ASPER RPP2 NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ASPER RPP2 NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09092946

Incorporation date

19/06/2014

Size

Dormant

Contacts

Registered address

Registered address

68 King William Street, London EC4N 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2014)
dot icon06/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon05/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon20/06/2024
Confirmation statement made on 2024-06-19 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 icon26/01/2024
Accounts for a small company made up to 2023-04-30
dot icon27/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon14/07/2022
Termination of appointment of Gerard Brendan Mchugh as a director on 2022-07-13
dot icon05/07/2022
Appointment of Mr Humphrey Edginton as a director on 2022-07-05
dot icon29/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon01/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon26/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon25/06/2019
Confirmation statement made on 2019-06-19 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 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon13/03/2018
Cessation of Hg Pooled Management Limited 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 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 Andrew David Jessop as a director on 2017-11-30
dot icon15/01/2018
Termination of appointment of Stephen Michael Bough as a director on 2017-11-30
dot icon05/01/2018
Appointment of Mr Luigi Charles Pettinicchio as a director on 2017-11-30
dot icon05/01/2018
Appointment of Joanne Joyce as a director on 2017-11-30
dot icon05/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon26/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon26/06/2017
Notification of Hg Pooled Management Limited as a person with significant control on 2016-04-06
dot icon04/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon29/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon18/08/2014
Resolutions
dot icon20/06/2014
Current accounting period shortened from 2015-06-30 to 2015-04-30
dot icon19/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edginton, Humphrey
Director
05/07/2022 - Present
9
Mr Luigi Charles Pettinicchio
Director
30/11/2017 - Present
10
Bough, Stephen Michael
Director
19/06/2014 - 30/11/2017
26
Jessop, Andrew David
Director
19/06/2014 - 30/11/2017
39
Joyce, Joanne
Director
30/11/2017 - 11/02/2019
2

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 ASPER RPP2 NOMINEES LIMITED

ASPER RPP2 NOMINEES LIMITED is an(a) Active company incorporated on 19/06/2014 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 RPP2 NOMINEES LIMITED?

toggle

ASPER RPP2 NOMINEES LIMITED is currently Active. It was registered on 19/06/2014 .

Where is ASPER RPP2 NOMINEES LIMITED located?

toggle

ASPER RPP2 NOMINEES LIMITED is registered at 68 King William Street, London EC4N 7HR.

What does ASPER RPP2 NOMINEES LIMITED do?

toggle

ASPER RPP2 NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASPER RPP2 NOMINEES LIMITED?

toggle

The latest filing was on 06/01/2026: Accounts for a dormant company made up to 2025-04-30.