ASPIRE PHARMA LIMITED

102 High Street, Godalming, GU7 1DS, Surrey
StatusACTIVE
Company No.06828501
CategoryPrivate Limited Company
Incorporated24 Feb 2009
Age15 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

ASPIRE PHARMA LIMITED is an active private limited company with number 06828501. It was incorporated 15 years, 3 months, 12 days ago, on 24 February 2009. The company address is 102 High Street, Godalming, GU7 1DS, Surrey.



Company Fillings

Memorandum articles

Date: 10 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles May

Change date: 2023-04-28

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary David Buckley

Change date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Condon

Appointment date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-01

Charge number: 068285010004

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Craig Podolsky

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Derek Roberts

Termination date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jacobson

Termination date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Julian Fraser-Pye

Termination date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068285010002

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068285010003

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Craig Podolsky

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles May

Appointment date: 2020-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary David Buckley

Appointment date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Gary David Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Joy Roberts

Termination date: 2020-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-31

Officer name: Debra Joy Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-19

Psc name: Aphl 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-19

Psc name: Aphl 1 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aphl 1 Limited

Notification date: 2019-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-04

Psc name: Aspire Pharma Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-08

Charge number: 068285010003

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Julian Fraser-Pye

Change date: 2016-08-16

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-16

Officer name: Mrs Debra Joy Roberts

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2017

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Debra Joy Roberts

Change date: 2016-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068285010001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068285010002

Charge creation date: 2016-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-22

Charge number: 068285010001

Documents

View document PDF

Capital allotment shares

Date: 19 May 2015

Action Date: 24 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-24

Capital : 2,600,003 GBP

Documents

View document PDF

Memorandum articles

Date: 15 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanouil Damanakis

Termination date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Jacobson

Appointment date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Mark Derek Roberts

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Green

Termination date: 2013-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debra Joy Roberts

Appointment date: 2013-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debra Joy Roberts

Appointment date: 2013-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Anne Green

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Julian Fraser-Pye

Change date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hill

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hill

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanouil Damanakis

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dimitris Kadis

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 26 Mar 2010

Category: Capital

Type: SH01

Capital : 100,002 GBP

Date: 2010-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Julian Fraser-Pye

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Anne Green

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Jane Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dimitris Kadis

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2010

Action Date: 11 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-11

Capital : 100,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Hill

Change date: 2009-10-14

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed julie anne green logged form

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed graham julian fraser-pye logged form

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed julie anne green

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed graham julian fraser-pye

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 22/06/09\gbp si 5@1=5\gbp ic 1/6\

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jane hill

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james douglas

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed james ransome douglas

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIDELTINA LIMITED

HOLDEN HOUSE FLAT 1 HOLDEN HOUSE,LONDON,SE8 4SQ

Number:10998941
Status:ACTIVE
Category:Private Limited Company

GLG LONDON LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:08473386
Status:ACTIVE
Category:Private Limited Company

JB DRESSMAKERS LIMITED

8 BOW BRIDGE CLOSE,YORK,YO43 3FH

Number:11969755
Status:ACTIVE
Category:Private Limited Company

JOHN KIRK HOUSE FREEHOLD LIMITED

10 ST BRIDE STREET,LONDON,EC4A 4AD

Number:08777970
Status:ACTIVE
Category:Private Limited Company

M.O.I. GARMENTS LIMITED

HORSEFAIR HOUSE,LEICESTER,LE1 5BP

Number:01431398
Status:LIQUIDATION
Category:Private Limited Company

MICROLINK GLOBAL LIMITED

MICROLINK HOUSE,EASTLEIGH,SO53 4DP

Number:08573556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source