ASPREY HOLDCO THREE (UK) LTD

Register to unlock more data on OkredoRegister

ASPREY HOLDCO THREE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16576390

Incorporation date

11/07/2025

Size

-

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2025)
dot icon06/03/2026
Resolutions
dot icon22/02/2026
Memorandum and Articles of Association
dot icon13/02/2026
Cessation of Asprey Holdco Two (Uk) Ltd as a person with significant control on 2025-12-18
dot icon13/02/2026
Notification of Neptune Wt Topco Limited as a person with significant control on 2025-12-18
dot icon27/01/2026
Change of details for Asprey Holdco Two (Uk) Ltd as a person with significant control on 2025-11-05
dot icon13/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon13/01/2026
Appointment of Mr Qasim Raza Israr as a director on 2026-01-01
dot icon13/01/2026
Termination of appointment of Khalid Ahmed Hayat as a director on 2026-01-01
dot icon13/01/2026
Termination of appointment of Jorge Manrique Charro as a director on 2026-01-01
dot icon13/01/2026
Appointment of Mr Annamalai Subramanian as a director on 2026-01-01
dot icon13/01/2026
Termination of appointment of Michael John Pierpoint as a director on 2026-01-01
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-10-27
dot icon18/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-11-05
dot icon05/11/2025
Appointment of Mr Jorge Manrique Charro as a director on 2025-10-23
dot icon05/11/2025
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-05
dot icon05/11/2025
Appointment of Mr Khalid Ahmed Hayat as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Caroline Mary Roberts as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Michael John Pierpoint as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of William Graham Rumble as a director on 2025-10-23
dot icon25/07/2025
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon25/07/2025
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon16/07/2025
Current accounting period shortened from 2026-07-31 to 2026-03-31
dot icon15/07/2025
Director's details changed for Mrs Caroline Mary Roberts on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr William Graham Rumble on 2025-07-15
dot icon11/07/2025
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
10/07/2026

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
05/11/2025 - Present
1595
Roberts, Caroline Mary
Director
11/07/2025 - 23/10/2025
63
Israr, Qasim Raza
Director
01/01/2026 - Present
185
Manrique Charro, Jorge
Director
23/10/2025 - 01/01/2026
168
Hayat, Khalid Ahmed
Director
23/10/2025 - 01/01/2026
165

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPREY HOLDCO THREE (UK) LTD

ASPREY HOLDCO THREE (UK) LTD is an(a) Active company incorporated on 11/07/2025 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ASPREY HOLDCO THREE (UK) LTD?

toggle

ASPREY HOLDCO THREE (UK) LTD is currently Active. It was registered on 11/07/2025 .

Where is ASPREY HOLDCO THREE (UK) LTD located?

toggle

ASPREY HOLDCO THREE (UK) LTD is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does ASPREY HOLDCO THREE (UK) LTD do?

toggle

ASPREY HOLDCO THREE (UK) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPREY HOLDCO THREE (UK) LTD?

toggle

The latest filing was on 06/03/2026: Resolutions.