Background WavePink WaveYellow Wave

ASPEN TOWER RB DEVCO 2 LIMITED (13840123)

ASPEN TOWER RB DEVCO 2 LIMITED (13840123) is an active UK company. incorporated on 11 January 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASPEN TOWER RB DEVCO 2 LIMITED has been registered for 4 years. Current directors include BRATANIS OLSSON, Konstantin Sebastian, COLT, Carl Leopold Cronstedt, HAYAT, Khalid Ahmed and 3 others.

Company Number
13840123
Status
active
Type
ltd
Incorporated
11 January 2022
Age
4 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRATANIS OLSSON, Konstantin Sebastian, COLT, Carl Leopold Cronstedt, HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John, REUBEN, David Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN TOWER RB DEVCO 2 LIMITED

ASPEN TOWER RB DEVCO 2 LIMITED is an active company incorporated on 11 January 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASPEN TOWER RB DEVCO 2 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13840123

LTD Company

Age

4 Years

Incorporated 11 January 2022

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 6 June 2025 (9 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

AH BURLEY LIMITED
From: 11 January 2022To: 23 September 2022
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

3 Cygnet Drive Swan Valley Northampton NN4 9BS England
From: 11 January 2022To: 23 September 2022
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 25
Director Joined
Jun 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 20 Sept 2022

BRATANIS OLSSON, Konstantin Sebastian

Active
Millbank, LondonSW1P 4RS
Born October 1990
Director
Appointed 25 Jan 2023

COLT, Carl Leopold Cronstedt

Active
5 Churchill Place, LondonE14 5HU
Born May 1989
Director
Appointed 20 Sept 2022

HAYAT, Khalid Ahmed

Active
5 Churchill Place, LondonE14 5HU
Born April 1994
Director
Appointed 15 Sept 2023

MANRIQUE CHARRO, Jorge

Active
5 Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 20 Sept 2022

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025

REUBEN, David Alexander

Active
5 Churchill Place, LondonE14 5HU
Born May 1980
Director
Appointed 20 Sept 2022

GARCIA, Daniel Alexis

Resigned
Cornwall Avenue, LondonN3 1LF
Born October 1970
Director
Appointed 20 Sept 2022
Resigned 25 Jan 2023

ISRAR, Qasim Raza

Resigned
5 Churchill Place, LondonE14 5HU
Born January 1977
Director
Appointed 20 Sept 2022
Resigned 07 Nov 2022

PROCTOR, Matthew Frederick

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1967
Director
Appointed 11 Jan 2022
Resigned 20 Sept 2022

SALTER, Jonathan David, Mr.

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1967
Director
Appointed 07 Nov 2022
Resigned 30 May 2025

STROWBRIDGE, John Michael Barrie

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1967
Director
Appointed 11 Jan 2022
Resigned 20 Sept 2022

WOLFINGER, Megan Mary

Resigned
Dorr Street, Toledo43615
Born April 1976
Director
Appointed 20 Sept 2022
Resigned 15 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Aspen Tower Rb Propco Ltd

Active
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022
Cygnet Drive, NorthamptonNN4 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2022
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change Sail Address Company With New Address
15 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Resolution
9 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Memorandum Articles
4 October 2022
MAMA
Resolution
27 September 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 September 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
23 September 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Incorporation Company
11 January 2022
NEWINCIncorporation