Aspen Group Limited

  • Liquidation
  • Incorporated on 29 Jun 1960

Reg Address: 30 Finsbury Square, London EC2P 2YU

Previous Names:
Aspen Communications Public Limited Company - 6 Feb 1985
Excom Limited - 10 Dec 1984
Pensord Holdings Limited - 29 Jun 1960

Company Classifications:
7415 - Holding Companies including Head Offices


  • Summary The company with name "Aspen Group Limited" is a ltd and located in 30 Finsbury Square, London EC2P 2YU. Aspen Group Limited is currently in liquidation status and it was incorporated on 29 Jun 1960 (64 years 2 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2009, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Aspen Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Henry Paul John Meakin Secretary 12 Jun 2002 British Active
2 ASPEN CORPORATE DIRECTOR LIMITED Secretary 19 Aug 1999 - Resigned
12 Jun 2002
3 ASPEN CORPORATE DIRECTOR LIMITED Director 19 Aug 1999 - Resigned
12 Jun 2002
4 Henry Paul John Meakin Director 10 Aug 1999 British Active
5 Michael David Comras Director 15 Sep 1998 British Resigned
6 Aug 1999
6 Michael David Comras Secretary 7 May 1998 British Resigned
19 Aug 1999
7 Rodney Pennington Baker Bates Director 13 Nov 1997 British Resigned
10 Aug 1999
8 Jean Carr Director 9 Sep 1997 British Resigned
9 Aug 1999
9 Frederick Edwin John Gedge Brackenbury Director 1 Jul 1997 British Resigned
10 Aug 1999
10 Iain Keatings Burns Director 1 May 1996 British Resigned
5 Oct 1998
11 Mark Andrew Rogers Secretary 1 Jul 1995 British Resigned
7 May 1998
12 Mark Andrew Rogers Director 1 Jul 1995 British Resigned
10 Sep 1999
13 James Douglas Salmon Director 28 Mar 1994 British Resigned
10 Aug 1999
14 Ian Vinall Director 14 Jan 1994 British Resigned
11 Jun 1998
15 Andrew James Mcrae Director 1 Jan 1993 British Resigned
31 Mar 1995
16 Andrew James Mcrae Secretary 1 Jan 1993 British Resigned
1 Jul 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Aspen Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 15 Sep 2023 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Jun 2022 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Jul 2021 Download PDF
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Dec 2020 Download PDF
5 Pages
5 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Jul 2020 Download PDF
5 Pages
6 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Jan 2020 Download PDF
5 Pages
7 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Jul 2019 Download PDF
5 Pages
8 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Jan 2019 Download PDF
5 Pages
9 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Jul 2018 Download PDF
5 Pages
10 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Jan 2018 Download PDF
5 Pages
11 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Jul 2017 Download PDF
5 Pages
12 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Jan 2017 Download PDF
5 Pages
13 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Jul 2016 Download PDF
5 Pages
14 Address - Change Registered Office Company With Date Old New 3 Mar 2016 Download PDF
2 Pages
15 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Jan 2016 Download PDF
5 Pages
16 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Jan 2015 Download PDF
5 Pages
17 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Jun 2014 Download PDF
5 Pages
18 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Dec 2013 Download PDF
5 Pages
19 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Jun 2013 Download PDF
5 Pages
20 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Feb 2013 Download PDF
19 Pages
21 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Dec 2012 Download PDF
8 Pages
22 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Aug 2012 Download PDF
5 Pages
23 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Apr 2012 Download PDF
5 Pages
24 Insolvency - Liquidation Voluntary Appointment Of Liquidator 19 Dec 2011 Download PDF
1 Pages
25 Address - Change Registered Office Company With Date Old 19 Dec 2011 Download PDF
2 Pages
26 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 Dec 2011 Download PDF
5 Pages
27 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 Dec 2011 Download PDF
5 Pages
28 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 Dec 2011 Download PDF
5 Pages
29 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 Dec 2011 Download PDF
5 Pages
30 Address - Change Registered Office Company With Date Old 7 Jul 2011 Download PDF
2 Pages
31 Insolvency - Liquidation Voluntary Appointment Of Liquidator 27 Jun 2011 Download PDF
2 Pages
32 Insolvency - Liquidation Voluntary Statement Of Affairs With Form Attached 7 Jan 2009 Download PDF
7 Pages
33 Insolvency - Liquidation Voluntary Appointment Of Liquidator 7 Jan 2009 Download PDF
1 Pages
34 Resolution 7 Jan 2009 Download PDF
1 Pages
35 Address - Legacy 21 Dec 2008 Download PDF
1 Pages
36 Annual Return - Legacy 15 Jul 2008 Download PDF
3 Pages
37 Accounts - Total Exemption Small 19 Jun 2008 Download PDF
8 Pages
38 Annual Return - Legacy 14 Dec 2007 Download PDF
7 Pages
39 Accounts - Total Exemption Small 14 Dec 2007 Download PDF
8 Pages
40 Gazette - Notice Compulsary 4 Dec 2007 Download PDF
1 Pages
41 Annual Return - Legacy 17 Jul 2006 Download PDF
7 Pages
42 Accounts - Total Exemption Small 30 Jun 2006 Download PDF
8 Pages
43 Annual Return - Legacy 22 Aug 2005 Download PDF
7 Pages
44 Accounts - Total Exemption Small 11 May 2005 Download PDF
8 Pages
45 Accounts - Full 15 Mar 2005 Download PDF
17 Pages
46 Annual Return - Legacy 25 Jun 2004 Download PDF
7 Pages
47 Accounts - Full 4 Feb 2004 Download PDF
18 Pages
48 Annual Return - Legacy 27 Jun 2003 Download PDF
7 Pages
49 Mortgage - Legacy 14 Jun 2003 Download PDF
2 Pages
50 Mortgage - Legacy 7 Jun 2003 Download PDF
2 Pages
51 Mortgage - Legacy 7 Jun 2003 Download PDF
2 Pages
52 Mortgage - Legacy 7 Jun 2003 Download PDF
2 Pages
53 Mortgage - Legacy 7 Jun 2003 Download PDF
2 Pages
54 Accounts - Full 28 May 2003 Download PDF
20 Pages
55 Annual Return - Legacy 25 Jun 2002 Download PDF
7 Pages
56 Officers - Legacy 18 Jun 2002 Download PDF
2 Pages
57 Officers - Legacy 18 Jun 2002 Download PDF
1 Pages
58 Accounts - Legacy 26 Apr 2002 Download PDF
1 Pages
59 Address - Legacy 13 Dec 2001 Download PDF
1 Pages
60 Annual Return - Legacy 7 Dec 2001 Download PDF
7 Pages
61 Mortgage - Legacy 21 Jun 2001 Download PDF
3 Pages
62 Accounts - Full 25 Jan 2001 Download PDF
15 Pages
63 Annual Return - Legacy 4 Jul 2000 Download PDF
7 Pages
64 Accounts - Legacy 15 Jun 2000 Download PDF
1 Pages
65 Officers - Legacy 24 Feb 2000 Download PDF
1 Pages
66 Mortgage - Legacy 30 Dec 1999 Download PDF
18 Pages
67 Mortgage - Legacy 30 Dec 1999 Download PDF
19 Pages
68 Capital - Legacy 23 Dec 1999 Download PDF
8 Pages
69 Capital - Legacy 23 Dec 1999 Download PDF
8 Pages
70 Capital - Legacy 23 Dec 1999 Download PDF
8 Pages
71 Capital - Legacy 23 Dec 1999 Download PDF
8 Pages
72 Capital - Legacy 23 Dec 1999 Download PDF
8 Pages
73 Accounts - Full Group 2 Nov 1999 Download PDF
30 Pages
74 Resolution 28 Oct 1999 Download PDF
75 Resolution 28 Oct 1999 Download PDF
2 Pages
76 Reregistration - Legacy 28 Oct 1999 Download PDF
1 Pages
77 Incorporation - Re Registration Memorandum Articles 28 Oct 1999 Download PDF
84 Pages
78 Change Of Name - Certificate Re Registration Public Limited Company To Private 28 Oct 1999 Download PDF
1 Pages
79 Officers - Legacy 5 Oct 1999 Download PDF
1 Pages
80 Officers - Legacy 24 Sep 1999 Download PDF
1 Pages
81 Mortgage - Legacy 21 Sep 1999 Download PDF
15 Pages
82 Officers - Legacy 31 Aug 1999 Download PDF
1 Pages
83 Officers - Legacy 31 Aug 1999 Download PDF
3 Pages
84 Officers - Legacy 25 Aug 1999 Download PDF
1 Pages
85 Officers - Legacy 25 Aug 1999 Download PDF
1 Pages
86 Officers - Legacy 25 Aug 1999 Download PDF
1 Pages
87 Officers - Legacy 25 Aug 1999 Download PDF
1 Pages
88 Mortgage - Legacy 19 Aug 1999 Download PDF
1 Pages
89 Mortgage - Legacy 19 Aug 1999 Download PDF
1 Pages
90 Officers - Legacy 16 Aug 1999 Download PDF
2 Pages
91 Annual Return - Legacy 26 Jul 1999 Download PDF
7 Pages
92 Officers - Legacy 7 Jun 1999 Download PDF
1 Pages
93 Auditors - Resignation Company 4 Nov 1998 Download PDF
1 Pages
94 Officers - Legacy 14 Oct 1998 Download PDF
1 Pages
95 Mortgage - Legacy 30 Sep 1998 Download PDF
3 Pages
96 Officers - Legacy 25 Sep 1998 Download PDF
2 Pages
97 Accounts - Full Group 26 Aug 1998 Download PDF
34 Pages
98 Address - Legacy 29 Jul 1998 Download PDF
1 Pages
99 Annual Return - Legacy 9 Jul 1998 Download PDF
7 Pages
100 Resolution 30 Jun 1998 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.