ASPRIS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ASPRIS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13534635

Incorporation date

28/07/2021

Size

Group

Contacts

Registered address

Registered address

2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2021)
dot icon24/11/2025
Amended group of companies' accounts made up to 2024-08-31
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon07/10/2025
Cancellation of shares. Statement of capital on 2025-08-29
dot icon07/10/2025
Purchase of own shares.
dot icon08/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon08/08/2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon02/06/2025
Purchase of own shares.
dot icon02/06/2025
Cancellation of shares. Statement of capital on 2025-04-22
dot icon21/05/2025
Cancellation of shares. Statement of capital on 2025-04-11
dot icon21/05/2025
Purchase of own shares.
dot icon12/05/2025
Cancellation of shares. Statement of capital on 2025-03-28
dot icon09/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon01/05/2025
Purchase of own shares.
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Solvency Statement dated 17/02/25
dot icon18/02/2025
Statement by Directors
dot icon18/02/2025
Statement of capital on 2025-02-18
dot icon30/09/2024
Termination of appointment of Laura Neubauer as a secretary on 2024-09-30
dot icon04/09/2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon03/09/2024
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 2024-09-03
dot icon14/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon24/06/2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2024-06-17
dot icon24/06/2024
Appointment of Mr Charles Edward Coney as a director on 2024-06-17
dot icon24/06/2024
Appointment of Ms Wendy Juliet Mcmillan as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Trevor Michael Torrington as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Ryan Hallworth as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Ryan David Jervis as a director on 2024-06-17
dot icon04/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon06/09/2023
Termination of appointment of Oliver James Bevan as a director on 2023-08-31
dot icon06/09/2023
Appointment of Robin Mark Elley as a director on 2023-08-31
dot icon06/09/2023
Appointment of Laura Neubauer as a secretary on 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon04/04/2023
Group of companies' accounts made up to 2022-08-31
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon13/01/2023
Registered office address changed from , Fifth Floor 80 Hammersmith Road, London, W14 8UD, United Kingdom to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 2023-01-13
dot icon05/09/2022
Confirmation statement made on 2022-07-27 with updates
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon27/06/2022
Current accounting period extended from 2022-07-31 to 2022-08-31
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon31/12/2021
Resolutions
dot icon06/10/2021
Change of share class name or designation
dot icon06/10/2021
Particulars of variation of rights attached to shares
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon20/09/2021
Memorandum and Articles of Association
dot icon20/09/2021
Resolutions
dot icon14/09/2021
Appointment of Mr Trevor Michael Torrington as a director on 2021-08-31
dot icon14/09/2021
Appointment of Mr Ryan David Jervis as a director on 2021-08-31
dot icon28/07/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coney, Charles Edward
Director
17/06/2024 - Present
24
Booth, Samantha Rosemary Jane
Director
17/06/2024 - Present
77
Mcmillan, Wendy Juliet
Director
17/06/2024 - Present
42
Bevan, Oliver James
Director
28/07/2021 - 31/08/2023
31
Jervis, Ryan David
Director
31/08/2021 - 17/06/2024
182

Persons with Significant Control

1
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 ASPRIS HOLDCO LIMITED

ASPRIS HOLDCO LIMITED is an(a) Active company incorporated on 28/07/2021 with the registered office located at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPRIS HOLDCO LIMITED?

toggle

ASPRIS HOLDCO LIMITED is currently Active. It was registered on 28/07/2021 .

Where is ASPRIS HOLDCO LIMITED located?

toggle

ASPRIS HOLDCO LIMITED is registered at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ.

What does ASPRIS HOLDCO LIMITED do?

toggle

ASPRIS HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPRIS HOLDCO LIMITED?

toggle

The latest filing was on 24/11/2025: Amended group of companies' accounts made up to 2024-08-31.