Background WavePink WaveYellow Wave

ASPERS UK HOLDINGS LIMITED (07262042)

ASPERS UK HOLDINGS LIMITED (07262042) is a administration UK company. incorporated on 21 May 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASPERS UK HOLDINGS LIMITED has been registered for 15 years. Current directors include BOYD, Tony Richard, NOBLE, Richard Anthony John.

Company Number
07262042
Status
administration
Type
ltd
Incorporated
21 May 2010
Age
15 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 UK HOLDINGS LIMITED

ASPERS UK HOLDINGS LIMITED is an administration company incorporated on 21 May 2010 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 UK HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

administration

Active since 15 years ago

Company No

07262042

LTD Company

Age

15 Years

Incorporated 21 May 2010

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: Group Accounts

Next Due

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

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 3 May 2024 (1 year ago)
Submitted on 3 May 2024 (1 year ago)

Next Due

Due by 17 May 2025
For period ending 3 May 2025

Previous Company Names

ASPINALLS UK H LIMITED
From: 21 May 2010To: 9 November 2010
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 United Kingdom
From: 21 May 2010To: 21 July 2011
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
Jan 11
Loan Cleared
Jul 13
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Dec 20
Director Left
Feb 21
Loan Secured
Apr 21
Director Joined
Jul 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Sept 24
Loan Secured
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 19 Sept 2017

KENNEDY, Martyn Phillip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Secretary
Appointed 21 May 2010
Resigned 30 Jun 2017

ALEXANDER, John Henry

Resigned
Crown Towers, Southbank3006
Born May 1951
Director
Appointed 21 May 2010
Resigned 02 Dec 2020

ASPINALL, John Damian Androcles

Resigned
Hans Street, LondonSW1X 0JD
Born May 1960
Director
Appointed 21 May 2010
Resigned 14 Jul 2023

BARTON, Kenneth Mcrae

Resigned
Southbank
Born November 1965
Director
Appointed 21 Mar 2017
Resigned 15 Feb 2021

BRANSON, Michael Ross

Resigned
4th Floor, LondonW1W 5DR
Born June 1969
Director
Appointed 03 Jan 2023
Resigned 25 Jan 2024

CARRUTHERS, Ciarán Pearse

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born March 1969
Director
Appointed 10 May 2023
Resigned 01 Sept 2024

CRAIGIE, Rowen Bruce

Resigned
Crown Towers, Southbank3006
Born September 1955
Director
Appointed 21 May 2010
Resigned 21 Mar 2017

HERD, Andrew William

Resigned
Sloane Street, LondonSW1X 9SH
Born April 1958
Director
Appointed 21 May 2010
Resigned 31 Dec 2010

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Born February 1956
Director
Appointed 21 May 2010
Resigned 30 Jun 2017

PARAMORE, Neil

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

TAYLOR, Daniel James Breden

Resigned
Hans Street, LondonSW1X 0JD
Born December 1958
Director
Appointed 30 Jun 2021
Resigned 14 Jul 2023

TYNAN, Christopher John

Resigned
4th Floor, LondonW1W 5DR
Born December 1979
Director
Appointed 10 May 2023
Resigned 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

85

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
1 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
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
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 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
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Memorandum Articles
6 May 2016
MAMA
Resolution
6 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Group
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Group
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Group
22 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
16 May 2011
MG02MG02
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
15 September 2010
AA01Change of Accounting Reference Date
Legacy
22 July 2010
MG01MG01
Resolution
20 July 2010
RESOLUTIONSResolutions
Legacy
9 July 2010
MG01MG01
Legacy
5 July 2010
MG06MG06
Incorporation Company
21 May 2010
NEWINCIncorporation