UKBizDB.co.uk

ASPERS (NORTHAMPTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Hans Street, London, SW1X 0JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wb Company Services Limited, 4th Floor, 1 Devonshire Street, London, England, W1W 5DR

Director29 November 2023Active
C/O Wb Company Services Limited, 4th Floor, 1 Devonshire Street, London, England, W1W 5DR

Director25 November 2022Active
Greenways Cottage, Goddards Lane, Sherfield On Loddon, Hook, RG27 0EW

Secretary21 February 2005Active
1, Hans Street, London, England, SW1X 0JD

Secretary07 August 2006Active
No 12, Ocean Club Estate, Paradise Island, Bahamas,

Secretary19 March 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary10 March 2003Active
11741 N W 11th Street, Plantation Acres, Florida, Usa,

Director19 March 2003Active
1, Hans Street, London, England, SW1X 0JD

Director07 August 2006Active
One Central, The Offices Building, 9th Floor, World Trade Centre, Dubai, United Arab Emirates,

Director21 February 2019Active
1, Hans Street, London, England, SW1X 0JD

Director02 July 2010Active
Atlantis The Palm, Crescent Road, The Palm, Dubia, Uae, 211222

Director06 May 2014Active
64 Sloane Street, London, SW1X 9SH

Director07 August 2006Active
1, Hans Street, London, England, SW1X 0JD

Director07 August 2006Active
69 East Street, Ny10128, New York, Usa,

Director21 February 2005Active
Villa 8 Street 35, Al Safa, Dubai, United Arab Emirates, 211222

Director07 June 2017Active
1, Hans Street, London, SW1X 0JD

Director25 November 2022Active
1, Hans Street, London, SW1X 0JD

Director01 July 2017Active
Frogmill Farm, House, Black Boy Lane Hurley, Maidenhead, SL6 5NH

Director09 May 2003Active
No 12, Ocean Club Estate, Paradise Island, Bahamas,

Director19 March 2003Active
Atlantis The Palm, Crescent Road, Palm Jumeirah, PO BOX 211222, United Arab Emirates,

Director30 March 2012Active
One Central, The Offices Building 2, 9th Floor, World Trade Centre, Dubai, United Arab Emirates,

Director21 February 2019Active
Palm Residence 140, Street 2 D Al Manara, Umm Suqeim, 211222,

Director07 June 2017Active
1 Park Row, Leeds, LS1 5AB

Corporate Director10 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-08Accounts

Legacy.

Download
2024-02-08Other

Legacy.

Download
2024-02-08Other

Legacy.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-09-06Address

Move registers to sail company with new address.

Download
2023-09-06Address

Change sail address company with new address.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-07-27Resolution

Resolution.

Download
2023-07-27Incorporation

Memorandum articles.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Persons with significant control

Change to a person with significant control.

Download
2020-12-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.