director NameMr Warren James Lowe
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2023(32 years, 5 months after company formation)
Appointment Duration6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address44 Lowndes Street
London
SW1X 9HX
Director NameJeremy Tobin Wyatt Martin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleSolicitor
Correspondence Address6 New Square
Lincolns Inn
London
WC2A 3RP
Secretary NameGraham Stewart Balchin
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 New Square
Lincolns Inn
London
WC2A 3RP
Director NameMr Ramez Khalil Sarkis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 1995)
RoleFinancial Consultant
Correspondence Address46 Chelsea Square
London
SW3 6LH
Director NameMr Teck Boo Chow
Date of BirthMay 1950 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed23 September 1996(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 February 2011)
RoleVice President
Country of ResidenceSaudi Arabia
Correspondence Address44 Lowndes Street
London
SW1X 9HX
Director NameMr Aitua Osa Ekhaese
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Lowndes Street
London
SW1X 9HX

Contact

Telephone020 72456663
Telephone regionLondon

Location

Registered Address44 Lowndes Street
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aspen Holdings LTD
50.00%
Ordinary
1 at £1Aspen Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£328,629
Cash£183,412
Current Liabilities£131,172

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
4 October 2018Director's details changed for Mrs. Julie Teresa Pembery on 2 June 2018 (2 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
8 January 2018Notification of a person with significant control statement (2 pages)
2 January 2018Cessation of Khalid Ali Alturki as a person with significant control on 29 December 2017 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
19 September 2011Appointment of Mrs. Julie Teresa Pembery as a director (2 pages)
19 September 2011Appointment of Mrs. Julie Teresa Pembery as a director (2 pages)
16 September 2011Termination of appointment of Aitua Ekhaese as a director (1 page)
16 September 2011Termination of appointment of Aitua Ekhaese as a director (1 page)
16 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Teck Chow as a director (2 pages)
1 March 2011Termination of appointment of Teck Chow as a director (2 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 June 2010Director's details changed for Teck Boo Chow on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Teck Boo Chow on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Aitua Osa Ekhaese on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Martin Christopher Bagot Mellish on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Martin Christopher Bagot Mellish on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Martin Christopher Bagot Mellish on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Aitua Osa Ekhaese on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Aitua Osa Ekhaese on 2 November 2009 (2 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 28/05/08; full list of members (4 pages)
30 May 2008Return made up to 28/05/08; full list of members (4 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 July 2007Return made up to 28/05/07; no change of members (7 pages)
5 July 2007Return made up to 28/05/07; no change of members (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 June 2006Return made up to 28/05/06; full list of members (7 pages)
13 June 2006Return made up to 28/05/06; full list of members (7 pages)
16 February 2006Resolutions
  • RES13 ‐ Auditos resigned, appo 14/12/05
(1 page)
16 February 2006Auditor's resignation (1 page)
16 February 2006Resolutions
  • RES13 ‐ Auditos resigned, appo 14/12/05
(1 page)
16 February 2006Auditor's resignation (1 page)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 June 2003Return made up to 28/05/03; full list of members (7 pages)
9 June 2003Return made up to 28/05/03; full list of members (7 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
20 June 2001Return made up to 28/05/01; full list of members (7 pages)
20 June 2001Return made up to 28/05/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
8 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1999Return made up to 28/05/99; no change of members (4 pages)
24 June 1999Return made up to 28/05/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 June 1998Return made up to 28/05/98; full list of members (6 pages)
26 June 1998Return made up to 28/05/98; full list of members (6 pages)
11 June 1997Return made up to 28/05/97; full list of members (6 pages)
11 June 1997Return made up to 28/05/97; full list of members (6 pages)
25 April 1997Full accounts made up to 31 December 1995 (10 pages)
25 April 1997Full accounts made up to 31 December 1995 (10 pages)
25 April 1997Full accounts made up to 31 December 1996 (11 pages)
25 April 1997Full accounts made up to 31 December 1996 (11 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
18 September 1996Registered office changed on 18/09/96 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
18 September 1996Registered office changed on 18/09/96 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
18 July 1996Return made up to 28/05/96; no change of members (4 pages)
18 July 1996Return made up to 28/05/96; no change of members (4 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
5 February 1996Full accounts made up to 31 December 1994 (10 pages)
5 February 1996Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
8 June 1995Return made up to 28/05/95; full list of members (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 28/05/95; full list of members (6 pages)
28 May 1991Incorporation (24 pages)
28 May 1991Incorporation (24 pages)