ASPIRE INSURANCE ADVISERS LIMITED

Register to unlock more data on OkredoRegister

ASPIRE INSURANCE ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05167933

Incorporation date

01/07/2004

Size

Full

Contacts

Registered address

Registered address

Dawson House, 5 Jewry Street, London EC3N 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon27/02/2026
Appointment of Mr Gareth Absalom as a director on 2026-02-27
dot icon19/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon11/02/2026
Registered office address changed from Dawson House Dawason House 5 Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 2026-02-11
dot icon11/02/2026
Statement of capital following an allotment of shares on 2026-02-05
dot icon06/01/2026
Registered office address changed from 150 Minories London EC3N 1LS England to Dawson House Dawason House 5 Jewry Street London EC3N 2EX on 2026-01-06
dot icon31/12/2025
Termination of appointment of David James Goodley as a director on 2025-12-31
dot icon26/11/2025
Appointment of Mrs Zoe Marie Spicer as a director on 2025-11-26
dot icon19/09/2025
Appointment of Mr Cyrille Bergeron as a director on 2025-09-17
dot icon18/09/2025
Termination of appointment of Miles Malcolm Ritchie as a director on 2025-09-17
dot icon07/07/2025
Appointment of Mr Cesar Moufarrege as a director on 2025-07-02
dot icon27/03/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon29/10/2024
Full accounts made up to 2024-06-30
dot icon06/03/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon17/12/2023
Full accounts made up to 2023-06-30
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon16/11/2022
Full accounts made up to 2022-06-30
dot icon16/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon19/12/2021
Full accounts made up to 2021-06-30
dot icon12/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon18/12/2020
Full accounts made up to 2020-06-30
dot icon21/09/2020
Appointment of Martin Bernard Conneen as a director on 2020-09-16
dot icon18/08/2020
Termination of appointment of Thierry Jean Robert Dardare as a director on 2020-08-12
dot icon18/08/2020
Termination of appointment of Franck Jean-Denis Baron as a director on 2020-08-12
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon11/12/2019
Full accounts made up to 2019-06-30
dot icon27/11/2019
Appointment of Mr Miles Malcolm Ritchie as a director on 2019-11-15
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon03/08/2017
Termination of appointment of Brian Shing Loo as a director on 2017-07-31
dot icon06/07/2017
Notification of Arnaud Paul Alain Vaissie as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Pascal Marie Georges Rey-Herme as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Stéphane Alexandre Baccetti as a director on 2016-05-04
dot icon09/05/2016
Appointment of Thierry Jean Robert Dardare as a director on 2016-05-04
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/03/2015
Full accounts made up to 2014-06-30
dot icon05/01/2015
Appointment of Mr David James Goodley as a director on 2014-10-15
dot icon05/01/2015
Termination of appointment of Anthony Gerald Martin as a director on 2014-10-17
dot icon05/01/2015
Appointment of Stéphane Alexandre Baccetti as a director on 2014-12-18
dot icon03/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon07/07/2014
Director's details changed for Brian Shing Loo on 2014-07-01
dot icon02/07/2014
Secretary's details changed for Chien Chien Florence Chong on 2014-07-02
dot icon02/07/2014
Director's details changed for Mr Anthony Gerald Martin on 2014-07-02
dot icon02/07/2014
Director's details changed for Mr Franck Jean-Denis Baron on 2014-07-02
dot icon24/06/2014
Director's details changed for Mr Laurent Sabourin on 2014-06-23
dot icon24/06/2014
Director's details changed for Mr Laurent Sabourin on 2014-06-23
dot icon24/06/2014
Director's details changed for Brian Shing Loo on 2014-06-23
dot icon20/06/2014
Secretary's details changed for Chien Chien Florence Chong on 2014-06-20
dot icon20/06/2014
Director's details changed for Mr Anthony Gerald Martin on 2014-06-20
dot icon20/06/2014
Director's details changed for Mr Franck Jean-Denis Baron on 2014-06-20
dot icon19/06/2014
Director's details changed for Mr Laurent Sabourin on 2014-06-07
dot icon10/06/2014
Termination of appointment of Andrew Skehel as a director
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon04/04/2013
Certificate of change of name
dot icon03/04/2013
Resolutions
dot icon03/04/2013
Change of name notice
dot icon24/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/08/2012
Director's details changed for Mr Laurent Sabourin on 2012-03-01
dot icon30/05/2012
Appointment of Mr Andrew John Joseph Skehel as a director
dot icon14/05/2012
Termination of appointment of Nicholas Peters as a director
dot icon12/03/2012
Full accounts made up to 2011-06-30
dot icon01/03/2012
Registered office address changed from 6Th Floor, Landmark House Hammersmith Bridge Road London W6 9DP on 2012-03-01
dot icon07/12/2011
Appointment of Mr Franck Jean-Denis Baron as a director
dot icon25/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Johannes De Waal as a director
dot icon17/03/2011
Appointment of Mr Anthony Gerald Martin as a director
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon25/11/2010
Termination of appointment of Pierre Galeon as a director
dot icon30/07/2010
Termination of appointment of Timothy Church as a director
dot icon29/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon29/07/2010
Director's details changed for Nicholas Peters on 2010-07-21
dot icon29/07/2010
Director's details changed for Johannes Stephanus De Waal on 2010-07-28
dot icon29/07/2010
Director's details changed for Timothy Hugh Richards Church on 2010-07-28
dot icon28/07/2010
Appointment of Director Brian Shing Loo as a director
dot icon28/07/2010
Appointment of Pierre Patrice Galeon as a director
dot icon28/07/2010
Appointment of Director Nicholas Peters as a director
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon02/07/2009
Full accounts made up to 2008-06-30
dot icon10/02/2009
Director's change of particulars / johannes de waal / 01/11/2008
dot icon27/08/2008
Return made up to 01/07/08; full list of members
dot icon27/05/2008
Director's change of particulars / laurent sabourin / 05/05/2008
dot icon31/03/2008
Full accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 01/07/07; full list of members
dot icon20/04/2007
Full accounts made up to 2006-06-30
dot icon08/08/2006
Return made up to 01/07/06; full list of members
dot icon03/07/2006
New director appointed
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 01/07/05; full list of members
dot icon02/06/2005
Ad 20/05/05--------- £ si 23456@1=23456 £ ic 100000/123456
dot icon27/04/2005
Resolutions
dot icon23/02/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon21/12/2004
Nc inc already adjusted 02/12/04
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon01/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Anthony Gerald
Director
15/03/2011 - 17/10/2014
7
Church, Timothy Hugh Richards
Director
09/06/2006 - 29/07/2010
2
Galeon, Pierre Patrice
Director
21/07/2010 - 11/11/2010
6
Goodley, David James
Director
15/10/2014 - 31/12/2025
22
Spicer, Zoe Marie
Director
26/11/2025 - Present
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 ASPIRE INSURANCE ADVISERS LIMITED

ASPIRE INSURANCE ADVISERS LIMITED is an(a) Active company incorporated on 01/07/2004 with the registered office located at Dawson House, 5 Jewry Street, London EC3N 2EX. 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 ASPIRE INSURANCE ADVISERS LIMITED?

toggle

ASPIRE INSURANCE ADVISERS LIMITED is currently Active. It was registered on 01/07/2004 .

Where is ASPIRE INSURANCE ADVISERS LIMITED located?

toggle

ASPIRE INSURANCE ADVISERS LIMITED is registered at Dawson House, 5 Jewry Street, London EC3N 2EX.

What does ASPIRE INSURANCE ADVISERS LIMITED do?

toggle

ASPIRE INSURANCE ADVISERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASPIRE INSURANCE ADVISERS LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Gareth Absalom as a director on 2026-02-27.