ASPEN FINANCE LIMITED
LONDON CONTINENTAL SHELF 220 LIMITED

Hellopages » Greater London » Westminster » W1H 4LB

Company number 04346798
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address 1ST FLOOR, 3 CRAWFORD PLACE, LONDON, W1H 4LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 3 January 2017 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of ASPEN FINANCE LIMITED are www.aspenfinance.co.uk, and www.aspen-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Aspen Finance Limited is a Private Limited Company. The company registration number is 04346798. Aspen Finance Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of Aspen Finance Limited is 1st Floor 3 Crawford Place London W1h 4lb. . LIMESTAR INVESTMENTS LIMITED is a Secretary of the company. MELAMET, Geoffrey Hugh is a Director of the company. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director STEVENS, Michael Winston has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LIMESTAR INVESTMENTS LIMITED
Appointed Date: 28 June 2004

Director
MELAMET, Geoffrey Hugh
Appointed Date: 25 September 2012
66 years old

Resigned Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 28 June 2004
Appointed Date: 17 May 2002

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 17 May 2002
Appointed Date: 03 January 2002

Director
STEVENS, Michael Winston
Resigned: 25 September 2012
Appointed Date: 14 May 2002
72 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 14 May 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Mr Michael Winston Stevens
Notified on: 1 January 2017
42 years old
Nature of control: Has significant influence or control

ASPEN FINANCE LIMITED Events

04 Apr 2017
Group of companies' accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
17 Feb 2016
Group of companies' accounts made up to 30 June 2015
29 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000

23 Nov 2015
Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015
...
... and 47 more events
21 May 2002
Notice of assignment of name or new name to shares
21 May 2002
New director appointed
21 May 2002
Director resigned
15 May 2002
Company name changed continental shelf 220 LIMITED\certificate issued on 15/05/02
03 Jan 2002
Incorporation

ASPEN FINANCE LIMITED Charges

19 January 2007
Charge of securities (UK)
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge any stocks shares bonds or warrants or…
18 December 2002
Memorandum of deposit
Delivered: 7 January 2003
Status: Satisfied on 21 May 2003
Persons entitled: Metgrove Limited
Description: Any share of common stock in the capital of artisan (UK)…