DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Aspers UK Holdings Limited

Adresa
C/O Wb Company Services Limited 3 Dorset Rise
Blackfrairs
London
EC4Y 8EN
VAT ID (DIČ) no VAT ID available
Company No. 07262042 Show on Companies House
Accountsgroup
last accounts made up to 30. červen 2021
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Aspinalls UK H Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Officers (5)

    Source: Companies House
    Boyd, Tony Richard Blackfrairs, London, England Status: Active Notified: 29/11/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: New Zealander
    Carruthers, Ciarán Pearse Blackfrairs, London, England Status: Active Notified: 10/05/2023 Date of Birth: 03/1969 Occupation: Company Director Role: Director Country of Residence: Australia Nationality: Irish
    Noble, Richard Anthony John Blackfrairs, London, England Status: Active Notified: 19/09/2017 Date of Birth: 01/1970 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    Branson, Michael Ross 1 Devonshire Street, London, England Status: Ceased Notified: 03/01/2023 Ceased: 25/01/2024 Date of Birth: 06/1969 Occupation: Company Director Role: Director Country of Residence: England Nationality: Australian
    Tynan, Christopher John 1 Devonshire Street, London, England Status: Ceased Notified: 10/05/2023 Ceased: 29/11/2023 Date of Birth: 12/1979 Occupation: Company Director Role: Director Country of Residence: Australia Nationality: Australian

    Companies Controlled by This Company (6)

    gb-flag GB Aspers (Milton Keynes) Limited Status: Active Notified: 06/04/2016 Companies House Number: 04498928 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Aspers (Northampton) Limited Status: Active Notified: 06/04/2016 Companies House Number: 04691682 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Aspers Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 05261538 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Aspers Universal Limited Status: Active Notified: 06/04/2016 Companies House Number: 05214249 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Casino Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 04917875 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Handy Cash Machines Limited Status: Ceased Notified: 06/04/2016 Ceased: 18/03/2020 Companies House Number: 07072136 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors