Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPERS FINANCE LIMITED
Company Information for

ASPERS FINANCE LIMITED

C/O FTI CONSULTING 200 ALDERSGATE, ALDERSGATE STREET, LONDON, GREATER LONDON, EC1A 4HD,
Company Registration Number
05261534
Private Limited Company
In Administration

Company Overview

About Aspers Finance Ltd
ASPERS FINANCE LIMITED was founded on 2004-10-15 and has its registered office in London. The organisation's status is listed as "In Administration". Aspers Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASPERS FINANCE LIMITED
 
Legal Registered Office
C/O FTI CONSULTING 200 ALDERSGATE
ALDERSGATE STREET
LONDON
GREATER LONDON
EC1A 4HD
Other companies in SW1X
 
Previous Names
ASPINALLS CLUB FINANCE LIMITED02/02/2011
Filing Information
Company Number 05261534
Company ID Number 05261534
Date formed 2004-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2023
Account next due 30/06/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
Last Datalog update: 2025-05-05 11:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPERS FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPERS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAMIAN ANDROCLES ASPINALL
Director 2004-10-15
DEREK LOUIS PLAYFORD
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN PHILIP BANNERMAN KENNEDY
Company Secretary 2004-10-15 2017-06-30
MARTYN PHILIP BANNERMAN KENNEDY
Director 2004-10-15 2017-06-30
RAYMOND FLEMING
Director 2004-10-15 2007-03-02
RAYMOND FLEMING
Company Secretary 2004-10-15 2004-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-15 2004-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAMIAN ANDROCLES ASPINALL HPLF INVESTMENTS (II) LIMITED Director 2011-09-08 CURRENT 1992-08-07 Active
JOHN DAMIAN ANDROCLES ASPINALL WALMESTONE GROWERS LIMITED Director 2011-01-04 CURRENT 2002-09-24 Active - Proposal to Strike off
JOHN DAMIAN ANDROCLES ASPINALL ASPERS UK HOLDINGS LIMITED Director 2010-05-21 CURRENT 2010-05-21 In Administration
JOHN DAMIAN ANDROCLES ASPINALL GENTING CASINO STRATFORD LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
JOHN DAMIAN ANDROCLES ASPINALL ASPERS H LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
JOHN DAMIAN ANDROCLES ASPINALL HANDY CASH MACHINES LIMITED Director 2010-02-10 CURRENT 2009-11-11 Liquidation
JOHN DAMIAN ANDROCLES ASPINALL THE N CASINO LTD Director 2006-08-07 CURRENT 2003-03-10 Active
JOHN DAMIAN ANDROCLES ASPINALL GENTING MANAGEMENT SERVICES LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JOHN DAMIAN ANDROCLES ASPINALL THE HOWLETTS WILD ANIMAL TRUST Director 2004-12-16 CURRENT 2003-03-26 Active
JOHN DAMIAN ANDROCLES ASPINALL ASPERS GROUP LIMITED Director 2004-10-15 CURRENT 2004-10-15 In Administration
JOHN DAMIAN ANDROCLES ASPINALL THE A CASINO (SWANSEA) LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active - Proposal to Strike off
JOHN DAMIAN ANDROCLES ASPINALL CASINO DEVELOPMENTS LIMITED Director 2003-12-01 CURRENT 2003-10-01 Active - Proposal to Strike off
JOHN DAMIAN ANDROCLES ASPINALL ASPERS (SWANSEA) LIMITED Director 2003-11-24 CURRENT 2003-10-01 Liquidation
JOHN DAMIAN ANDROCLES ASPINALL BALLY’S (NEWCASTLE) LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active
JOHN DAMIAN ANDROCLES ASPINALL ASPERS (MILTON KEYNES) LIMITED Director 2002-09-20 CURRENT 2002-07-30 In Administration
DEREK LOUIS PLAYFORD WALMESTONE GROWERS LIMITED Director 2017-07-01 CURRENT 2002-09-24 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD CASINO DEVELOPMENTS LIMITED Director 2017-07-01 CURRENT 2003-10-01 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD THE A CASINO (SWANSEA) LIMITED Director 2017-07-01 CURRENT 2004-06-15 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD NASH NURSERY LIMITED Director 2017-07-01 CURRENT 1991-07-30 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD THE N CASINO LTD Director 2017-07-01 CURRENT 2003-03-10 Active
DEREK LOUIS PLAYFORD ASPERS (SWANSEA) LIMITED Director 2017-07-01 CURRENT 2003-10-01 Liquidation
DEREK LOUIS PLAYFORD GENTING MANAGEMENT SERVICES LIMITED Director 2017-07-01 CURRENT 2006-05-08 Active
DEREK LOUIS PLAYFORD HANDY CASH MACHINES LIMITED Director 2017-07-01 CURRENT 2009-11-11 Liquidation
DEREK LOUIS PLAYFORD ASPERS H LIMITED Director 2017-07-01 CURRENT 2010-03-11 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD GENTING CASINO STRATFORD LIMITED Director 2017-07-01 CURRENT 2010-05-06 Active
DEREK LOUIS PLAYFORD ASPERS (MILTON KEYNES) LIMITED Director 2017-07-01 CURRENT 2002-07-30 In Administration
DEREK LOUIS PLAYFORD BALLY’S (NEWCASTLE) LIMITED Director 2017-07-01 CURRENT 2003-02-04 Active
DEREK LOUIS PLAYFORD ASPERS UNIVERSAL LIMITED Director 2017-07-01 CURRENT 2004-08-25 Active - Proposal to Strike off
DEREK LOUIS PLAYFORD ASPERS GROUP LIMITED Director 2017-07-01 CURRENT 2004-10-15 In Administration
DEREK LOUIS PLAYFORD TOLOJA LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-10Administrator's progress report
2025-04-30Statement of administrator's proposal
2025-04-17Appointment of an administrator
2025-04-17REGISTERED OFFICE CHANGED ON 17/04/25 FROM C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN England
2024-11-01REGISTRATION OF A CHARGE / CHARGE CODE 052615340009
2024-10-24CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-07-17Change of details for Aspers Group Limited as a person with significant control on 2024-05-20
2024-02-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-02-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-02-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-04DIRECTOR APPOINTED MR TONY RICHARD BOYD
2023-10-20CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-10-18FULL ACCOUNTS MADE UP TO 30/06/22
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 1 Hans Street London SW1X 0JD
2023-09-06Register inspection address changed to Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
2023-09-06Registers moved to registered inspection location of Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
2023-07-27Memorandum articles filed
2023-07-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JOHN DAMIAN ANDROCLES ASPINALL
2023-06-02APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE
2022-12-31APPOINTMENT TERMINATED, DIRECTOR DEREK LOUIS PLAYFORD
2022-07-13AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052615340006
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052615340006
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052615340007
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052615340007
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052615340007
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 052615340008
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052615340008
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-08-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052615340007
2020-11-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED MR DEREK LOUIS PLAYFORD
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PHILIP BANNERMAN KENNEDY
2017-07-21TM02Termination of appointment of Martyn Philip Bannerman Kennedy on 2017-06-30
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 8348170
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-05-06MEM/ARTSARTICLES OF ASSOCIATION
2016-05-06RES01ADOPT ARTICLES 06/05/16
2016-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052615340006
2016-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 8348170
2015-10-16AR0115/10/15 ANNUAL RETURN FULL LIST
2015-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/14
2015-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/14
2015-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 8348170
2014-11-06AR0115/10/14 ANNUAL RETURN FULL LIST
2014-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/13
2014-03-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-03-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 8348170
2013-10-24AR0115/10/13 FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAMIAN ANDROCLES ASPINALL / 29/03/2013
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-18AR0115/10/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-20AR0115/10/11 FULL LIST
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 64 SLOANE STREET LONDON SW1X 9SH
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2011-02-02RES15CHANGE OF NAME 28/01/2011
2011-02-02CERTNMCOMPANY NAME CHANGED ASPINALLS CLUB FINANCE LIMITED CERTIFICATE ISSUED ON 02/02/11
2011-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-21AR0115/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIP BANNERMAN KENNEDY / 01/10/2009
2010-08-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-21RES13AGREEMENT 02/07/2010
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN ANDROCLES ASPINALL / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PHILLIP BANNERMAN KENNEDY / 01/10/2009
2009-10-29AR0115/10/09 FULL LIST
2009-08-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-16363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-08AUDAUDITOR'S RESIGNATION
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-03SASHARES AGREEMENT OTC
2008-01-0388(2)R
2007-12-02RES04NC INC ALREADY ADJUSTED 29/11/07
2007-12-02123
2007-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-19363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 29 CURZON STREET LONDON W1J 7TL
2007-07-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-20288bDIRECTOR RESIGNED
2006-11-30363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-21363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-03-0888(2)R
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31288bSECRETARY RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-11225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2004-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASPERS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2025-04-14
Fines / Sanctions
No fines or sanctions have been issued against ASPERS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC, 250 BISHOPSGATE, LONDON, EC2M 4AA (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES) (WHICH EXPRESSION SHALL INCLUDE ANY PERSON FROM TIME TO TIME APPOINTED AS A SUCCESSOR, REPLACEMENT OR ADDITIONAL TRUSTEE)
GUARANTEE & DEBENTURE 2010-07-22 Satisfied PBL LUXEMBOURG S.A. AS SECURITY TRUSTEE FOR PUBLISHING AND BROADCASTING (FINANCE) LIMITED ("PB(F)L")
COMPOSITE GROUP DEBENTURE 2010-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OF DEPOSIT 2005-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPERS FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of ASPERS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPERS FINANCE LIMITED
Trademarks
We have not found any records of ASPERS FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPERS FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ASPERS FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASPERS FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPERS FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPERS FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.