Get an alert when ASPIRE INSURANCE ADVISERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-02-03 (in 9mo)

Last made up 2026-01-20

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The Directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. ASPIRE INSURANCE ADVISERS LIMITED · parent
    1. Aspire Insurance Advisers Europe 1% · Belgium

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 15 resigned

Name Role Appointed Born Nationality
ABSALOM, Gareth Director 2026-02-27 Jan 1959 British
BERGERON, Cyrille Director 2025-09-17 Dec 1981 French
MOUFARREGE, Cesar Director 2025-07-02 Aug 1978 French
SPICER, Zoe Marie Director 2025-11-26 Jul 1982 British
Show 15 resigned officers
Name Role Appointed Resigned
CHONG, Chien Chien Florence Secretary 2004-07-01 2025-02-26
BACCETTI, Stéphane Alexandre Director 2014-12-18 2016-05-04
BARON, Franck Jean-Denis Director 2011-11-25 2020-08-12
CHURCH, Timothy Hugh Richards Director 2006-06-09 2010-07-29
CONNEEN, Martin Bernard Director 2020-09-16 2025-02-26
DARDARE, Thierry Jean Robert Director 2016-05-04 2020-08-12
DE WAAL, Johannes Stephanus Director 2004-07-01 2011-05-31
GALEON, Pierre Patrice Director 2010-07-21 2010-11-11
GOODLEY, David James Director 2014-10-15 2025-12-31
LOO, Brian Shing Director 2010-07-21 2017-07-31
MARTIN, Anthony Gerald Director 2011-03-15 2014-10-17
PETERS, Nicholas Director 2010-07-21 2012-05-11
RITCHIE, Miles Malcolm Director 2019-11-15 2025-09-17
SABOURIN, Laurent, Mr. Director 2004-07-01 2025-02-26
SKEHEL, Andrew John Joseph Director 2012-05-16 2014-04-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Xn Holding Inc Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2025-02-26 Active
Pascal Marie Georges Rey-Herme Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-02-26
Mr Arnaud Paul Alain Vaissie Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-02-26

Filing timeline

Last 20 of 113 total filings

Date Type Category Description
2026-04-29 AA accounts Accounts with accounts type full
2026-02-27 AP01 officers Appoint person director company with name date PDF
2026-02-19 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-11 SH01 capital Capital allotment shares PDF
2026-02-11 AD01 address Change registered office address company with date old address new address PDF
2026-01-06 AD01 address Change registered office address company with date old address new address PDF
2025-12-31 TM01 officers Termination director company with name termination date PDF
2025-11-26 AP01 officers Appoint person director company with name date PDF
2025-09-19 AP01 officers Appoint person director company with name date PDF
2025-09-18 TM01 officers Termination director company with name termination date PDF
2025-07-07 AP01 officers Appoint person director company with name date PDF
2025-03-27 AA01 accounts Change account reference date company current extended PDF
2025-03-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-03-04 AD01 address Change registered office address company with date old address new address PDF
2025-03-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-04 AD01 address Change registered office address company with date old address new address PDF
2025-03-04 TM01 officers Termination director company with name termination date PDF
2025-03-04 TM01 officers Termination director company with name termination date PDF
2025-03-04 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
1

last 24 months

Officers appointed
4

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page