Company NameAspen Finance Limited
DirectorGeoffrey Hugh Melamet
Company StatusActive
Company Number04346798
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameMichael Winston Stevens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLane Bastide Grande
St Tropez Var
Foreign
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameLimestar Investments Limited (Corporation)
StatusResigned
Appointed28 June 2004(2 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 04 May 2022)
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Okaba Management Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£13,986,067
Gross Profit£1,237,135
Net Worth-£602,099
Cash£32,847
Current Liabilities£10,186,369

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 3 weeks ago)
Next Return Due1 January 2025 (7 months, 4 weeks from now)

Charges

19 January 2007Delivered on: 20 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Outstanding
18 December 2002Delivered on: 7 January 2003
Satisfied on: 21 May 2003
Persons entitled: Metgrove Limited

Classification: Memorandum of deposit
Secured details: £500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any share of common stock in the capital of artisan (UK) PLC including all dividends or interest on them. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
20 November 2020Secretary's details changed for Limestar Investments Limited on 20 November 2020 (1 page)
16 June 2020Group of companies' accounts made up to 30 June 2019 (29 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
25 March 2019Group of companies' accounts made up to 30 June 2018 (28 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
12 July 2018Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB to Milner House 14 Manchester Square London W1U 3PP on 12 July 2018 (1 page)
4 April 2018Group of companies' accounts made up to 30 June 2017 (27 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 February 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
17 February 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(3 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(3 pages)
23 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page)
14 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(3 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(3 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
4 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(3 pages)
4 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(3 pages)
4 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(3 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
6 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Michael Stevens as a director (1 page)
10 October 2012Termination of appointment of Michael Stevens as a director (1 page)
10 October 2012Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
10 October 2012Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
8 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
4 January 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Limestar Investments Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Michael Winston Stevens on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Michael Winston Stevens on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Limestar Investments Limited on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
15 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
9 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
8 January 2009Return made up to 03/01/09; full list of members (3 pages)
8 January 2009Return made up to 03/01/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
23 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
23 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Return made up to 03/01/07; full list of members (2 pages)
30 January 2007Return made up to 03/01/07; full list of members (2 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
25 January 2006Return made up to 03/01/06; full list of members (3 pages)
25 January 2006Return made up to 03/01/06; full list of members (3 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
10 February 2005Return made up to 03/01/05; full list of members (3 pages)
10 February 2005Return made up to 03/01/05; full list of members (3 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: st pauls house warwick lane london EC4P 4BN (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: st pauls house warwick lane london EC4P 4BN (1 page)
2 July 2004Secretary resigned (1 page)
11 June 2004Return made up to 03/01/04; full list of members (5 pages)
11 June 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
11 June 2004Return made up to 03/01/04; full list of members (5 pages)
11 June 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Return made up to 03/01/03; full list of members (6 pages)
1 April 2003Return made up to 03/01/03; full list of members (6 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Ad 18/12/02--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
31 December 2002Ad 18/12/02--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 1 snow hill london EV1A 2EN (1 page)
11 November 2002Registered office changed on 11/11/02 from: 1 snow hill london EV1A 2EN (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
27 May 2002£ nc 1000/10000 17/05/02 (1 page)
27 May 2002Ad 17/05/02--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002Ad 17/05/02--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
27 May 2002£ nc 1000/10000 17/05/02 (1 page)
27 May 2002Registered office changed on 27/05/02 from: 63 queen victoria street london EC4N 4ST (1 page)
27 May 2002Registered office changed on 27/05/02 from: 63 queen victoria street london EC4N 4ST (1 page)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2002Notice of assignment of name or new name to shares (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Notice of assignment of name or new name to shares (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
15 May 2002Company name changed continental shelf 220 LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed continental shelf 220 LIMITED\certificate issued on 15/05/02 (2 pages)
3 January 2002Incorporation (17 pages)
3 January 2002Incorporation (17 pages)