ASPERATUS CAPITAL SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Address. New address: Centralpoint 45 Beech Street London EC2Y 8AD. Change date: 2023-06-01. Old address: City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom. 2023-06-01 View Report
Accounts. Accounts type group. 2023-01-05 View Report
Address. Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England. New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-09-16 View Report
Accounts. Accounts type group. 2022-01-07 View Report
Confirmation statement. Statement with updates. 2021-08-18 View Report
Accounts. Accounts type group. 2021-01-05 View Report
Capital. Capital allotment shares. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-08-21 View Report
Accounts. Accounts type group. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Officers. Officer name: Mr Kai Chen. Change date: 2019-06-17. 2019-06-25 View Report
Persons with significant control. Psc name: Mr Kai Chen. Change date: 2019-06-17. 2019-06-25 View Report
Address. Change date: 2019-06-24. Old address: 88 Wood Street London EC2V 7RS. New address: City Point 1 Ropemaker Street London EC2Y 9HT. 2019-06-24 View Report
Accounts. Accounts type group. 2018-12-23 View Report
Persons with significant control. Change date: 2018-07-25. Psc name: Mr Kai Chen. 2018-11-13 View Report
Persons with significant control. Notification date: 2018-07-25. Psc name: Wei Xue. 2018-11-13 View Report
Officers. Appointment date: 2018-09-03. Officer name: Ms Wei Xue. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-08-24 View Report
Accounts. Accounts type group. 2017-08-23 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type group. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Accounts. Accounts type group. 2015-07-20 View Report
Capital. Capital allotment shares. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Capital. Capital allotment shares. 2014-08-20 View Report
Capital. Capital allotment shares. 2014-08-20 View Report
Officers. Change date: 2014-07-01. Officer name: Dr Kai Chen. 2014-08-19 View Report
Accounts. Accounts type group. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Accounts. Accounts type group. 2013-08-15 View Report
Capital. Capital allotment shares. 2013-04-29 View Report
Capital. Capital allotment shares. 2013-03-27 View Report
Resolution. Description: Resolutions. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Address. Move registers to sail company. 2012-09-21 View Report
Address. Change sail address company. 2012-09-21 View Report
Officers. Change date: 2012-08-19. Officer name: Dr Kai Chen. 2012-09-21 View Report
Accounts. Accounts type group. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Accounts. Accounts type full. 2011-08-15 View Report
Annual return. With made up date full list shareholders. 2010-08-31 View Report
Accounts. Accounts type group. 2010-08-05 View Report
Officers. Officer name: Throgmorton Secretaries Llp. 2010-03-30 View Report
Address. Old address: 42-44 Portman Road Reading Berkshire RG30 1EA England. Change date: 2010-03-30. 2010-03-30 View Report
Accounts. Change account reference date company current shortened. 2010-03-30 View Report