ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspers UK Holdings Limited

Aspers UK Holdings Limited is a in administration company incorporated on 21 May 2010 with the registered office located in London, City of London. Aspers UK Holdings Limited was registered 15 years ago.
Status
In Administration
In administration since 6 months ago
Company No
07262042
Private limited company
Age
15 years
Incorporated 21 May 2010
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 3 May 2024 (1 year 6 months ago)
Next confirmation dated 3 May 2025
Was due on 17 May 2025 (5 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Group
Next accounts for period 30 June 2024
Was due on 30 June 2025 (4 months ago)
Address
C/O Fti Consulting 200 Aldersgate
Aldersgate Street
London
Greater London
EC1A 4HD
Address changed on 17 Apr 2025 (6 months ago)
Previous address was C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN England
Telephone
02072352768
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Australia • Born in Mar 1969
Director • British • Lives in UK • Born in Jan 1970
Director • New Zealander • Lives in England • Born in Jan 1953
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walmestone Growers Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
Bally's (Newcastle) Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
The N Casino Ltd
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
Casino Developments Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
The A Casino (Swansea) Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Aspers Universal Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
Genting Management Services Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
Aspers H 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
£3.45M
Decreased by £2.13M (-38%)
Turnover
£61.02M
Decreased by £2.68M (-4%)
Employees
555
Decreased by 102 (-16%)
Total Assets
£26.99M
Decreased by £5.38M (-17%)
Total Liabilities
-£60.47M
Increased by £3.06M (+5%)
Net Assets
-£33.49M
Decreased by £8.44M (+34%)
Debt Ratio (%)
224%
Increased by 46.72% (+26%)
Latest Activity
Registered Address Changed
6 Months Ago on 17 Apr 2025
Administrator Appointed
6 Months Ago on 17 Apr 2025
New Charge Registered
1 Year Ago on 31 Oct 2024
Ciarán Pearse Carruthers Resigned
1 Year 2 Months Ago on 1 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 May 2024
Group Accounts Submitted
1 Year 9 Months Ago on 8 Feb 2024
Michael Ross Branson Resigned
1 Year 9 Months Ago on 25 Jan 2024
Mr Tony Richard Boyd Appointed
1 Year 11 Months Ago on 29 Nov 2023
Get Credit Report
Discover Aspers UK Holdings 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 072620420007, created on 31 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Ciarán Pearse Carruthers as a director on 1 September 2024
Submitted on 17 Sep 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
Confirmation statement made on 3 May 2024 with no updates
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year