Aspen Capital Group Limited WINDSOR


Aspen Capital Group started in year 2000 as Private Limited Company with registration number 04122428. The Aspen Capital Group company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Windsor at 79 High Street. Postal code: SL4 6AF. Since 2003/04/16 Aspen Capital Group Limited is no longer carrying the name Ashbourne Consolidated Group.

Currently there are 2 directors in the the firm, namely Stuart M. and Kent P.. In addition one secretary - Stuart M. - is with the company. Currently there is 1 former director listed by the firm - Warren M., who left the firm on 15 December 2011. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Aspen Capital Group Limited Address / Contact

Office Address 79 High Street
Office Address2 Eton
Town Windsor
Post code SL4 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04122428
Date of Incorporation Mon, 11th Dec 2000
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Stuart M.

Position: Secretary

Appointed: 30 November 2019

Stuart M.

Position: Director

Appointed: 16 August 2019

Kent P.

Position: Director

Appointed: 08 January 2001

Steven H.

Position: Secretary

Appointed: 11 November 2005

Resigned: 30 November 2019

Deborah J.

Position: Secretary

Appointed: 08 April 2003

Resigned: 31 January 2006

Steven H.

Position: Secretary

Appointed: 22 May 2002

Resigned: 08 April 2003

Colin F.

Position: Secretary

Appointed: 05 April 2001

Resigned: 22 May 2002

Warren M.

Position: Director

Appointed: 08 January 2001

Resigned: 15 December 2011

Michael R.

Position: Nominee Director

Appointed: 11 December 2000

Resigned: 08 January 2001

William W.

Position: Nominee Director

Appointed: 11 December 2000

Resigned: 08 January 2001

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2000

Resigned: 05 April 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Kent P. The abovementioned PSC has 75,01-100% voting rights.

Kent P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Ashbourne Consolidated Group April 16, 2003
Ashbourne Kw1 May 18, 2001
Intercede 1661 January 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand9651 109132
Current Assets59 12259 26658 289
Debtors58 15758 15758 157
Other Debtors58 15758 15758 157
Other
Accrued Liabilities6 0008 7452 550
Amounts Owed To Group Undertakings35 40132 80040 345
Average Number Employees During Period 11
Creditors41 40141 54542 895
Net Current Assets Liabilities17 72117 72115 394
Total Assets Less Current Liabilities17 72117 72115 394

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, April 2023
Free Download (13 pages)

Company search

Advertisements