Background WavePink WaveYellow Wave

ASPERS GROUP LIMITED (05261538)

ASPERS GROUP LIMITED (05261538) is a administration UK company. incorporated on 15 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASPERS GROUP LIMITED has been registered for 21 years. Current directors include BOYD, Tony Richard, NOBLE, Richard Anthony John.

Company Number
05261538
Status
administration
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
C/O Fti Consulting 200 Aldersgate, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYD, Tony Richard, NOBLE, Richard Anthony John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPERS GROUP LIMITED

ASPERS GROUP LIMITED is an administration company incorporated on 15 October 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASPERS GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

administration

Active since 21 years ago

Company No

05261538

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 30/6

Overdue

9 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 8 February 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 13 October 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)

Next Due

Due by 27 October 2025
For period ending 13 October 2025

Previous Company Names

ASPINALLS CLUB HOLDINGS LIMITED
From: 15 October 2004To: 3 April 2006
Contact
Address

C/O Fti Consulting 200 Aldersgate Aldersgate Street London, EC1A 4HD,

Previous Addresses

C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN England
From: 4 June 2024To: 17 April 2025
C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England
From: 17 May 2024To: 4 June 2024
C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England
From: 6 September 2023To: 17 May 2024
1 Hans Street London SW1X 0JD
From: 21 July 2011To: 6 September 2023
64 Sloane Street London SW1X 9SH
From: 15 October 2004To: 21 July 2011
Timeline

25 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 09
Director Left
Jan 11
Director Left
Feb 12
Director Left
Feb 12
Loan Cleared
Jul 13
Capital Update
Mar 16
Capital Update
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Apr 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Dec 23
Loan Secured
Nov 24
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOYD, Tony Richard

Active
Aldersgate Street, LondonEC1A 4HD
Born January 1953
Director
Appointed 29 Nov 2023

NOBLE, Richard Anthony John

Active
Aldersgate Street, LondonEC1A 4HD
Born January 1970
Director
Appointed 25 Nov 2022

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Secretary
Appointed 15 Oct 2004
Resigned 30 Jun 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 2004
Resigned 15 Oct 2004

ALEXANDER, John Henry

Resigned
5/22 Billyard Avenue, Elizabeth Bay
Born May 1951
Director
Appointed 19 Apr 2007
Resigned 16 Feb 2012

ASPINALL, John Damian Androcles

Resigned
Hans Street, LondonSW1X 0JD
Born May 1960
Director
Appointed 15 Oct 2004
Resigned 14 Jul 2023

CRAIGIE, Rowen Bruce

Resigned
69 The Crescent, Port Melbourne
Born September 1955
Director
Appointed 19 Apr 2007
Resigned 16 Feb 2012

FLEMING, Raymond

Resigned
27 Denning Street, New South Wales2034
Born March 1956
Director
Appointed 15 Oct 2004
Resigned 02 Mar 2007

HERD, Andrew William

Resigned
64 Sloane StreetSW1X 9SH
Born April 1958
Director
Appointed 26 Sept 2006
Resigned 31 Dec 2010

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Born February 1956
Director
Appointed 15 Oct 2004
Resigned 30 Jun 2017

PARAMORE, Neil

Resigned
Hans Street, LondonSW1X 0JD
Born June 1962
Director
Appointed 25 Nov 2022
Resigned 02 Jun 2023

PLAYFORD, Derek Louis

Resigned
Hans Street, LondonSW1X 0JD
Born February 1963
Director
Appointed 01 Jul 2017
Resigned 31 Dec 2022

WILLIAMS, John Charles Madden

Resigned
46 Park Street, LondonW1K 2DG
Born June 1973
Director
Appointed 19 Apr 2007
Resigned 24 Sept 2009

Persons with significant control

1

3 Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Liquidation In Administration Progress Report
10 November 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
22 May 2025
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
21 May 2025
AM06AM06
Liquidation In Administration Proposals
30 April 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
17 April 2025
AM01AM01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2021
AAAnnual Accounts
Legacy
11 August 2021
PARENT_ACCPARENT_ACC
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
Legacy
11 August 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2020
AAAnnual Accounts
Legacy
16 November 2020
PARENT_ACCPARENT_ACC
Legacy
16 November 2020
AGREEMENT2AGREEMENT2
Legacy
16 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2018
AAAnnual Accounts
Legacy
16 April 2018
GUARANTEE2GUARANTEE2
Legacy
5 April 2018
PARENT_ACCPARENT_ACC
Legacy
5 April 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2017
AAAnnual Accounts
Legacy
7 March 2017
PARENT_ACCPARENT_ACC
Legacy
7 March 2017
GUARANTEE2GUARANTEE2
Legacy
7 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Memorandum Articles
6 May 2016
MAMA
Resolution
6 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Resolution
6 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Statement Of Companys Objects
23 March 2016
CC04CC04
Resolution
23 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2016
AAAnnual Accounts
Legacy
22 March 2016
PARENT_ACCPARENT_ACC
Legacy
22 March 2016
AGREEMENT2AGREEMENT2
Legacy
22 March 2016
GUARANTEE2GUARANTEE2
Legacy
18 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2016
SH19Statement of Capital
Legacy
18 March 2016
CAP-SSCAP-SS
Resolution
18 March 2016
RESOLUTIONSResolutions
Legacy
15 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2016
SH19Statement of Capital
Legacy
15 March 2016
CAP-SSCAP-SS
Resolution
15 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2015
AAAnnual Accounts
Legacy
7 April 2015
PARENT_ACCPARENT_ACC
Legacy
7 April 2015
AGREEMENT2AGREEMENT2
Legacy
7 April 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2014
AAAnnual Accounts
Legacy
9 April 2014
GUARANTEE2GUARANTEE2
Legacy
31 March 2014
PARENT_ACCPARENT_ACC
Legacy
31 March 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Legacy
16 May 2011
MG02MG02
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Legacy
22 July 2010
MG01MG01
Resolution
20 July 2010
RESOLUTIONSResolutions
Legacy
15 July 2010
MG01MG01
Legacy
13 July 2010
MG04MG04
Legacy
13 July 2010
MG02MG02
Legacy
9 July 2010
MG01MG01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Auditors Resignation Company
7 October 2008
AUDAUD
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
3 January 2008
88(2)R88(2)R
Statement Of Affairs
3 January 2008
SASA
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Resolution
2 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
2 December 2007
123Notice of Increase in Nominal Capital
Legacy
19 October 2007
363aAnnual Return
Legacy
12 September 2007
287Change of Registered Office
Legacy
12 September 2007
287Change of Registered Office
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 May 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
29 April 2007
AAAnnual Accounts
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
31 March 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
88(2)R88(2)R
Legacy
11 January 2005
225Change of Accounting Reference Date
Legacy
19 October 2004
288bResignation of Director or Secretary
Incorporation Company
15 October 2004
NEWINCIncorporation