ASPRIS BIDCO LIMITED
Overview
Company Name | ASPRIS BIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13538663 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASPRIS BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ASPRIS BIDCO LIMITED located?
Registered Office Address | 2 Barton Close, Grove Park Enderby LE19 1SJ Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASPRIS BIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ASPRIS BIDCO LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2026 |
---|---|
Next Confirmation Statement Due | Aug 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2025 |
Overdue | No |
What are the latest filings for ASPRIS BIDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Aspris Midco Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | 1 pages | AD03 | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 20 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | 1 pages | AD02 | ||
Registered office address changed from The Forge 43 Church Street West Woking GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on Sep 03, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ryan David Jervis as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Trevor Michael Torrington as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ryan Hallworth as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Appointment of Ms Wendy Juliet Mcmillan as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Charles Edward Coney as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Samantha Rosemary Jane Booth as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 19 pages | AA | ||
legacy | 76 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Robin Mark Elley as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Oliver James Bevan as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2023 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2022 | 20 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
Who are the officers of ASPRIS BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOTH, Samantha Rosemary Jane | Director | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | England | British | Finance Director | 287875550001 | ||||
CONEY, Charles Edward | Director | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | England | British | Director | 319663830001 | ||||
ELLEY, Robin Mark | Director | Ladyfield House, Station Road SK9 1BU Wilmslow Waterland Private Equity England | England | British | Director | 313225230001 | ||||
MCMILLAN, Wendy Juliet | Director | Newman Street W1T 1PB London Waterland Private Equity Limited England | England | British | Director | 244239150001 | ||||
BEVAN, Oliver James | Director | North Audley Street W1K 6WE London 20 England | England | British | Principal | 156037020001 | ||||
HALLWORTH, Ryan | Director | Ladyfield House Station Road SK9 1BU Wilmslow Waterland Private Equity, United Kingdom | England | British | Investment Director | 236737880001 | ||||
JERVIS, Ryan David | Director | 43 Church Street West GU21 6HT Woking The Forge England | United Kingdom | British | Finance Director | 265451030001 | ||||
TORRINGTON, Trevor Michael | Director | 43 Church Street West GU21 6HT Woking The Forge England | England | British | Ceo | 220107890001 |
Who are the persons with significant control of ASPRIS BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aspris Midco Limited | Jul 29, 2021 | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0