Background WavePink WaveYellow Wave

AMBASSADOR ASPEN GROUP LIMITED (13424601)

AMBASSADOR ASPEN GROUP LIMITED (13424601) is an active UK company. incorporated on 27 May 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMBASSADOR ASPEN GROUP LIMITED has been registered for 4 years. Current directors include GAFFNEY, David, GRAY, James Richard, HILLEN, Kenneth James Gribben.

Company Number
13424601
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
C/O Brodies Llp, London, EC1A 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GAFFNEY, David, GRAY, James Richard, HILLEN, Kenneth James Gribben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBASSADOR ASPEN GROUP LIMITED

AMBASSADOR ASPEN GROUP LIMITED is an active company incorporated on 27 May 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMBASSADOR ASPEN GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13424601

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

C/O Brodies Llp 90 Bartholomew Close London, EC1A 7BN,

Previous Addresses

C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom
From: 18 October 2022To: 18 October 2022
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
From: 27 May 2021To: 18 October 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
New Owner
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Loan Secured
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GAFFNEY, David

Active
90 Bartholomew Close, LondonEC1A 7BN
Born April 1967
Director
Appointed 17 Aug 2021

GRAY, James Richard

Active
85 Great Portland Street, LondonW1W 7LT
Born November 1980
Director
Appointed 04 Jun 2024

HILLEN, Kenneth James Gribben

Active
India Of Inchinnan, InchinnanPA4 9LH
Born May 1956
Director
Appointed 04 Jun 2024

HYBINETTE, Claes Jonas Lennart

Resigned
Foubert's Place, LondonW1F 7PA
Born July 1976
Director
Appointed 27 May 2021
Resigned 16 Jul 2021

KERDELHUE, Maud Elsa Marine Michele

Resigned
Foubert's Place, LondonW1F 7PA
Born February 1988
Director
Appointed 27 May 2021
Resigned 04 Jun 2024

PATEL, Nilesh Suresh

Resigned
90 Bartholomew Close, LondonEC1A 7BN
Born July 1984
Director
Appointed 16 Jul 2021
Resigned 04 Jun 2024

Persons with significant control

1

Mr Driss Benkirane

Active
200-206 Regent Street, LondonW1F 7PA
Born August 1978

Nature of Control

Significant influence or control
Notified 27 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Resolution
14 September 2021
RESOLUTIONSResolutions
Memorandum Articles
14 September 2021
MAMA
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
10 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2021
NEWINCIncorporation