Background WavePink WaveYellow Wave

ASPEN INSTITUTE UK (11029944)

ASPEN INSTITUTE UK (11029944) is an active UK company. incorporated on 24 October 2017. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. ASPEN INSTITUTE UK has been registered for 8 years. Current directors include MERCIER, Pierre Patrick, RICHARDS, Penelope Mary, WILLIAMS, Edward John.

Company Number
11029944
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2017
Age
8 years
Address
27 Kings Road, Hitchin, SG5 1RD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
MERCIER, Pierre Patrick, RICHARDS, Penelope Mary, WILLIAMS, Edward John
SIC Codes
58190, 82302, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN INSTITUTE UK

ASPEN INSTITUTE UK is an active company incorporated on 24 October 2017 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. ASPEN INSTITUTE UK was registered 8 years ago.(SIC: 58190, 82302, 85590)

Status

active

Active since 8 years ago

Company No

11029944

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ASPEN INITIATIVE UK
From: 24 October 2017To: 22 February 2022
Contact
Address

27 Kings Road Hitchin, SG5 1RD,

Previous Addresses

Francis House C/O Edelman Uk 11 Francis Street, London SW1P 1DE England
From: 25 January 2024To: 6 August 2024
65 Hackford Road London SW9 0RE England
From: 21 March 2023To: 25 January 2024
C/O Boston Consulting Group 80 Charlotte Street London W1T 4DF England
From: 27 September 2022To: 21 March 2023
C/O Ed Williams, Edelman Southside, 105 Victoria Street London SW1E 6QT England
From: 22 September 2020To: 27 September 2022
C/O Spaces London Winsley Street London W1W 8HF England
From: 27 April 2020To: 22 September 2020
91 Jermyn Street Jermyn Street Aspen Uk C/O Mercury London SW1Y 6JB England
From: 10 September 2019To: 27 April 2020
, 53 Davies Street, London, W1K 5JH, England
From: 6 November 2018To: 10 September 2019
, 21-22 Grosvenor Street, London, W1K 4QJ
From: 20 February 2018To: 6 November 2018
, 62 Mortimer Road, London, NW10 5SN
From: 24 October 2017To: 20 February 2018
Timeline

27 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
May 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Sept 19
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Owner Exit
Sept 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Mar 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CHAPMAN, Olivier Louis

Active
Kings Road, HitchinSG5 1RD
Secretary
Appointed 08 Dec 2025

RICHARDS, Penny Mary

Active
Kings Road, HitchinSG5 1RD
Secretary
Appointed 01 Oct 2021

MERCIER, Pierre Patrick

Active
Kings Road, HitchinSG5 1RD
Born December 1969
Director
Appointed 14 Dec 2021

RICHARDS, Penelope Mary

Active
Kings Road, HitchinSG5 1RD
Born June 1964
Director
Appointed 16 Sept 2024

WILLIAMS, Edward John

Active
Leamington Road Villas, LondonW11 1HT
Born September 1972
Director
Appointed 24 Apr 2020

THOMAS, Isabella

Resigned
Mortimer Road, LondonNW10 5SN
Secretary
Appointed 24 Oct 2017
Resigned 17 Jan 2018

WILSON, Louis

Resigned
Jermyn Street, LondonSW1Y 6JB
Secretary
Appointed 17 Jan 2018
Resigned 10 Feb 2020

COPPEL, Toby Rufus, Mr.

Resigned
Downshire Hill, LondonNW3 1NR
Born January 1972
Director
Appointed 29 Apr 2019
Resigned 16 Sept 2024

COWPER-COLES, Sherard Louis, Sir

Resigned
Grosvenor Street, LondonW1K 4QJ
Born January 1955
Director
Appointed 24 Oct 2017
Resigned 01 Nov 2018

DREW, Marisa Danielle

Resigned
Southside, 105 Victoria Street, LondonSW1E 6QT
Born September 1964
Director
Appointed 22 Mar 2021
Resigned 16 Sept 2024

EYMOND-LARITAZ, Thomas Stephane

Resigned
Southside, 105 Victoria Street, LondonSW1E 6QT
Born February 1973
Director
Appointed 24 Oct 2017
Resigned 21 Mar 2021

KINGSMILL, Denise, Baroness

Resigned
Grosvenor Street, LondonW1K 4QJ
Born April 1947
Director
Appointed 10 May 2018
Resigned 07 Mar 2019

KOCH POLK, Zelmira

Resigned
Sheffield Terrace, LondonW8 7NA
Born April 1977
Director
Appointed 29 Apr 2019
Resigned 16 Sept 2024

LESLIE, Charlotte Ann

Resigned
Southside, 105 Victoria Street, LondonSW1E 6QT
Born August 1978
Director
Appointed 29 Apr 2019
Resigned 18 Jan 2022

PROTHEROE, Helen

Resigned
80 Charlotte Street, LondonW1T 4DF
Born August 1978
Director
Appointed 15 Jul 2021
Resigned 15 Mar 2023

ROSTOWSKI, Jan Vincent

Resigned
Southside, 105 Victoria Street, LondonSW1E 6QT
Born April 1951
Director
Appointed 24 Oct 2017
Resigned 16 Apr 2021

SHUM, Desmond

Resigned
OX1
Born November 1968
Director
Appointed 22 Aug 2019
Resigned 18 Apr 2021

UDDIN, Nizam

Resigned
Kings Road, HitchinSG5 1RD
Born May 1986
Director
Appointed 22 Mar 2021
Resigned 16 Sept 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Ed Williams

Active
Leamington Road Villas, LondonW11 1HT
Born September 1972

Nature of Control

Significant influence or control
Notified 24 Apr 2020

Jan Vincent Rostowski

Ceased
Southside, 105 Victoria Street, LondonSW1E 6QT
Born April 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 15 Jun 2021

Mr Thomas Stephane Eymond-Laritaz

Ceased
Mortimer Road, LondonNW10 5SN
Born February 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 21 Mar 2021

Sir Sherard Louis Cowper-Coles

Ceased
Mortimer Road, LondonNW10 5SN
Born January 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
22 February 2022
NE01NE01
Change Of Name Notice
22 February 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Resolution
17 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Resolution
20 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Incorporation Company
24 October 2017
NEWINCIncorporation