Company number 06087030
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address 20-24 BROADWICK STREET, 5TH FLOOR, LONDON, ENGLAND, W1F 8HT
Home Country United Kingdom
Nature of Business 47429 - Retail sale of telecommunications equipment other than mobile telephones
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Auditor's resignation; Confirmation statement made on 6 February 2017 with updates; Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL. The most likely internet sites of ASPIRATIONAL INVESTMENTS LIMITED are www.aspirationalinvestments.co.uk, and www.aspirational-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Aspirational Investments Limited is a Private Limited Company.
The company registration number is 06087030. Aspirational Investments Limited has been working since 06 February 2007.
The present status of the company is Active. The registered address of Aspirational Investments Limited is 20 24 Broadwick Street 5th Floor London England W1f 8ht. . HAMIR, Asad is a Director of the company. RADIA, Adarsh Shane is a Director of the company. RADIA, Amar Sheenu is a Director of the company. Secretary O'BOYLE, Neil has been resigned. Director O'BOYLE, Neil has been resigned. Director SUNTER, Aidan David has been resigned. The company operates in "Retail sale of telecommunications equipment other than mobile telephones".
Current Directors
Director
HAMIR, Asad
Appointed Date: 09 December 2011
41 years old
Resigned Directors
Secretary
O'BOYLE, Neil
Resigned: 09 December 2011
Appointed Date: 06 February 2007
Director
O'BOYLE, Neil
Resigned: 09 December 2011
Appointed Date: 06 February 2007
46 years old
Persons With Significant Control
Telenomics Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ASPIRATIONAL INVESTMENTS LIMITED Events
10 Apr 2017
Auditor's resignation
07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
19 Jan 2017
Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL
19 Jan 2017
Register inspection address has been changed to 130 Wood Street London EC2V 6DL
09 Jan 2017
Full accounts made up to 31 March 2016
...
... and 38 more events
09 Jul 2008
Particulars of a mortgage or charge / charge no: 2
08 May 2008
Particulars of a mortgage or charge / charge no: 1
18 Feb 2008
Accounting reference date extended from 29/02/08 to 31/05/08
22 May 2007
Registered office changed on 22/05/07 from: 15 lauder way, quay court pelaw gateshead tyne & wear NE10 0BG
06 Feb 2007
Incorporation
22 September 2016
Charge code 0608 7030 0003
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: Contains fixed charge…
8 July 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied
on 15 September 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings known as 18 station road ashington…
6 May 2008
Debenture
Delivered: 8 May 2008
Status: Satisfied
on 15 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…