ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen UK Acquisitions Ltd

Aspen UK Acquisitions Ltd is an active company incorporated on 18 February 2020 with the registered office located in London, Greater London. Aspen UK Acquisitions Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12470116
Private limited company
Age
5 years
Incorporated 18 February 2020
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 February 2025 (6 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
United Kingdom
Address changed on 28 Mar 2023 (2 years 5 months ago)
Previous address was Suite a 6 Honduras Street London EC1Y 0th United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Administrative Officer • American • Lives in United States • Born in May 1953
Director • President & Ceo • American • Lives in United States • Born in May 1959
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yorkmarsh Ltd
Mr James Cloar, Kathryn Gray, and 1 more are mutual people.
Active
Promedics Orthopaedics Limited
Mr James Cloar, Kathryn Gray, and 1 more are mutual people.
Active
Kare Limited
Mr James Cloar, Kathryn Gray, and 1 more are mutual people.
Active
Mediazest Plc
MSP Corporate Services Limited is a mutual person.
Active
The Smarter Web Company Plc
MSP Corporate Services Limited is a mutual person.
Active
British New Guinea Development Limited(The)
MSP Corporate Services Limited is a mutual person.
Active
Kuala Pergau Rubber Plantations Plc
MSP Corporate Services Limited is a mutual person.
Active
Parvalux Electric Motors Limited
MSP Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.67M
Decreased by £431K (-14%)
Turnover
£20.26M
Increased by £883K (+5%)
Employees
85
Decreased by 21 (-20%)
Total Assets
£14.26M
Decreased by £1.4M (-9%)
Total Liabilities
-£10.86M
Decreased by £3.2M (-23%)
Net Assets
£3.4M
Increased by £1.8M (+113%)
Debt Ratio (%)
76%
Decreased by 13.64% (-15%)
Latest Activity
Group Accounts Submitted
6 Months Ago on 11 Mar 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Group Accounts Submitted
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Aaron Heisler Resigned
1 Year 7 Months Ago on 26 Jan 2024
Group Accounts Submitted
2 Years 3 Months Ago on 5 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 28 Mar 2023
Msp Corporate Services Limited Appointed
2 Years 5 Months Ago on 18 Mar 2023
Mr Aaron Heisler Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Mr Aaron Heisler Details Changed
2 Years 10 Months Ago on 3 Nov 2022
Get Credit Report
Discover Aspen UK Acquisitions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 11 Mar 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 26 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 3 Apr 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 5 Mar 2024
Termination of appointment of Aaron Heisler as a director on 26 January 2024
Submitted on 4 Mar 2024
Director's details changed for Mr Aaron Heisler on 1 February 2023
Submitted on 15 Feb 2024
Director's details changed for Mr Aaron Heisler on 3 November 2022
Submitted on 7 Dec 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 5 Jun 2023
Termination of appointment of London Registrars Ltd as a secretary on 18 March 2023
Submitted on 28 Mar 2023
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 28 March 2023
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year