ASPEN UK BUYER LIMITED

Register to unlock more data on OkredoRegister

ASPEN UK BUYER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12395321

Incorporation date

09/01/2020

Size

Group

Contacts

Registered address

Registered address

7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2020)
dot icon20/03/2026
Director's details changed for Mr Ahmad Zaki Hassan on 2026-03-06
dot icon20/03/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon06/03/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2026-03-06
dot icon14/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon07/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon14/02/2025
Termination of appointment of Amy Krawczyk as a director on 2025-01-23
dot icon14/02/2025
Appointment of Mr Ahmad Zaki Hassan as a director on 2025-01-23
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon25/10/2024
Termination of appointment of David Joseph Bertolino as a director on 2024-09-30
dot icon25/10/2024
Appointment of Ms Amy Krawczyk as a director on 2024-09-30
dot icon05/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon10/10/2022
Group of companies' accounts made up to 2021-09-30
dot icon26/07/2022
Resolutions
dot icon13/06/2022
Group of companies' accounts made up to 2020-09-30
dot icon28/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon07/01/2022
Appointment of David Joseph Bertolino as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Steven Mark Towe as a director on 2021-12-31
dot icon10/05/2021
Memorandum and Articles of Association
dot icon04/03/2021
Appointment of Vistra Cosec Limited as a secretary on 2021-02-07
dot icon04/03/2021
Registered office address changed from 1 Poultry London EC2R 8EJ England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2021-03-04
dot icon04/03/2021
Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2021-02-24
dot icon25/02/2021
Resolutions
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon18/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon12/02/2021
Registration of charge 123953210004, created on 2021-02-11
dot icon11/02/2021
Registration of charge 123953210003, created on 2021-02-11
dot icon13/10/2020
Termination of appointment of Iain Dixon Lindsay as a director on 2020-09-30
dot icon04/09/2020
Notification of The Goldman Sachs Group, Inc as a person with significant control on 2020-02-27
dot icon04/09/2020
Cessation of Aspen Uk Topco Limited as a person with significant control on 2020-02-27
dot icon10/03/2020
Termination of appointment of Natalia Ross as a director on 2020-03-05
dot icon10/03/2020
Appointment of Mr Iain Dixon Lindsay as a director on 2020-03-05
dot icon10/03/2020
Appointment of Mr Steven Mark Towe as a director on 2020-03-05
dot icon04/03/2020
Registration of charge 123953210002, created on 2020-03-04
dot icon04/03/2020
Registration of charge 123953210001, created on 2020-03-04
dot icon02/03/2020
Resolutions
dot icon13/02/2020
Current accounting period shortened from 2021-01-31 to 2020-09-30
dot icon12/02/2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Poultry London EC2R 8EJ on 2020-02-12
dot icon12/02/2020
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2020-02-11
dot icon12/02/2020
Termination of appointment of Jim Wiltshire as a secretary on 2020-02-11
dot icon09/01/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
07/02/2021 - Present
1666
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
11/02/2020 - 24/02/2021
313
Lindsay, Iain Dixon
Director
05/03/2020 - 30/09/2020
61
Ross, Natalia
Director
09/01/2020 - 05/03/2020
68
Bertolino, David Joseph
Director
31/12/2021 - 30/09/2024
7

Persons with Significant Control

2
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 ASPEN UK BUYER LIMITED

ASPEN UK BUYER LIMITED is an(a) Active company incorporated on 09/01/2020 with the registered office located at 7th Floor 50 Broadway, London SW1H 0DB. There are currently 2 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 UK BUYER LIMITED?

toggle

ASPEN UK BUYER LIMITED is currently Active. It was registered on 09/01/2020 .

Where is ASPEN UK BUYER LIMITED located?

toggle

ASPEN UK BUYER LIMITED is registered at 7th Floor 50 Broadway, London SW1H 0DB.

What does ASPEN UK BUYER LIMITED do?

toggle

ASPEN UK BUYER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPEN UK BUYER LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Ahmad Zaki Hassan on 2026-03-06.