ASPECT CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ASPECT CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491169

Incorporation date

12/01/1998

Size

Group

Contacts

Registered address

Registered address

10 Portman Square, London W1H 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon18/02/2026
Appointment of Ms Sukhminder Kaur Cheema as a secretary on 2026-02-04
dot icon12/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon14/11/2025
Termination of appointment of Rosemary Jane Reynolds as a director on 2025-11-05
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon18/11/2024
Appointment of Mr Christopher Edward Reeve as a director on 2024-11-05
dot icon03/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/08/2021
Resolutions
dot icon11/08/2021
Memorandum and Articles of Association
dot icon11/08/2021
Statement of company's objects
dot icon12/02/2021
Termination of appointment of Peter Gibbs as a director on 2021-02-01
dot icon15/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon02/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/05/2020
Director's details changed for Mrs Rosemary Jane Reynolds on 2020-05-26
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/05/2019
Termination of appointment of Jonathan Edward Stark Greenwold as a director on 2019-04-20
dot icon02/05/2019
Termination of appointment of Jonathan Greenwold as a secretary on 2019-04-20
dot icon13/02/2019
Termination of appointment of Barnaby Dalton as a director on 2019-02-01
dot icon10/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon08/10/2018
Termination of appointment of Anna Christina Hull as a director on 2018-09-26
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/04/2018
Appointment of Mrs Rosemary Jane Reynolds as a director on 2018-03-29
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/02/2017
Appointment of Mrs Anna Christina Hull as a director on 2017-02-09
dot icon31/01/2017
Director's details changed for Mr Kenneth Michael Edward Hope on 2017-01-31
dot icon31/01/2017
Director's details changed for Martin Anthony Lueck on 2017-01-31
dot icon31/01/2017
Director's details changed for Mr Anthony James Todd on 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-03-20
dot icon01/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon10/12/2015
Appointment of Dr Kevin James Carter as a director on 2015-12-02
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/03/2015
Cancellation of shares. Statement of capital on 2015-03-05
dot icon25/03/2015
Purchase of own shares.
dot icon11/03/2015
Termination of appointment of John Derek Wareham as a director on 2015-03-10
dot icon11/03/2015
Appointment of Mr Jonathan Edward Stark Greenwold as a director on 2015-03-10
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/06/2014
Termination of appointment of Jean-Michel Fayolle as a director
dot icon05/03/2014
Resolutions
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/09/2013
Registered office address changed from , Nations House, 103 Wigmore Street, London, W1U 1QS on 2013-09-23
dot icon22/07/2013
Director's details changed for Mr Anthony James Todd on 2013-07-12
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon04/03/2013
Appointment of Mr Peter Gibbs as a director
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon25/10/2012
Amended group of companies' accounts made up to 2011-12-31
dot icon05/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/08/2012
Purchase of own shares.
dot icon10/08/2012
Director's details changed for John Derek Wareham on 2012-08-06
dot icon11/07/2012
Cancellation of shares. Statement of capital on 2012-07-11
dot icon15/06/2012
Resolutions
dot icon08/05/2012
Memorandum and Articles of Association
dot icon08/05/2012
Resolutions
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon30/01/2012
Appointment of Mr Jean-Michel Fayolle as a director
dot icon25/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon27/10/2011
Cancellation of shares. Statement of capital on 2011-10-27
dot icon27/10/2011
Purchase of own shares.
dot icon12/10/2011
Resolutions
dot icon07/10/2011
Appointment of Mr Barnaby Dalton as a director
dot icon06/10/2011
Termination of appointment of Gavin Ferris as a director
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/08/2011
Director's details changed for John Derek Wareham on 2011-08-25
dot icon15/06/2011
Termination of appointment of Simon Rockall as a director
dot icon27/05/2011
Appointment of Mr Jonathan Greenwold as a secretary
dot icon26/05/2011
Termination of appointment of Simon Rockall as a secretary
dot icon26/05/2011
Resolutions
dot icon21/04/2011
Resolutions
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon26/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon06/12/2010
Resolutions
dot icon08/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/03/2010
Resolutions
dot icon29/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon20/01/2010
Director's details changed for Kenneth Michael Edward Hope on 2009-06-18
dot icon10/12/2009
Resolutions
dot icon17/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/06/2009
Gbp ic 22479.341/21067.801\02/06/09\gbp sr [email protected]=1411.54\
dot icon09/06/2009
Ad 05/06/09\gbp si [email protected]=1411.54\gbp ic 21067.801/22479.341\
dot icon04/03/2009
Appointment terminated director james walker
dot icon04/03/2009
Director appointed kenneth michael edward hope
dot icon26/02/2009
Return made up to 08/01/09; full list of members
dot icon23/12/2008
Gbp ic 24251.642/20050.672\11/12/08\gbp sr [email protected]=4200.97\
dot icon29/10/2008
Gbp ic 25338.192/24251.642\06/10/08\gbp sr [email protected]=1086.55\
dot icon10/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/10/2008
Appointment terminated director mauro gabriele
dot icon17/09/2008
Appointment terminated director robert wakefield
dot icon01/07/2008
Ad 25/06/08\gbp si [email protected]=25\gbp ic 26330.029/26355.029\
dot icon25/06/2008
Ad 11/06/08\gbp si [email protected]=10\gbp ic 26320.029/26330.029\
dot icon28/04/2008
Appointment terminated director michael adam
dot icon28/02/2008
Gbp ic 27648/26320.029\11/02/08\gbp sr [email protected]=1327.971\
dot icon08/02/2008
New director appointed
dot icon17/01/2008
Return made up to 08/01/08; full list of members
dot icon10/01/2008
Ad 26/01/07--------- £ si [email protected]=250 £ ic 27398/27648
dot icon22/11/2007
Miscellaneous
dot icon22/05/2007
Director's particulars changed
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon03/02/2007
Return made up to 08/01/07; full list of members
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Ad 19/12/06--------- £ si [email protected]=2095 £ ic 25303/27398
dot icon03/01/2007
Memorandum and Articles of Association
dot icon03/01/2007
Nc inc already adjusted 19/12/06
dot icon03/06/2006
Particulars of mortgage/charge
dot icon08/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Ad 24/03/06--------- £ si [email protected]=250 £ ic 25053/25303
dot icon17/02/2006
Memorandum and Articles of Association
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon14/02/2006
Ad 24/01/06--------- £ si [email protected]=1086 £ ic 23967/25053
dot icon14/02/2006
New director appointed
dot icon01/02/2006
Return made up to 08/01/06; full list of members
dot icon12/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon17/05/2005
£ ic 24408/23967 13/04/05 £ sr [email protected]=441
dot icon17/05/2005
Resolutions
dot icon29/04/2005
Registered office changed on 29/04/05 from:\8TH floor nations house, 103 wigmore street, london, W1U 1QS
dot icon29/04/2005
Director resigned
dot icon20/04/2005
Nc inc already adjusted 30/03/05
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon12/04/2005
Director's particulars changed
dot icon08/04/2005
Return made up to 08/01/05; change of members
dot icon30/03/2005
Director's particulars changed
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
£ nc 24975/26244 17/12/04
dot icon05/01/2005
Ad 22/12/04--------- £ si [email protected]=1351 £ ic 23056/24407
dot icon05/01/2005
Ad 17/12/04--------- £ si [email protected] £ ic 23056/23056
dot icon09/09/2004
Director's particulars changed
dot icon20/07/2004
New director appointed
dot icon09/07/2004
Amended group of companies' accounts made up to 2003-12-31
dot icon28/06/2004
Amended group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Memorandum and Articles of Association
dot icon20/04/2004
New director appointed
dot icon07/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Declaration of assistance for shares acquisition
dot icon23/02/2004
Return made up to 08/01/04; full list of members; amend
dot icon18/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Ad 19/12/03--------- £ si [email protected]
dot icon17/02/2004
Ad 18/12/03--------- £ si [email protected]
dot icon17/02/2004
Nc inc already adjusted 17/12/03
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon19/01/2004
Director resigned
dot icon15/01/2004
Return made up to 08/01/04; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon05/01/2004
Ad 18/12/03--------- £ si [email protected] £ ic 22173/22173
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
New director appointed
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
New secretary appointed
dot icon05/03/2003
Secretary resigned
dot icon03/03/2003
Return made up to 12/01/03; full list of members
dot icon10/09/2002
Secretary resigned
dot icon04/08/2002
Miscellaneous
dot icon03/07/2002
New secretary appointed
dot icon01/07/2002
Registered office changed on 01/07/02 from:\9 mandeville place, london, W1U 3AT
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 12/01/02; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 12/01/01; full list of members
dot icon04/01/2001
Director's particulars changed
dot icon04/01/2001
Director's particulars changed
dot icon04/01/2001
Director's particulars changed
dot icon13/06/2000
Memorandum and Articles of Association
dot icon08/06/2000
S-div 19/05/00
dot icon08/06/2000
Resolutions
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Auditor's resignation
dot icon10/02/2000
Return made up to 12/01/00; full list of members
dot icon01/02/2000
Ad 29/12/99--------- £ si [email protected]=2302 £ ic 15589/17891
dot icon25/11/1999
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Memorandum and Articles of Association
dot icon07/07/1999
Certificate of change of name
dot icon26/02/1999
Return made up to 12/01/99; full list of members
dot icon25/02/1999
Ad 22/02/99--------- £ si [email protected]=496 £ ic 15093/15589
dot icon25/02/1999
Ad 22/02/99--------- £ si [email protected]=466 £ ic 14627/15093
dot icon29/12/1998
Ad 07/12/98--------- £ si [email protected]=1987 £ ic 12640/14627
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
£ nc 16890/23377 07/12/98
dot icon29/12/1998
Ad 17/07/98--------- £ si [email protected]=12638 £ ic 2/12640
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
£ nc 100/16890 17/07/98
dot icon11/12/1998
New director appointed
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
New director appointed
dot icon17/08/1998
Registered office changed on 17/08/98 from:\gloucester house, 57-59 gloucester place, london, W1H 3PE
dot icon11/08/1998
New director appointed
dot icon30/06/1998
Director resigned
dot icon26/06/1998
Memorandum and Articles of Association
dot icon26/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Registered office changed on 22/06/98 from: 200 aldersgate street london EC1A 4JJ
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon18/06/1998
Certificate of change of name
dot icon12/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferris, Gavin Robert, Dr
Director
28/04/2006 - 06/10/2011
13
Fayolle, Jean-Michel
Director
27/01/2012 - 25/06/2014
2
Adam, Michael
Director
02/07/1998 - 17/04/2008
7
Frey, Rainer Marc
Director
19/08/2003 - 17/12/2003
5
Frey, Rainer Marc
Director
07/12/1998 - 05/07/2002
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT CAPITAL LIMITED

ASPECT CAPITAL LIMITED is an(a) Active company incorporated on 12/01/1998 with the registered office located at 10 Portman Square, London W1H 6AZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT CAPITAL LIMITED?

toggle

ASPECT CAPITAL LIMITED is currently Active. It was registered on 12/01/1998 .

Where is ASPECT CAPITAL LIMITED located?

toggle

ASPECT CAPITAL LIMITED is registered at 10 Portman Square, London W1H 6AZ.

What does ASPECT CAPITAL LIMITED do?

toggle

ASPECT CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ASPECT CAPITAL LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Ms Sukhminder Kaur Cheema as a secretary on 2026-02-04.