|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 31 October 2025 with no updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Registration of charge 107019750001, created on 12 February 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Cessation of Aspen Midco Ltd as a person with significant control on 16 December 2024
|
|
|
19 Dec 2024
|
19 Dec 2024
Notification of Aspen Borrower Ltd as a person with significant control on 16 December 2024
|
|
|
19 Dec 2024
|
19 Dec 2024
Cessation of Aspen Holdco Ltd as a person with significant control on 16 December 2024
|
|
|
19 Dec 2024
|
19 Dec 2024
Notification of Aspen Midco Ltd as a person with significant control on 16 December 2024
|
|
|
19 Dec 2024
|
19 Dec 2024
Cessation of Virmati Energy Ltd as a person with significant control on 16 December 2024
|
|
|
19 Dec 2024
|
19 Dec 2024
Notification of Aspen Holdco Ltd as a person with significant control on 16 December 2024
|
|
|
19 Dec 2024
|
19 Dec 2024
Cessation of Field Devco Ltd as a person with significant control on 16 December 2024
|
|
|
19 Dec 2024
|
19 Dec 2024
Notification of Virmati Energy Ltd as a person with significant control on 16 December 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Cessation of Virmati Energy Ltd as a person with significant control on 28 March 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Notification of Field Devco Ltd as a person with significant control on 28 March 2024
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
02 Oct 2023
|
02 Oct 2023
Registered office address changed from Fora Montacute Yards Shoreditch High St London E1 6HU United Kingdom to Fora Montacute Yards Shoreditch High St London E1 6HU on 2 October 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Registered office address changed from Second Home 68 Hanbury Street Spitalfields London E1 5JL England to Fora Montacute Yards Shoreditch High St London E1 6HU on 2 October 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Termination of appointment of Amit Gudka as a director on 8 August 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Appointment of Mr Stephen John White as a director on 8 August 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Appointment of Mrs Elspeth Jane Vincent as a director on 8 August 2023
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 30 March 2023 with updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Certificate of change of name
|
|
|
28 Oct 2022
|
28 Oct 2022
Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP
|