ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspers Group Limited

Aspers Group Limited is a in administration company incorporated on 15 October 2004 with the registered office located in London, City of London. Aspers Group Limited was registered 20 years ago.
Status
In Administration
In administration since 4 months ago
Company No
05261538
Private limited company
Age
20 years
Incorporated 15 October 2004
Size
Unreported
Confirmation
Submitted
Dated 13 October 2024 (10 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
C/O Fti Consulting 200 Aldersgate
Aldersgate Street
London
Greater London
EC1A 4HD
Address changed on 17 Apr 2025 (4 months ago)
Previous address was C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN England
Telephone
02072352768
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • New Zealander • Lives in England • Born in Jan 1953
Director • British • Lives in UK • Born in Jan 1970
Aspers UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nash Nursery Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Walmestone Growers Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Bally's (Newcastle) Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
The N Casino Ltd
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Casino Developments Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
The A Casino (Swansea) Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Aspers Universal Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Genting Management Services Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£4K
Same as previous period
Turnover
£1.21M
Decreased by £624K (-34%)
Employees
2
Increased by 2 (%)
Total Assets
£131.2M
Increased by £1.2M (+1%)
Total Liabilities
-£48.32M
Increased by £3.42M (+8%)
Net Assets
£82.88M
Decreased by £2.21M (-3%)
Debt Ratio (%)
37%
Increased by 2.29% (+7%)
Latest Activity
Registered Address Changed
4 Months Ago on 17 Apr 2025
Administrator Appointed
4 Months Ago on 17 Apr 2025
New Charge Registered
10 Months Ago on 31 Oct 2024
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Aspers Uk Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 20 May 2024
Registered Address Changed
1 Year 3 Months Ago on 17 May 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 8 Feb 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 5 Dec 2023
Mr Tony Richard Boyd Appointed
1 Year 9 Months Ago on 29 Nov 2023
Get Credit Report
Discover Aspers Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 22 May 2025
Notice of deemed approval of proposals
Submitted on 21 May 2025
Statement of administrator's proposal
Submitted on 30 Apr 2025
Appointment of an administrator
Submitted on 17 Apr 2025
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN England to C/O Fti Consulting 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 17 April 2025
Submitted on 17 Apr 2025
Registration of charge 052615380008, created on 31 October 2024
Submitted on 6 Nov 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 24 Oct 2024
Change of details for Aspers Uk Holdings Limited as a person with significant control on 20 May 2024
Submitted on 18 Jul 2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 4 June 2024
Submitted on 4 Jun 2024
Registered office address changed from C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England to C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN on 17 May 2024
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year