ASPINALL FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPINALL FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11985075

Incorporation date

08/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House Town Quay, Beresford House, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2019)
dot icon25/12/2025
Final Gazette dissolved following liquidation
dot icon25/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-09-26
dot icon12/12/2024
Termination of appointment of Alan Watkin Jarman as a director on 2024-11-20
dot icon28/11/2023
Liquidators' statement of receipts and payments to 2023-09-26
dot icon04/10/2022
Registered office address changed from 124-130 124-130 Tabernacle Street London EC2A 4SA England to Office D Beresford House Town Quay Beresford House Southampton SO14 2AQ on 2022-10-04
dot icon04/10/2022
Statement of affairs
dot icon04/10/2022
Appointment of a voluntary liquidator
dot icon04/10/2022
Resolutions
dot icon13/09/2022
Termination of appointment of Nigel Robert Trout as a director on 2022-09-13
dot icon13/09/2022
Termination of appointment of Robert Sharpe as a director on 2022-09-12
dot icon13/09/2022
Termination of appointment of Anne Elizabeth Mcnab as a director on 2022-09-12
dot icon13/09/2022
Termination of appointment of Stanley Fink as a director on 2022-09-13
dot icon13/09/2022
Termination of appointment of Neil Anthony Fuller as a director on 2022-09-13
dot icon14/07/2022
Termination of appointment of Steve Andrew Aspinall as a director on 2022-06-29
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon06/05/2022
Change of details for Aspinall Fs Holdings Limited as a person with significant control on 2020-12-07
dot icon05/05/2022
Cessation of Aspinall Capital Holdings Limited as a person with significant control on 2020-12-07
dot icon05/05/2022
Notification of Aspinall Fs Holdings Limited as a person with significant control on 2020-12-07
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon02/03/2022
Registered office address changed from One Chamberlain Square, Birmingham One Chamberlain Square Birmingham B3 3AX England to 124-130 124-130 Tabernacle Street London EC2A 4SA on 2022-03-02
dot icon02/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon10/01/2022
Consolidation of shares on 2021-11-19
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-11-26
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Memorandum and Articles of Association
dot icon21/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-13
dot icon21/07/2021
Second filing of Confirmation Statement dated 2021-05-07
dot icon04/07/2021
07/05/21 Statement of Capital gbp 1900000.01
dot icon08/06/2021
Statement of capital following an allotment of shares on 2020-12-07
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon22/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon28/10/2020
Appointment of Mrs Anne Elizabeth Mcnab as a director on 2020-10-01
dot icon09/09/2020
Director's details changed for Mr Neil Anthony Fuller on 2020-08-01
dot icon03/09/2020
Appointment of Mr Neil Anthony Fuller as a director on 2020-08-01
dot icon24/07/2020
Sub-division of shares on 2020-06-22
dot icon14/07/2020
Appointment of Mr Robert Sharpe as a director on 2020-06-01
dot icon08/07/2020
Appointment of Mr Nigel Robert Trout as a director on 2020-06-01
dot icon08/07/2020
Appointment of Lord Stanley Fink as a director on 2020-06-01
dot icon18/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon24/04/2020
Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to One Chamberlain Square, Birmingham One Chamberlain Square Birmingham B3 3AX on 2020-04-24
dot icon08/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
07/05/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Neil Anthony
Director
01/08/2020 - 13/09/2022
10
Mcnab, Anne Elizabeth
Director
01/10/2020 - 12/09/2022
7
Sharpe, Robert
Director
01/06/2020 - 12/09/2022
28
Trout, Nigel Robert
Director
01/06/2020 - 13/09/2022
4
Fink, Stanley, Lord
Director
01/06/2020 - 13/09/2022
110

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+
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 ASPINALL FINANCIAL SERVICES LIMITED

ASPINALL FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 08/05/2019 with the registered office located at Office D Beresford House Town Quay, Beresford House, Southampton SO14 2AQ. There is currently no 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 ASPINALL FINANCIAL SERVICES LIMITED?

toggle

ASPINALL FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 08/05/2019 and dissolved on 25/12/2025.

Where is ASPINALL FINANCIAL SERVICES LIMITED located?

toggle

ASPINALL FINANCIAL SERVICES LIMITED is registered at Office D Beresford House Town Quay, Beresford House, Southampton SO14 2AQ.

What does ASPINALL FINANCIAL SERVICES LIMITED do?

toggle

ASPINALL FINANCIAL SERVICES LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ASPINALL FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 25/12/2025: Final Gazette dissolved following liquidation.