ASPER RENEWABLES (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

ASPER RENEWABLES (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05650157

Incorporation date

09/12/2005

Size

Dormant

Contacts

Registered address

Registered address

68 King William Street, London EC4N 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon13/01/2026
Application to strike the company off the register
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon02/05/2024
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 2024-05-02
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/07/2022
Termination of appointment of Gerard Brendan Mchugh as a director on 2022-07-13
dot icon14/07/2022
Appointment of Mr Humphrey Edginton as a director on 2022-07-13
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon13/02/2019
Termination of appointment of Joanne Joyce as a director on 2019-02-11
dot icon13/02/2019
Appointment of Mr Gerard Brendan Mchugh as a director on 2019-02-11
dot icon03/01/2019
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 2019-01-03
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon13/03/2018
Cessation of Hgcapital Llp as a person with significant control on 2017-11-30
dot icon13/03/2018
Notification of Asper Investment Management Limited as a person with significant control on 2017-11-30
dot icon13/02/2018
Appointment of Miss Joanne Joyce as a director on 2017-11-30
dot icon13/02/2018
Appointment of Mr Luigi Charles Pettinicchio as a director on 2017-11-30
dot icon25/01/2018
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 2018-01-25
dot icon25/01/2018
Resolutions
dot icon15/01/2018
Termination of appointment of Stephen Michael Bough as a director on 2017-11-30
dot icon15/01/2018
Termination of appointment of Andrew David Jessop as a secretary on 2017-11-30
dot icon15/01/2018
Termination of appointment of Andrew David Jessop as a director on 2017-11-30
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon11/10/2017
Cessation of Hg Investment Managers Limited as a person with significant control on 2017-01-26
dot icon07/07/2017
Notification of Hgcapital Llp as a person with significant control on 2017-01-26
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Andrew David Jessop as a director on 2015-02-10
dot icon12/02/2015
Termination of appointment of Nicholas Timothy Turner as a director on 2015-02-10
dot icon12/02/2015
Appointment of Mr Andrew David Jessop as a secretary on 2015-02-10
dot icon12/02/2015
Termination of appointment of Alison Jane Douglas Hampton as a secretary on 2015-02-10
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Nicholas Timothy Turner on 2010-07-23
dot icon07/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon31/10/2009
Director's details changed for Nicholas Turner on 2009-10-30
dot icon30/10/2009
Director's details changed for Stephen Michael Bough on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Alison Jane Douglas Hampton on 2009-10-03
dot icon14/10/2009
Appointment of Nicholas Turner as a director
dot icon05/08/2009
Appointment terminated director ian armitage
dot icon05/08/2009
Appointment terminated director frances jacob
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/01/2009
Return made up to 09/12/08; full list of members
dot icon21/07/2008
Secretary appointed alison jane douglas hampton
dot icon21/07/2008
Appointment terminated secretary john kitching
dot icon11/12/2007
Return made up to 09/12/07; full list of members
dot icon10/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/03/2007
Director's particulars changed
dot icon18/12/2006
Registered office changed on 18/12/06 from: 3RD floor minerva house 3-5 montague close london SE1 9BB
dot icon12/12/2006
Return made up to 09/12/06; full list of members
dot icon19/04/2006
Registered office changed on 19/04/06 from: 3RD floor minerva house 3-5 montague close london SE1 9DH
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Director resigned
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon09/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Ian
Director
20/12/2005 - 31/07/2009
59
Edginton, Humphrey
Director
13/07/2022 - Present
9
Mr Luigi Charles Pettinicchio
Director
30/11/2017 - Present
10
SISEC LIMITED
Nominee Secretary
09/12/2005 - 20/12/2005
183
LOVITING LIMITED
Nominee Director
09/12/2005 - 20/12/2005
177

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPER RENEWABLES (NOMINEES) LIMITED

ASPER RENEWABLES (NOMINEES) LIMITED is an(a) Dissolved company incorporated on 09/12/2005 with the registered office located at 68 King William Street, London EC4N 7HR. 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 ASPER RENEWABLES (NOMINEES) LIMITED?

toggle

ASPER RENEWABLES (NOMINEES) LIMITED is currently Dissolved. It was registered on 09/12/2005 and dissolved on 07/04/2026.

Where is ASPER RENEWABLES (NOMINEES) LIMITED located?

toggle

ASPER RENEWABLES (NOMINEES) LIMITED is registered at 68 King William Street, London EC4N 7HR.

What does ASPER RENEWABLES (NOMINEES) LIMITED do?

toggle

ASPER RENEWABLES (NOMINEES) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASPER RENEWABLES (NOMINEES) LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.