ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen Institute UK

Aspen Institute UK is an active company incorporated on 24 October 2017 with the registered office located in Hitchin, Hertfordshire. Aspen Institute UK was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11029944
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
7 years
Incorporated 24 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
27 Kings Road
Hitchin
SG5 1RD
England
Address changed on 6 Aug 2024 (1 year 1 month ago)
Previous address was Francis House C/O Edelman Uk 11 Francis Street, London SW1P 1DE England
Telephone
07367 949484
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1964
Director • PSC • Managing Director • British • Lives in UK • Born in Sep 1972
Director • Consultant • Swiss,colombian • Lives in England • Born in Apr 1977
Director • Chief Sustainability Officer • American • Lives in England • Born in Sep 1964
Director • Managing Director • French • Lives in England • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shelterbox Trust
Penny Mary Richards is a mutual person.
Active
Charity Global (UK) Limited
Pierre Patrick Mercier is a mutual person.
Active
Aquarius Ventures Limited
Mr Toby Rufus Coppel is a mutual person.
Active
Hokodo Ltd
Mr Toby Rufus Coppel is a mutual person.
Active
Qatalog Ltd
Mr Toby Rufus Coppel is a mutual person.
Active
The Boston Consulting Group UK LLP
Pierre Patrick Mercier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£127.18K
Decreased by £180.78K (-59%)
Turnover
£208.66K
Decreased by £515.01K (-71%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£133.18K
Decreased by £245.48K (-65%)
Total Liabilities
-£113.13K
Increased by £37.92K (+50%)
Net Assets
£20.05K
Decreased by £283.4K (-93%)
Debt Ratio (%)
85%
Increased by 65.08% (+328%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 7 Apr 2025
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Ms Penny Mary Richards Appointed
11 Months Ago on 16 Sep 2024
Nizam Uddin Resigned
11 Months Ago on 16 Sep 2024
Toby Rufus Coppel Resigned
11 Months Ago on 16 Sep 2024
Zelmira Koch Polk Resigned
11 Months Ago on 16 Sep 2024
Marisa Danielle Drew Resigned
11 Months Ago on 16 Sep 2024
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Jan 2024
Get Credit Report
Discover Aspen Institute UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 7 Apr 2025
Termination of appointment of Marisa Danielle Drew as a director on 16 September 2024
Submitted on 11 Nov 2024
Termination of appointment of Zelmira Koch Polk as a director on 16 September 2024
Submitted on 11 Nov 2024
Termination of appointment of Toby Rufus Coppel as a director on 16 September 2024
Submitted on 11 Nov 2024
Confirmation statement made on 23 October 2024 with no updates
Submitted on 11 Nov 2024
Termination of appointment of Nizam Uddin as a director on 16 September 2024
Submitted on 11 Nov 2024
Appointment of Ms Penny Mary Richards as a director on 16 September 2024
Submitted on 11 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 3 Sep 2024
Registered office address changed from Francis House C/O Edelman Uk 11 Francis Street, London SW1P 1DE England to 27 Kings Road Hitchin SG5 1rd on 6 August 2024
Submitted on 6 Aug 2024
Registered office address changed from 65 Hackford Road London SW9 0RE England to Francis House C/O Edelman Uk 11 Francis Street, London SW1P 1DE on 25 January 2024
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year