ASPERITY EMPLOYEE BENEFITS GROUP LTD

Register to unlock more data on OkredoRegister

ASPERITY EMPLOYEE BENEFITS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07402459

Incorporation date

11/10/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

265 Tottenham Court Road, London W1T 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon25/04/2024
Final Gazette dissolved following liquidation
dot icon25/01/2024
Return of final meeting in a members' voluntary winding up
dot icon17/08/2023
Liquidators' statement of receipts and payments to 2023-06-30
dot icon28/07/2022
Satisfaction of charge 074024590012 in full
dot icon28/07/2022
Satisfaction of charge 074024590013 in full
dot icon26/07/2022
Resolutions
dot icon19/07/2022
Declaration of solvency
dot icon19/07/2022
Appointment of a voluntary liquidator
dot icon28/06/2022
All of the property or undertaking has been released from charge 074024590012
dot icon28/06/2022
All of the property or undertaking has been released from charge 074024590013
dot icon27/06/2022
Statement of capital on 2022-06-27
dot icon27/06/2022
Statement by Directors
dot icon27/06/2022
Solvency Statement dated 21/06/22
dot icon27/06/2022
Resolutions
dot icon24/06/2022
Statement of capital following an allotment of shares on 2022-06-21
dot icon08/06/2022
Satisfaction of charge 074024590009 in full
dot icon08/06/2022
Satisfaction of charge 074024590011 in full
dot icon08/06/2022
Satisfaction of charge 074024590010 in full
dot icon18/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-10
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-03-10
dot icon18/10/2021
Registration of charge 074024590012, created on 2021-10-15
dot icon18/10/2021
Registration of charge 074024590013, created on 2021-10-15
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon20/04/2021
Satisfaction of charge 074024590007 in full
dot icon20/04/2021
Satisfaction of charge 074024590008 in full
dot icon19/12/2020
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon19/12/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon13/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon19/12/2019
Full accounts made up to 2019-06-30
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon09/08/2019
Appointment of Ms Elli Morii as a director on 2019-08-01
dot icon13/11/2018
Full accounts made up to 2018-06-30
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon20/07/2018
Registration of charge 074024590011, created on 2018-07-13
dot icon18/07/2018
Registration of charge 074024590010, created on 2018-07-13
dot icon12/07/2018
Director's details changed for Douglas Andrew Butler on 2018-07-12
dot icon06/07/2018
Appointment of Robert Alan Boland as a director
dot icon06/07/2018
Termination of appointment of Glenn Elliott as a director on 2018-07-02
dot icon06/07/2018
Appointment of Robert Alan Boland as a director on 2018-07-02
dot icon19/06/2018
Termination of appointment of Richard William Hurd-Wood as a director on 2017-11-06
dot icon18/05/2018
Registration of charge 074024590009, created on 2018-05-15
dot icon17/05/2018
Satisfaction of charge 074024590006 in full
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon14/11/2016
Termination of appointment of Joseph Gaunt as a director on 2016-10-16
dot icon27/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon26/07/2016
Director's details changed for Mr Glenn Elliott on 2016-07-26
dot icon14/07/2016
Appointment of Douglas Andrew Butler as a director on 2016-07-07
dot icon13/07/2016
Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 2016-07-13
dot icon09/05/2016
Termination of appointment of Neil Duffy as a director on 2016-04-22
dot icon09/02/2016
Satisfaction of charge 074024590004 in full
dot icon09/02/2016
Satisfaction of charge 3 in full
dot icon09/02/2016
Satisfaction of charge 074024590005 in full
dot icon12/11/2015
Full accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Neil Duffy as a director on 2015-09-02
dot icon07/10/2015
Termination of appointment of Christian Sean Hamilton as a director on 2015-08-07
dot icon25/09/2015
Registration of charge 074024590008, created on 2015-09-21
dot icon22/09/2015
Resolutions
dot icon07/09/2015
Registration of charge 074024590007, created on 2015-09-04
dot icon10/08/2015
Registration of charge 074024590006, created on 2015-08-06
dot icon27/05/2015
Satisfaction of charge 2 in full
dot icon14/01/2015
Appointment of Richard William Hurd-Wood as a director on 2014-11-28
dot icon14/01/2015
Appointment of Joseph Gaunt as a director on 2014-11-28
dot icon05/11/2014
Full accounts made up to 2014-06-30
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon23/09/2014
Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon23/09/2014
Secretary's details changed for Squire Sanders Secretarial Services Limited on 2014-05-30
dot icon21/07/2014
Director's details changed for Mr Christian Sean Hamilton on 2014-07-21
dot icon02/04/2014
Registration of charge 074024590004
dot icon02/04/2014
Registration of charge 074024590005
dot icon04/12/2013
Register inspection address has been changed
dot icon04/12/2013
Register(s) moved to registered inspection location
dot icon04/12/2013
Appointment of Squire Sanders Secretarial Services Limited as a secretary
dot icon04/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon28/10/2013
Termination of appointment of Andrew Smith as a secretary
dot icon28/10/2013
Full accounts made up to 2013-06-30
dot icon16/10/2013
Termination of appointment of Andrew Smith as a director
dot icon16/10/2013
Termination of appointment of Nicola Boyd as a director
dot icon10/10/2013
Certificate of change of name
dot icon10/10/2013
Change of name notice
dot icon28/03/2013
Full accounts made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mr Andrew Smith on 2012-11-01
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/09/2011
Appointment of Miss Nicola Jane Boyd as a director
dot icon12/09/2011
Termination of appointment of Gareth Healy as a director
dot icon06/09/2011
Full accounts made up to 2011-06-30
dot icon05/09/2011
Resolutions
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2011
Memorandum and Articles of Association
dot icon20/06/2011
Certificate of change of name
dot icon20/06/2011
Change of name notice
dot icon09/06/2011
Appointment of Andrew Smith as a secretary
dot icon08/06/2011
Termination of appointment of Charles Murphy as a director
dot icon08/06/2011
Appointment of Mr Andrew Smith as a director
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Change of name notice
dot icon26/01/2011
Registered office address changed from 43 Welbeck Street London W1G 8DX United Kingdom on 2011-01-26
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon08/12/2010
Appointment of Mr Charles Furber Murphy as a director
dot icon08/12/2010
Appointment of Mr Glenn Elliott as a director
dot icon08/12/2010
Director's details changed for Gareth Healey on 2010-11-29
dot icon08/12/2010
Current accounting period shortened from 2011-10-31 to 2011-06-30
dot icon11/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Nicola Jane
Director
29/07/2011 - 01/07/2013
14
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/12/2013 - Present
183
Smith, Andrew
Secretary
03/05/2011 - 19/09/2013
-
Hamilton, Christian Sean
Director
11/10/2010 - 07/08/2015
60
Smith, Andrew
Director
03/05/2011 - 09/08/2013
24

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+
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 ASPERITY EMPLOYEE BENEFITS GROUP LTD

ASPERITY EMPLOYEE BENEFITS GROUP LTD is an(a) Dissolved company incorporated on 11/10/2010 with the registered office located at 265 Tottenham Court Road, London W1T 7RQ. There are currently 4 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 ASPERITY EMPLOYEE BENEFITS GROUP LTD?

toggle

ASPERITY EMPLOYEE BENEFITS GROUP LTD is currently Dissolved. It was registered on 11/10/2010 and dissolved on 25/04/2024.

Where is ASPERITY EMPLOYEE BENEFITS GROUP LTD located?

toggle

ASPERITY EMPLOYEE BENEFITS GROUP LTD is registered at 265 Tottenham Court Road, London W1T 7RQ.

What does ASPERITY EMPLOYEE BENEFITS GROUP LTD do?

toggle

ASPERITY EMPLOYEE BENEFITS GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASPERITY EMPLOYEE BENEFITS GROUP LTD?

toggle

The latest filing was on 25/04/2024: Final Gazette dissolved following liquidation.