ASPIRE TOPCO LIMITED

Register to unlock more data on OkredoRegister

ASPIRE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12068263

Incorporation date

25/06/2019

Size

Group

Contacts

Registered address

Registered address

Desklodge House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2019)
dot icon06/03/2026
Termination of appointment of Simon Sear as a director on 2026-02-28
dot icon15/02/2026
Particulars of variation of rights attached to shares
dot icon15/02/2026
Change of share class name or designation
dot icon15/02/2026
Resolutions
dot icon14/01/2026
-
dot icon15/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/10/2025
Appointment of Ian Nicholas Mullen as a director on 2025-09-30
dot icon08/10/2025
Resolutions
dot icon03/10/2025
Termination of appointment of Joseph Sultana as a director on 2025-09-30
dot icon03/10/2025
Cessation of Horizon Capital 2018 Limited Partnership as a person with significant control on 2025-09-30
dot icon03/10/2025
Termination of appointment of Simon John Hitchcock as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of Philip Stewart Male as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of George Earp as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of Christopher Bates as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of James Russell White as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr Robert David King as a director on 2025-09-30
dot icon03/10/2025
Notification of Artisan Acquisitionco Limited as a person with significant control on 2025-09-30
dot icon03/10/2025
Appointment of Mr Simon Sear as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr Jonathan O'donnell as a director on 2025-09-30
dot icon02/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon28/03/2025
Purchase of own shares.
dot icon03/03/2025
Statement of capital on 2025-02-10
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Memorandum and Articles of Association
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon10/02/2025
Cancellation of shares. Statement of capital on 2025-01-23
dot icon20/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/07/2024
Statement of capital on 2022-01-06
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon05/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-05
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon02/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-09
dot icon27/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-14
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon18/02/2024
Resolutions
dot icon18/02/2024
Memorandum and Articles of Association
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon09/01/2024
Resolutions
dot icon28/12/2023
Second filing of Confirmation Statement dated 2023-08-24
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon08/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/10/2023
Appointment of Mr James Russell White as a director on 2023-10-10
dot icon07/07/2023
24/06/23 Statement of Capital gbp 109367.22
dot icon06/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon06/06/2023
Purchase of own shares.
dot icon09/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon05/05/2023
Appointment of Mr Christopher Bates as a director on 2023-05-03
dot icon04/05/2023
Termination of appointment of Benjamin Charles Hudson as a director on 2023-05-03
dot icon04/04/2023
Statement of capital on 2022-01-06
dot icon01/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/01/2023
Resolutions
dot icon14/01/2023
Change of share class name or designation
dot icon14/01/2023
Resolutions
dot icon10/01/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon15/11/2022
Director's details changed for Mr George Earp on 2022-11-15
dot icon15/11/2022
Director's details changed for Mr Stewart Smythe on 2022-11-15
dot icon03/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon08/06/2022
Memorandum and Articles of Association
dot icon08/06/2022
Resolutions
dot icon30/05/2022
Cessation of Rozi Limited as a person with significant control on 2022-05-19
dot icon26/05/2022
Appointment of Mr James Whitehouse as a director on 2022-05-19
dot icon26/05/2022
Termination of appointment of Matthew Morris as a director on 2022-01-19
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-19
dot icon03/03/2022
Registered office address changed from North West Wing Methuen Park Chippenham SN14 0GB England to Desklodge House Redcliffe Way Bristol BS1 6NL on 2022-03-03
dot icon06/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon02/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/07/2021
Change of details for Horizon Capital 2018 Limited Partnership as a person with significant control on 2020-04-01
dot icon02/07/2021
Change of details for Horizon Capital 2018 Limited Partnership as a person with significant control on 2019-11-29
dot icon02/07/2021
Second filing of Confirmation Statement dated 2020-06-24
dot icon01/07/2021
Change of details for Rozi Limited as a person with significant control on 2019-11-29
dot icon19/05/2021
Resolutions
dot icon19/03/2021
Resolutions
dot icon10/03/2021
Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to North West Wing Methuen Park Chippenham SN14 0GB on 2021-03-10
dot icon29/01/2021
Purchase of own shares. Shares purchased into treasury:
dot icon09/09/2020
Resolutions
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon11/06/2020
Current accounting period extended from 2019-12-31 to 2020-12-25
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon11/03/2020
Resolutions
dot icon06/02/2020
Notification of Rozi Limited as a person with significant control on 2019-11-29
dot icon06/02/2020
Change of details for Horizon Capital 2018 Limited Partnership as a person with significant control on 2019-11-29
dot icon16/12/2019
Sub-division of shares on 2019-11-14
dot icon13/12/2019
Resolutions
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon03/12/2019
Appointment of Mr Philip Stewart Male as a director on 2019-11-29
dot icon03/12/2019
Appointment of Mr Benjamin Charles Hudson as a director on 2019-11-29
dot icon03/12/2019
Appointment of Mr George Earp as a director on 2019-11-29
dot icon03/12/2019
Appointment of Mr Joseph Sultana as a director on 2019-11-29
dot icon26/11/2019
Resolutions
dot icon25/11/2019
Sub-division of shares on 2019-11-14
dot icon25/11/2019
Change of share class name or designation
dot icon20/11/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon14/11/2019
Notification of Horizon Capital 2018 Limited Partnership as a person with significant control on 2019-11-14
dot icon14/11/2019
Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 2019-11-14
dot icon14/11/2019
Appointment of Mr Simon John Hitchcock as a director on 2019-11-14
dot icon14/11/2019
Termination of appointment of Richard Geraint Wilkey as a director on 2019-11-14
dot icon14/11/2019
Appointment of Mr Stewart Smythe as a director on 2019-11-14
dot icon14/11/2019
Appointment of Mr Matthew Morris as a director on 2019-11-14
dot icon14/11/2019
Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 2019-11-14
dot icon25/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcock, Simon John
Director
14/11/2019 - 30/09/2025
58
Male, Philip Stewart
Director
29/11/2019 - 30/09/2025
50
Mullen, Ian Nicholas
Director
30/09/2025 - Present
17
Earp, George
Director
29/11/2019 - 30/09/2025
6
Bates, Christopher
Director
03/05/2023 - 30/09/2025
24

Persons with Significant Control

5
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 TOPCO LIMITED

ASPIRE TOPCO LIMITED is an(a) Active company incorporated on 25/06/2019 with the registered office located at Desklodge House, Redcliffe Way, Bristol BS1 6NL. There are currently 5 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 TOPCO LIMITED?

toggle

ASPIRE TOPCO LIMITED is currently Active. It was registered on 25/06/2019 .

Where is ASPIRE TOPCO LIMITED located?

toggle

ASPIRE TOPCO LIMITED is registered at Desklodge House, Redcliffe Way, Bristol BS1 6NL.

What does ASPIRE TOPCO LIMITED do?

toggle

ASPIRE TOPCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASPIRE TOPCO LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Simon Sear as a director on 2026-02-28.