Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ASTON LARK (TOPCO) LIMITED

ONE, CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
10820826
Private Limited Company
Active

Company Overview

About Aston Lark (topco) Ltd
ASTON LARK (TOPCO) LIMITED was founded on 2017-06-15 and has its registered office in London. The organisation's status is listed as "Active". Aston Lark (topco) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASTON LARK (TOPCO) LIMITED
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
EC3A 5AF
 
Previous Names
AUGUSTA (TOPCO) LIMITED10/01/2018
Filing Information
Company Number 10820826
Company ID Number 10820826
Date formed 2017-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 13/07/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 00:34:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTON LARK (TOPCO) LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM BLANC
Director 2017-09-18
CARL WHITMORE BROWN
Director 2017-09-18
TIMOTHY MARK HOLLAND
Director 2017-09-18
GRAHAM ROBERT STARLING LARK
Director 2017-09-18
STEPHEN JOHN STARLING LARK
Director 2017-09-18
JULIAN JAMES LAWRENCE MASTERS
Director 2017-06-21
NIGEL MARK INCHES ROBERTSON
Director 2017-09-18
STUART PAUL ROOTHAM
Director 2017-09-18
DAVID TORBET
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN JAMES MASTERS
Director 2017-06-15 2017-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM BLANC INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2017-11-13 CURRENT 1993-02-19 Active
PETER WILLIAM BLANC HOWDEN UK BROKERS LIMITED Director 2017-11-13 CURRENT 1993-06-28 Active
PETER WILLIAM BLANC EUROMARINE INSURANCE SERVICES LIMITED Director 2017-11-13 CURRENT 1993-11-08 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
PETER WILLIAM BLANC A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
PETER WILLIAM BLANC FARTHING COURT PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-05-20 CURRENT 2008-04-10 Active
PETER WILLIAM BLANC FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-01-07 CURRENT 2003-01-08 Active - Proposal to Strike off
PETER WILLIAM BLANC HASTINGS INSURANCE SERVICES LIMITED Director 2015-08-03 CURRENT 1995-10-20 Active
PETER WILLIAM BLANC ASTON SCOTT LTD. Director 2015-06-12 CURRENT 1977-12-01 Active
PETER WILLIAM BLANC ASTON LARK GROUP (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-11-29 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (AM) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK GROUP LIMITED Director 2015-05-06 CURRENT 1993-08-17 Active
PETER WILLIAM BLANC ASTON LARK (AT) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK (AB) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC BRITISH INSURANCE BROKERS' ASSOCIATION Director 2014-05-06 CURRENT 1977-01-01 Active
PETER WILLIAM BLANC SEDONA INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
CARL WHITMORE BROWN INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
CARL WHITMORE BROWN ASTON SCOTT LTD. Director 2017-11-14 CURRENT 1977-12-01 Active
CARL WHITMORE BROWN ASTON LARK (TRUSTEES) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
CARL WHITMORE BROWN ASTON LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2005-11-29 Active - Proposal to Strike off
CARL WHITMORE BROWN ASTON LARK (AM) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
CARL WHITMORE BROWN ASTON LARK GROUP LIMITED Director 2017-09-18 CURRENT 1993-08-17 Active
CARL WHITMORE BROWN ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
CARL WHITMORE BROWN ASTON LARK (AB) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
CARL WHITMORE BROWN ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
CARL WHITMORE BROWN ASTON LARK (AT) LIMITED Director 2017-08-18 CURRENT 2015-02-16 Active
CARL WHITMORE BROWN EUROMARINE INSURANCE SERVICES LIMITED Director 2016-05-24 CURRENT 1993-11-08 Active - Proposal to Strike off
CARL WHITMORE BROWN INSURANCE RISK SOLUTIONS LIMITED Director 2014-08-15 CURRENT 2006-10-05 Dissolved 2017-01-31
CARL WHITMORE BROWN LARK MIDCO LIMITED Director 2012-08-15 CURRENT 2012-04-24 Active - Proposal to Strike off
CARL WHITMORE BROWN LARK (2012) LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
CARL WHITMORE BROWN LARK GROUP (HOLDINGS) LIMITED Director 2003-01-01 CURRENT 2001-03-01 Active - Proposal to Strike off
CARL WHITMORE BROWN HOWDEN UK BROKERS LIMITED Director 2003-01-01 CURRENT 1993-06-28 Active
TIMOTHY MARK HOLLAND ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2017-10-10 CURRENT 1993-02-19 Active
TIMOTHY MARK HOLLAND HOWDEN UK BROKERS LIMITED Director 2017-10-10 CURRENT 1993-06-28 Active
TIMOTHY MARK HOLLAND EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-10 CURRENT 1993-11-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
TIMOTHY MARK HOLLAND SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
TIMOTHY MARK HOLLAND A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK GROUP (HOLDINGS) LIMITED Director 2016-12-23 CURRENT 2005-11-29 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (AM) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON SCOTT LTD. Director 2016-12-23 CURRENT 1977-12-01 Active
TIMOTHY MARK HOLLAND ASTON LARK GROUP LIMITED Director 2016-12-23 CURRENT 1993-08-17 Active
TIMOTHY MARK HOLLAND FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-12-23 CURRENT 2003-01-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (AT) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON LARK (AB) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
GRAHAM ROBERT STARLING LARK WATERFORD DISTILLERY GROUP LIMITED Director 2018-06-27 CURRENT 2014-06-25 Active
GRAHAM ROBERT STARLING LARK RENEGADE SPIRITS GRENADA LIMITED Director 2017-12-20 CURRENT 2016-02-05 Active
GRAHAM ROBERT STARLING LARK ROYAL CINQUE PORTS GOLF CLUB LIMITED Director 2016-03-26 CURRENT 1949-12-09 Active
GRAHAM ROBERT STARLING LARK WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED Director 2015-12-22 CURRENT 1999-01-14 Active
GRAHAM ROBERT STARLING LARK INSURANCE RISK SOLUTIONS HOLDINGS LIMITED Director 2014-07-09 CURRENT 2007-07-05 Dissolved 2017-05-30
GRAHAM ROBERT STARLING LARK ALOUETTE MANAGEMENT Director 2014-01-17 CURRENT 2014-01-17 Active
GRAHAM ROBERT STARLING LARK H. M. T. INSURANCE BROKERS LIMITED Director 2013-07-31 CURRENT 1989-05-11 Dissolved 2015-07-07
GRAHAM ROBERT STARLING LARK DUKE PENSION SERVICES LIMITED Director 2013-06-05 CURRENT 1993-11-29 Dissolved 2015-01-27
GRAHAM ROBERT STARLING LARK GORSLEY PROPERTIES LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
STEPHEN JOHN STARLING LARK ASTON SCOTT LTD. Director 2017-11-14 CURRENT 1977-12-01 Active
STEPHEN JOHN STARLING LARK ASTON LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2005-11-29 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK ASTON LARK (AM) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK GROUP LIMITED Director 2017-09-18 CURRENT 1993-08-17 Active
STEPHEN JOHN STARLING LARK ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AT) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AB) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK EUROMARINE INSURANCE SERVICES LIMITED Director 2016-05-24 CURRENT 1993-11-08 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK INSURANCE RISK SOLUTIONS LIMITED Director 2014-08-15 CURRENT 2006-10-05 Dissolved 2017-01-31
STEPHEN JOHN STARLING LARK INSURANCE RISK SOLUTIONS HOLDINGS LIMITED Director 2014-07-09 CURRENT 2007-07-05 Dissolved 2017-05-30
STEPHEN JOHN STARLING LARK H. M. T. INSURANCE BROKERS LIMITED Director 2013-07-31 CURRENT 1989-05-11 Dissolved 2015-07-07
STEPHEN JOHN STARLING LARK DUKE PENSION SERVICES LIMITED Director 2013-06-05 CURRENT 1993-11-29 Dissolved 2015-01-27
STEPHEN JOHN STARLING LARK LARK (2012) LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK LARK MIDCO LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2002-10-01 CURRENT 1993-02-19 Active
STEPHEN JOHN STARLING LARK HOWDEN UK BROKERS LIMITED Director 2002-01-04 CURRENT 1993-06-28 Active
STEPHEN JOHN STARLING LARK LARK GROUP (HOLDINGS) LIMITED Director 2001-03-23 CURRENT 2001-03-01 Active - Proposal to Strike off
JULIAN JAMES LAWRENCE MASTERS LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
JULIAN JAMES LAWRENCE MASTERS LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
JULIAN JAMES LAWRENCE MASTERS LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
JULIAN JAMES LAWRENCE MASTERS ASTON LARK (BIDCO) LIMITED Director 2017-06-21 CURRENT 2017-06-15 Active
JULIAN JAMES LAWRENCE MASTERS ASTON LARK (MIDCO) LIMITED Director 2017-06-21 CURRENT 2017-06-15 Active
NIGEL MARK INCHES ROBERTSON ZITA WEST CLINICS LIMITED Director 2017-05-31 CURRENT 2002-09-11 Active
NIGEL MARK INCHES ROBERTSON ZITA WEST ASSISTED FERTILITY LIMITED Director 2017-05-31 CURRENT 2010-11-24 Active
NIGEL MARK INCHES ROBERTSON CENTRES FOR ASSISTED REPRODUCTION LIMITED Director 2016-06-27 CURRENT 1997-03-05 Active
NIGEL MARK INCHES ROBERTSON CARE (SHEFFIELD) LIMITED Director 2016-06-27 CURRENT 2001-01-22 Active
NIGEL MARK INCHES ROBERTSON CARE FERTILITY (LONDON) LIMITED Director 2016-06-27 CURRENT 2013-05-15 Active
NIGEL MARK INCHES ROBERTSON SOUTH EAST FERTILITY CLINIC LTD Director 2016-06-27 CURRENT 2008-03-27 Active
NIGEL MARK INCHES ROBERTSON CARE FERTILITY (NORTHAMPTON) LIMITED Director 2016-06-27 CURRENT 1995-07-25 Active
NIGEL MARK INCHES ROBERTSON CENTRE FOR REPRODUCTIVE MEDICINE LIMITED Director 2016-06-27 CURRENT 1996-12-20 Active
NIGEL MARK INCHES ROBERTSON CARE FERTILITY GROUP LIMITED Director 2016-06-27 CURRENT 2005-04-13 Active
NIGEL MARK INCHES ROBERTSON CARE FERTILITY BIRMINGHAM LIMITED Director 2016-06-27 CURRENT 2015-09-01 Active
NIGEL MARK INCHES ROBERTSON RACHEL TOPCO LIMITED Director 2016-01-01 CURRENT 2012-06-12 Active
STUART PAUL ROOTHAM ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2018-06-14 CURRENT 1993-02-19 Active
STUART PAUL ROOTHAM INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
STUART PAUL ROOTHAM HOWDEN UK BROKERS LIMITED Director 2017-10-09 CURRENT 1993-06-28 Active
STUART PAUL ROOTHAM EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-09 CURRENT 1993-11-08 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
STUART PAUL ROOTHAM SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
STUART PAUL ROOTHAM A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK GROUP (HOLDINGS) LIMITED Director 2016-10-19 CURRENT 2005-11-29 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK GROUP LIMITED Director 2016-10-19 CURRENT 1993-08-17 Active
STUART PAUL ROOTHAM ASTON SCOTT LTD. Director 2016-10-10 CURRENT 1977-12-01 Active
STUART PAUL ROOTHAM FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-10-10 CURRENT 2003-01-08 Active - Proposal to Strike off
DAVID TORBET ASTON LARK (TRUSTEES) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
DAVID TORBET LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
DAVID TORBET LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
DAVID TORBET LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
DAVID TORBET ASTON LARK (BIDCO) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
DAVID TORBET ASTON LARK (MIDCO) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
DAVID TORBET ASTON LARK (AM) LIMITED Director 2015-09-28 CURRENT 2015-02-16 Active
DAVID TORBET ASTON LARK (AT) LIMITED Director 2015-09-28 CURRENT 2015-02-16 Active
DAVID TORBET ASTON LARK (AB) LIMITED Director 2015-09-28 CURRENT 2015-02-16 Active
DAVID TORBET WEDBEDS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2017-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CESSATION OF HAMMERSMITH BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09Notification of Lagonda Holdco Limited as a person with significant control on 2024-02-08
2024-01-23Resolutions passed:<ul><li>Resolution Share premium account reduced 23/01/2024</ul>
2024-01-23Resolutions passed:<ul><li>Resolution Share premium account reduced 23/01/2024<li>Resolution reduction in capital</ul>
2024-01-23Solvency Statement dated 23/01/24
2024-01-23Statement by Directors
2024-01-23Statement of capital on GBP 1.00
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-29Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-29Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-29Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-06Appointment of Mr Graeme Robert Manning as company secretary on 2023-04-06
2023-02-23Register inspection address changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12Current accounting period shortened from 31/12/22 TO 30/09/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND
2022-05-20PSC05Change of details for Hammersmith Bidco Limited as a person with significant control on 2022-05-12
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-28AD02Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHITMORE BROWN
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2019-12-05MEM/ARTSARTICLES OF ASSOCIATION
2019-09-20RES01ADOPT ARTICLES 20/09/19
2019-09-17PSC07CESSATION OF BOWMARK CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17PSC02Notification of Hammersmith Bidco Limited as a person with significant control on 2019-09-02
2019-09-13RES01ADOPT ARTICLES 13/09/19
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT STARLING LARK
2019-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-04-03SH0108/03/19 STATEMENT OF CAPITAL GBP 9547.67869
2019-04-01SH0108/03/19 STATEMENT OF CAPITAL GBP 9447.97869
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 1 Eagle Place London SW1Y 6AF United Kingdom
2018-11-01AP01DIRECTOR APPOINTED VALERIE MICHELLE DIAS
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04SH0123/08/18 STATEMENT OF CAPITAL GBP 9437.97869
2018-09-03SH0123/08/18 STATEMENT OF CAPITAL GBP 9201.97869
2018-08-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-03-20RES01ADOPT ARTICLES 07/03/2018
2018-02-16AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2018-02-15AD02Register inspection address changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2018-01-10RES15CHANGE OF COMPANY NAME 10/01/18
2018-01-10CERTNMCOMPANY NAME CHANGED AUGUSTA (TOPCO) LIMITED CERTIFICATE ISSUED ON 10/01/18
2017-12-29AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2017-11-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMARK CAPITAL LLP
2017-11-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMARK GP LLP
2017-11-21PSC07CESSATION OF BOWMARK GP LLP AS A PSC
2017-11-21PSC07CESSATION OF BOWMARK CAPITAL PARTNERS V NOMINEES LIMITED AS A PSC
2017-11-21PSC07CESSATION OF BOWMARK CAPITAL LLP AS A PSC
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-24SH02Sub-division of shares on 2017-09-18
2017-10-18SH0118/09/17 STATEMENT OF CAPITAL GBP 8651.77869
2017-10-18AP01DIRECTOR APPOINTED MR CARL WHITMORE BROWN
2017-10-18AP01DIRECTOR APPOINTED MR NIGEL MARK INCHES ROBERTSON
2017-10-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN STARLING LARK
2017-10-18AP01DIRECTOR APPOINTED MR GRAHAM ROBERT STARLING LARK
2017-10-18AP01DIRECTOR APPOINTED MR STUART PAUL ROOTHAM
2017-10-18AP01DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND
2017-10-18AP01DIRECTOR APPOINTED MR PETER WILLIAM BLANC
2017-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-03RES01ADOPT ARTICLES 18/09/2017
2017-07-10PSC05PSC'S CHANGE OF PARTICULARS / BOWMARK GP LLP / 15/06/2017
2017-07-10PSC05PSC'S CHANGE OF PARTICULARS / BOWMARK CAPITAL PARTNERS V NOMINEES LIMITED / 15/06/2017
2017-07-10PSC05PSC'S CHANGE OF PARTICULARS / BOWMARK CAPITAL LLP / 15/06/2017
2017-06-21AP01DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE MASTERS
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MASTERS
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ASTON LARK (TOPCO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTON LARK (TOPCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASTON LARK (TOPCO) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of ASTON LARK (TOPCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON LARK (TOPCO) LIMITED
Trademarks
We have not found any records of ASTON LARK (TOPCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON LARK (TOPCO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ASTON LARK (TOPCO) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTON LARK (TOPCO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTON LARK (TOPCO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTON LARK (TOPCO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.