Company NameAmbassador Aspen Group Limited
Company StatusActive
Company Number13424601
CategoryPrivate Limited Company
Incorporation Date27 May 2021(2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Maud Elsa Marine Michele Kerdelhue
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed27 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Foubert's Place
London
W1F 7PA
Director NameMr Nilesh Suresh Patel
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months
RoleChairman / Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Claes Jonas Lennart Hybinette
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed27 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Foubert's Place
London
W1F 7PA

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

11 December 2023Accounts for a small company made up to 31 December 2022 (8 pages)
2 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
18 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 18 October 2022 (1 page)
18 October 2022Registered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 18 October 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 July 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
14 September 2021Memorandum and Articles of Association (21 pages)
14 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 1,000
(3 pages)
31 August 2021Appointment of Mr David Gaffney as a director on 17 August 2021 (2 pages)
17 August 2021Appointment of Mr Nilesh Suresh Patel as a director on 16 July 2021 (2 pages)
17 August 2021Termination of appointment of Claes Jonas Lennart Hybinette as a director on 16 July 2021 (1 page)
23 June 2021Withdrawal of a person with significant control statement on 23 June 2021 (2 pages)
23 June 2021Change of details for Mr Driss Benkirane as a person with significant control on 27 May 2021 (2 pages)
23 June 2021Notification of Driss Benkirane as a person with significant control on 27 May 2021 (2 pages)
10 June 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
27 May 2021Incorporation
Statement of capital on 2021-05-27
  • GBP 1
(20 pages)