Background WavePink WaveYellow Wave

ASTON LARK (AM) LIMITED (09442321)

ASTON LARK (AM) LIMITED (09442321) is a dissolved UK company. incorporated on 16 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ASTON LARK (AM) LIMITED has been registered for 11 years. Current directors include BLANC, Peter William, LARK, Stephen John Starling.

Company Number
09442321
Status
dissolved
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
One, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLANC, Peter William, LARK, Stephen John Starling
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON LARK (AM) LIMITED

ASTON LARK (AM) LIMITED is an dissolved company incorporated on 16 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ASTON LARK (AM) LIMITED was registered 11 years ago.(SIC: 64205)

Status

dissolved

Active since 11 years ago

Company No

09442321

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 26 June 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 3 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

ANTELOPE (MIDCO) LIMITED
From: 16 February 2015To: 2 November 2018
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
From: 7 November 2018To: 12 May 2022
Malling House Town Hill West Malling Kent ME19 6QL
From: 20 May 2015To: 7 November 2018
One Eagle Place London SW1Y 6AF United Kingdom
From: 16 February 2015To: 20 May 2015
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Dec 16
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Funding Round
May 18
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Cleared
Nov 19
Director Left
Jan 21
Director Left
Jun 22
Capital Update
Jun 23
Owner Exit
Feb 24
Owner Exit
May 24
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 06 Apr 2023

BLANC, Peter William

Active
Creechurch Place, LondonEC3A 5AF
Born August 1970
Director
Appointed 06 May 2015

LARK, Stephen John Starling

Active
Creechurch Place, LondonEC3A 5AF
Born August 1966
Director
Appointed 18 Sept 2017

BROWN, Carl Whitmore

Resigned
Ibex House, LondonEC3N 1DY
Born July 1966
Director
Appointed 18 Sept 2017
Resigned 01 Jan 2021

CARSLAW, Heidi Joan

Resigned
Town Hill, West MallingME19 6QL
Born April 1968
Director
Appointed 06 May 2015
Resigned 09 Nov 2016

GRASSBY, Michael Kevin Peter

Resigned
Town Hill, West MallingME19 6QL
Born September 1961
Director
Appointed 16 Feb 2015
Resigned 28 Sept 2015

HOLLAND, Timothy Mark

Resigned
Creechurch Place, LondonEC3A 5AF
Born November 1962
Director
Appointed 23 Dec 2016
Resigned 31 May 2022

MASTERS, Julian James Lawrence

Resigned
Ibex House, LondonEC3N 1DY
Born July 1973
Director
Appointed 16 Feb 2015
Resigned 02 Sept 2019

ROOTHAM, Stuart Paul

Resigned
Town Hill, West MallingME19 6QL
Born June 1969
Director
Appointed 19 Oct 2016
Resigned 18 Sept 2017

TORBET, David

Resigned
Eagle Place, LondonSW1Y 6AF
Born February 1978
Director
Appointed 28 Sept 2015
Resigned 02 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
Creechurch Place, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024
Ceased 29 Apr 2024
Creechurch Place, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Feb 2024
Eagle PlaceSW1Y 6AF

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Voluntary
27 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 May 2024
DS01DS01
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2023
AAAnnual Accounts
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Legacy
19 June 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2023
SH19Statement of Capital
Legacy
19 June 2023
CAP-SSCAP-SS
Resolution
19 June 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
12 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2021
AAAnnual Accounts
Legacy
6 September 2021
PARENT_ACCPARENT_ACC
Legacy
6 September 2021
AGREEMENT2AGREEMENT2
Legacy
6 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control Without Name Date
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Resolution
17 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 December 2017
AA01Change of Accounting Reference Date
Resolution
22 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Incorporation Company
16 February 2015
NEWINCIncorporation