ASP INVESTMENT MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASP INVESTMENT MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASP INVESTMENT MANAGEMENT LIMITED was incorporated 8 years ago on 28/08/2015 and has the registered number: 09754651. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2025.
ASP INVESTMENT MANAGEMENT LIMITED was incorporated 8 years ago on 28/08/2015 and has the registered number: 09754651. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2025.
ASP INVESTMENT MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MARABEL LTD (until 11/04/2023)
MARABEL LTD (until 11/04/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES HEREWARD PARKER | Jul 1982 | British | Director | 2022-05-17 | CURRENT |
MR THOMAS ANDREW MAY | May 1978 | British | Director | 2022-05-17 | CURRENT |
MR ANTONY JOHN STENNING | Nov 1970 | British | Director | 2020-08-12 UNTIL 2022-11-04 | RESIGNED |
YANNICK CAVALEC | Dec 1976 | French | Director | 2015-08-28 UNTIL 2019-02-01 | RESIGNED |
MR RUSSELL EDWARD CATLEY | Feb 1965 | British | Director | 2020-01-07 UNTIL 2021-10-29 | RESIGNED |
MR MATTHEW GEORGE BUTCHER | Sep 1976 | British | Director | 2017-10-01 UNTIL 2020-01-07 | RESIGNED |
YANNICK CAVALEC | Secretary | 2015-08-28 UNTIL 2020-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Atlantic House Group Limited | 2019-01-31 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Matthew George Butcher | 2016-04-25 - 2020-01-07 | 9/1976 | Oakham Rutland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Yannick Cavalec | 2016-04-06 - 2019-01-31 | 12/1976 | Oakham Rutland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MARABEL LTD | 2019-11-12 | 31-03-2019 | £360,351 equity |
MARABEL LTD | 2018-10-30 | 31-03-2018 | £164,308 equity |
Micro-entity Accounts - MARABEL LTD | 2017-08-09 | 31-03-2017 | £133,193 Cash £112,351 equity |
Abbreviated Company Accounts - MARABEL LTD | 2016-10-19 | 31-03-2016 | £59,821 Cash £48,027 equity |