Background WavePink WaveYellow Wave

ASPER FITZALAN LIMITED (13610493)

ASPER FITZALAN LIMITED (13610493) is an active UK company. incorporated on 8 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASPER FITZALAN LIMITED has been registered for 4 years. Current directors include BAGGALEY, Jason, KAY, Alistair Ludovic, MURRAY, Cameron Shaun.

Company Number
13610493
Status
active
Type
ltd
Incorporated
8 September 2021
Age
4 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAGGALEY, Jason, KAY, Alistair Ludovic, MURRAY, Cameron Shaun
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPER FITZALAN LIMITED

ASPER FITZALAN LIMITED is an active company incorporated on 8 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASPER FITZALAN LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13610493

LTD Company

Age

4 Years

Incorporated 8 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 8 September 2021To: 5 December 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Nov 21
Owner Exit
Feb 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAGGALEY, Jason

Active
Bishopsgate, LondonEC2M 4AG
Born January 1969
Director
Appointed 31 Oct 2022

KAY, Alistair Ludovic

Active
Bishopsgate, LondonEC2M 4AG
Born August 1973
Director
Appointed 10 Feb 2025

MURRAY, Cameron Shaun

Active
Bishopsgate, LondonEC2M 4AG
Born August 1969
Director
Appointed 08 Sept 2021

DUNNE, James Richard

Resigned
Bishopsgate, LondonEC2M 4AG
Born December 1975
Director
Appointed 31 Oct 2022
Resigned 28 Feb 2025

IRELAND, Nicholas James Patrick

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1968
Director
Appointed 08 Sept 2021
Resigned 31 Oct 2022

Persons with significant control

1

0 Active
1 Ceased
LuxembourgL - 1855

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2021
Ceased 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

21

Resolution
24 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 January 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Incorporation Company
8 September 2021
NEWINCIncorporation