ASPEN INSTITUTE UK

Register to unlock more data on OkredoRegister

ASPEN INSTITUTE UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11029944

Incorporation date

24/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Kings Road, Hitchin SG5 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2017)
dot icon08/12/2025
Appointment of Mr Olivier Louis Chapman as a secretary on 2025-12-08
dot icon08/12/2025
Director's details changed for Ms Penny Mary Richards on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Ed Williams on 2025-12-08
dot icon08/12/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon11/11/2024
Termination of appointment of Marisa Danielle Drew as a director on 2024-09-16
dot icon11/11/2024
Termination of appointment of Zelmira Koch Polk as a director on 2024-09-16
dot icon11/11/2024
Termination of appointment of Toby Rufus Coppel as a director on 2024-09-16
dot icon11/11/2024
Termination of appointment of Nizam Uddin as a director on 2024-09-16
dot icon11/11/2024
Appointment of Ms Penny Mary Richards as a director on 2024-09-16
dot icon03/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/08/2024
Registered office address changed from Francis House C/O Edelman Uk 11 Francis Street, London SW1P 1DE England to 27 Kings Road Hitchin SG5 1rd on 2024-08-06
dot icon25/01/2024
Registered office address changed from 65 Hackford Road London SW9 0RE England to Francis House C/O Edelman Uk 11 Francis Street, London SW1P 1DE on 2024-01-25
dot icon21/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon21/03/2023
Registered office address changed from C/O Boston Consulting Group 80 Charlotte Street London W1T 4DF England to 65 Hackford Road London SW9 0RE on 2023-03-21
dot icon16/03/2023
Termination of appointment of Helen Protheroe as a director on 2023-03-15
dot icon05/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon27/09/2022
Registered office address changed from C/O Ed Williams, Edelman Southside, 105 Victoria Street London SW1E 6QT England to C/O Boston Consulting Group 80 Charlotte Street London W1T 4DF on 2022-09-27
dot icon22/02/2022
Certificate of change of name
dot icon22/02/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon22/02/2022
Change of name notice
dot icon21/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/01/2022
Termination of appointment of Charlotte Ann Leslie as a director on 2022-01-18
dot icon22/12/2021
Appointment of Mr Pierre Patrick Mercier as a director on 2021-12-14
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon14/10/2021
Appointment of Ms Penny Mary Richards as a secretary on 2021-10-01
dot icon05/09/2021
Cessation of Jan Vincent Rostowski as a person with significant control on 2021-06-15
dot icon28/07/2021
Appointment of Ms Helen Protheroe as a director on 2021-07-15
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/04/2021
Termination of appointment of Desmond Shum as a director on 2021-04-18
dot icon19/04/2021
Termination of appointment of Jan Vincent Rostowski as a director on 2021-04-16
dot icon29/03/2021
Appointment of Mr Nizam Uddin as a director on 2021-03-22
dot icon26/03/2021
Director's details changed for Ms Marisa Danielle Drew on 2021-03-22
dot icon26/03/2021
Appointment of Ms Marisa Danielle Drew as a director on 2021-03-22
dot icon26/03/2021
Cessation of Thomas Stephane Eymond-Laritaz as a person with significant control on 2021-03-21
dot icon26/03/2021
Termination of appointment of Thomas Stephane Eymond-Laritaz as a director on 2021-03-21
dot icon01/03/2021
Director's details changed for Ms Charlotte Ann Leslie on 2021-02-01
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon22/09/2020
Registered office address changed from C/O Spaces London Winsley Street London W1W 8HF England to C/O Ed Williams, Edelman Southside, 105 Victoria Street London SW1E 6QT on 2020-09-22
dot icon27/04/2020
Registered office address changed from 91 Jermyn Street Jermyn Street Aspen Uk C/O Mercury London SW1Y 6JB England to C/O Spaces London Winsley Street London W1W 8HF on 2020-04-27
dot icon27/04/2020
Notification of Ed Williams as a person with significant control on 2020-04-24
dot icon27/04/2020
Appointment of Mr Ed Williams as a director on 2020-04-24
dot icon24/02/2020
Change of details for Jan Vincent Rostowski as a person with significant control on 2020-02-24
dot icon24/02/2020
Termination of appointment of Louis Wilson as a secretary on 2020-02-10
dot icon17/01/2020
Resolutions
dot icon16/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon20/09/2019
Resolutions
dot icon20/09/2019
Statement of company's objects
dot icon10/09/2019
Registered office address changed from , 53 Davies Street, London, W1K 5JH, England to 91 Jermyn Street Jermyn Street Aspen Uk C/O Mercury London SW1Y 6JB on 2019-09-10
dot icon04/09/2019
Appointment of Mr Desmond Shum as a director on 2019-08-22
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/05/2019
Appointment of Mr Toby Rufus Coppel as a director on 2019-04-29
dot icon08/05/2019
Appointment of Ms Charlotte Ann Leslie as a director on 2019-04-29
dot icon07/05/2019
Appointment of Ms Zelmira Koch Polk as a director on 2019-04-29
dot icon08/03/2019
Termination of appointment of Denise Kingsmill as a director on 2019-03-07
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon24/01/2019
Confirmation statement made on 2018-10-23 with no updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon06/11/2018
Registered office address changed from , 21-22 Grosvenor Street, London, W1K 4QJ to 91 Jermyn Street Jermyn Street Aspen Uk C/O Mercury London SW1Y 6JB on 2018-11-06
dot icon06/11/2018
Termination of appointment of Sherard Louis Cowper-Coles as a director on 2018-11-01
dot icon06/11/2018
Cessation of Sherard Louis Cowper-Coles as a person with significant control on 2018-11-01
dot icon25/05/2018
Appointment of Baroness Denise Kingsmill as a director on 2018-05-10
dot icon20/02/2018
Registered office address changed from , 62 Mortimer Road, London, NW10 5SN to 91 Jermyn Street Jermyn Street Aspen Uk C/O Mercury London SW1Y 6JB on 2018-02-20
dot icon20/02/2018
Termination of appointment of Isabella Thomas as a secretary on 2018-01-17
dot icon20/02/2018
Appointment of Louis Wilson as a secretary on 2018-01-17
dot icon24/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Protheroe, Helen
Director
15/07/2021 - 15/03/2023
10
Uddin, Nizam
Director
22/03/2021 - 16/09/2024
3
Mr Ed Williams
Director
24/04/2020 - Present
-
Jan Vincent Rostowski
Director
24/10/2017 - 16/04/2021
-
Cowper-Coles, Sherard Louis, Sir
Director
24/10/2017 - 01/11/2018
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASPEN INSTITUTE UK

ASPEN INSTITUTE UK is an(a) Active company incorporated on 24/10/2017 with the registered office located at 27 Kings Road, Hitchin SG5 1RD. There are currently 5 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 ASPEN INSTITUTE UK?

toggle

ASPEN INSTITUTE UK is currently Active. It was registered on 24/10/2017 .

Where is ASPEN INSTITUTE UK located?

toggle

ASPEN INSTITUTE UK is registered at 27 Kings Road, Hitchin SG5 1RD.

What does ASPEN INSTITUTE UK do?

toggle

ASPEN INSTITUTE UK operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ASPEN INSTITUTE UK?

toggle

The latest filing was on 08/12/2025: Appointment of Mr Olivier Louis Chapman as a secretary on 2025-12-08.