Advanced company searchLink opens in new window

ASPER RENEWABLES (NOMINEES) LIMITED

Company number 05650157

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AD01 Registered office address changed from The Shard 25th Floor 32 London Bridge Street London SE1 9SG England to 68 King William Street London EC4N 7HR on 2 May 2024
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
14 Jul 2022 TM01 Termination of appointment of Gerard Brendan Mchugh as a director on 13 July 2022
14 Jul 2022 AP01 Appointment of Mr Humphrey Edginton as a director on 13 July 2022
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
13 Feb 2019 TM01 Termination of appointment of Joanne Joyce as a director on 11 February 2019
13 Feb 2019 AP01 Appointment of Mr Gerard Brendan Mchugh as a director on 11 February 2019
03 Jan 2019 AD01 Registered office address changed from 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG United Kingdom to The Shard 25th Floor 32 London Bridge Street London SE1 9SG on 3 January 2019
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
13 Mar 2018 PSC07 Cessation of Hgcapital Llp as a person with significant control on 30 November 2017
13 Mar 2018 PSC02 Notification of Asper Investment Management Limited as a person with significant control on 30 November 2017
13 Feb 2018 AP01 Appointment of Miss Joanne Joyce as a director on 30 November 2017
13 Feb 2018 AP01 Appointment of Mr Luigi Charles Pettinicchio as a director on 30 November 2017
25 Jan 2018 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP to 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 25 January 2018
25 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
15 Jan 2018 TM01 Termination of appointment of Stephen Michael Bough as a director on 30 November 2017