This company is commonly known as Aspers (northampton) Limited. The company was founded 21 years ago and was given the registration number 04691682. The firm's registered office is in LONDON. You can find them at 1 Hans Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASPERS (NORTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 04691682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hans Street, London, SW1X 0JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wb Company Services Limited, 4th Floor, 1 Devonshire Street, London, England, W1W 5DR | Director | 29 November 2023 | Active |
C/O Wb Company Services Limited, 4th Floor, 1 Devonshire Street, London, England, W1W 5DR | Director | 25 November 2022 | Active |
Greenways Cottage, Goddards Lane, Sherfield On Loddon, Hook, RG27 0EW | Secretary | 21 February 2005 | Active |
1, Hans Street, London, England, SW1X 0JD | Secretary | 07 August 2006 | Active |
No 12, Ocean Club Estate, Paradise Island, Bahamas, | Secretary | 19 March 2003 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 10 March 2003 | Active |
11741 N W 11th Street, Plantation Acres, Florida, Usa, | Director | 19 March 2003 | Active |
1, Hans Street, London, England, SW1X 0JD | Director | 07 August 2006 | Active |
One Central, The Offices Building, 9th Floor, World Trade Centre, Dubai, United Arab Emirates, | Director | 21 February 2019 | Active |
1, Hans Street, London, England, SW1X 0JD | Director | 02 July 2010 | Active |
Atlantis The Palm, Crescent Road, The Palm, Dubia, Uae, 211222 | Director | 06 May 2014 | Active |
64 Sloane Street, London, SW1X 9SH | Director | 07 August 2006 | Active |
1, Hans Street, London, England, SW1X 0JD | Director | 07 August 2006 | Active |
69 East Street, Ny10128, New York, Usa, | Director | 21 February 2005 | Active |
Villa 8 Street 35, Al Safa, Dubai, United Arab Emirates, 211222 | Director | 07 June 2017 | Active |
1, Hans Street, London, SW1X 0JD | Director | 25 November 2022 | Active |
1, Hans Street, London, SW1X 0JD | Director | 01 July 2017 | Active |
Frogmill Farm, House, Black Boy Lane Hurley, Maidenhead, SL6 5NH | Director | 09 May 2003 | Active |
No 12, Ocean Club Estate, Paradise Island, Bahamas, | Director | 19 March 2003 | Active |
Atlantis The Palm, Crescent Road, Palm Jumeirah, PO BOX 211222, United Arab Emirates, | Director | 30 March 2012 | Active |
One Central, The Offices Building 2, 9th Floor, World Trade Centre, Dubai, United Arab Emirates, | Director | 21 February 2019 | Active |
Palm Residence 140, Street 2 D Al Manara, Umm Suqeim, 211222, | Director | 07 June 2017 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 10 March 2003 | Active |
The Investment Corporation Of Dubai | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirates |
Address | : | PO BOX 333888, Dubai International Financial Center - Difc, Dubai, United Arab Emirates, |
Nature of control | : |
|
Kerzner Uk Leisure Operations Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bahamas |
Address | : | Coral Towers Executive Office, PO BOX N-4777, Nassau, Bahamas, |
Nature of control | : |
|
Aspers Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Hans Street, London, England, SW1X 0JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-08 | Accounts | Legacy. | Download |
2024-02-08 | Other | Legacy. | Download |
2024-02-08 | Other | Legacy. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Address | Move registers to sail company with new address. | Download |
2023-09-06 | Address | Change sail address company with new address. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2023-07-27 | Incorporation | Memorandum articles. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.