Aspire Defence Holdings Limited TIDWORTH


Aspire Defence Holdings started in year 2003 as Private Limited Company with registration number 04730885. The Aspire Defence Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Tidworth at Aspire Business Centre. Postal code: SP9 7QD. Since 10th February 2006 Aspire Defence Holdings Limited is no longer carrying the name Aspire Defence.

At the moment there are 13 directors in the the firm, namely Andrew G., James H. and Vanessa C. and others. In addition one secretary - Angus M. - is with the company. As of 29 April 2024, there were 35 ex directors - Dougal M., Clement L. and others listed below. There were no ex secretaries.

Aspire Defence Holdings Limited Address / Contact

Office Address Aspire Business Centre
Office Address2 Ordnance Road
Town Tidworth
Post code SP9 7QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04730885
Date of Incorporation Fri, 11th Apr 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Andrew G.

Position: Director

Appointed: 21 March 2024

James H.

Position: Director

Appointed: 23 June 2022

Vanessa C.

Position: Director

Appointed: 24 March 2022

Alexander T.

Position: Director

Appointed: 05 January 2022

Nicola S.

Position: Director

Appointed: 30 May 2019

David B.

Position: Director

Appointed: 28 April 2016

Allan T.

Position: Director

Appointed: 30 June 2014

Chip S.

Position: Director

Appointed: 27 March 2014

Peter M.

Position: Director

Appointed: 29 August 2013

Arthur M.

Position: Director

Appointed: 29 August 2013

Graham B.

Position: Director

Appointed: 27 January 2011

Matthew W.

Position: Director

Appointed: 11 December 2009

Angus M.

Position: Secretary

Appointed: 01 June 2006

Angus M.

Position: Director

Appointed: 16 October 2003

Dougal M.

Position: Director

Appointed: 24 November 2022

Resigned: 19 December 2023

Clement L.

Position: Director

Appointed: 25 November 2021

Resigned: 23 June 2022

Elena W.

Position: Director

Appointed: 30 August 2018

Resigned: 25 November 2021

Andre K.

Position: Director

Appointed: 07 December 2017

Resigned: 11 September 2018

Scott S.

Position: Director

Appointed: 07 December 2017

Resigned: 24 June 2021

Amanda C.

Position: Director

Appointed: 24 September 2015

Resigned: 07 December 2017

Andrew B.

Position: Director

Appointed: 29 January 2015

Resigned: 05 November 2022

Anthony F.

Position: Director

Appointed: 28 August 2014

Resigned: 11 September 2018

Timothy B.

Position: Director

Appointed: 21 November 2013

Resigned: 01 August 2014

Keith P.

Position: Director

Appointed: 27 June 2013

Resigned: 24 September 2015

Vu H.

Position: Director

Appointed: 16 May 2013

Resigned: 11 August 2014

Mark W.

Position: Director

Appointed: 30 November 2012

Resigned: 07 December 2017

Rebekah B.

Position: Director

Appointed: 06 September 2011

Resigned: 21 March 2014

Brian S.

Position: Director

Appointed: 21 October 2010

Resigned: 28 April 2016

Nicholas C.

Position: Director

Appointed: 11 December 2009

Resigned: 21 October 2010

Simon U.

Position: Director

Appointed: 26 March 2009

Resigned: 28 March 2013

Siva N.

Position: Director

Appointed: 29 January 2009

Resigned: 06 September 2011

Andrew B.

Position: Director

Appointed: 07 April 2008

Resigned: 18 July 2013

Richard L.

Position: Director

Appointed: 31 December 2007

Resigned: 27 June 2013

Geoffrey Q.

Position: Director

Appointed: 27 July 2007

Resigned: 12 August 2018

Phillip C.

Position: Director

Appointed: 27 July 2007

Resigned: 01 October 2011

David H.

Position: Director

Appointed: 30 June 2007

Resigned: 31 December 2007

Kenneth K.

Position: Director

Appointed: 28 November 2006

Resigned: 22 October 2008

Gordon B.

Position: Director

Appointed: 28 November 2006

Resigned: 07 April 2008

Francis H.

Position: Director

Appointed: 31 May 2006

Resigned: 27 June 2013

Thomas K.

Position: Director

Appointed: 30 April 2006

Resigned: 30 June 2007

Mark W.

Position: Director

Appointed: 06 April 2006

Resigned: 27 July 2007

Siva N.

Position: Director

Appointed: 01 February 2006

Resigned: 28 November 2006

Keith W.

Position: Director

Appointed: 01 February 2006

Resigned: 30 April 2006

Se H.

Position: Director

Appointed: 01 July 2005

Resigned: 11 September 2006

Duncan D.

Position: Director

Appointed: 01 July 2005

Resigned: 31 May 2006

Larry H.

Position: Director

Appointed: 01 November 2004

Resigned: 30 May 2019

Christopher M.

Position: Director

Appointed: 23 January 2004

Resigned: 13 October 2004

Mowlem Secretariat Limited

Position: Corporate Secretary

Appointed: 19 June 2003

Resigned: 01 June 2006

Peter S.

Position: Director

Appointed: 19 June 2003

Resigned: 11 July 2014

Arthur M.

Position: Director

Appointed: 19 June 2003

Resigned: 27 June 2013

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 11 April 2003

Resigned: 19 June 2003

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2003

Resigned: 19 June 2003

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Kbr (U.k.) Investments Limited from Leatherhead, United Kingdom. The abovementioned PSC is categorised as "a corporate" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Innisfree Secondary Partners 1 Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Innisfree Secondary Partners 1 Llp, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC , owns 25-50% shares.

Kbr (U.K.) Investments Limited

Hill Park Court Springfield Drive, Leatherhead, Surrey, KT22 7NL, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 7560180
Notified on 6 April 2016
Nature of control: 25-50% shares

Innisfree Secondary Partners 1 Llp

Innisfree Boundary House, 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number Oc391973
Notified on 6 April 2016
Nature of control: 25-50% shares

Innisfree Secondary Partners 1 Llp

Innisfree Boundary House, 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number Oc391973
Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control: 25-50% shares

Kbr (U.K.) Investments Limited

Hill Park Court Springfield Drive, Leatherhead, Surrey, KT22 7NL, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 7560180
Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control: 25-50% shares

Company previous names

Aspire Defence February 10, 2006
Intercede 1855 June 19, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 4th, October 2023
Free Download (49 pages)

Company search

Advertisements