Asspa (UK) Limited LONDON


Founded in 1971, Asspa (UK), classified under reg no. 01036692 is an active company. Currently registered at 27 Old Gloucester St WC1N 3AX, London the company has been in the business for fifty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2021. Since 3rd March 2000 Asspa (UK) Limited is no longer carrying the name Aristocrat Automatics Holdings.

At the moment there are 2 directors in the the firm, namely Craig S. and Craig T.. In addition one secretary - Peter R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Asspa (UK) Limited Address / Contact

Office Address 27 Old Gloucester St
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01036692
Date of Incorporation Fri, 31st Dec 1971
Industry Activities of head offices
End of financial Year 30th September
Company age 53 years old
Account next due date Fri, 30th Jun 2023 (301 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Craig S.

Position: Director

Appointed: 01 October 2020

Craig T.

Position: Director

Appointed: 31 December 2019

Peter R.

Position: Secretary

Appointed: 31 December 2019

James B.

Position: Director

Appointed: 12 November 2014

Resigned: 30 September 2020

Michael M.

Position: Director

Appointed: 12 November 2014

Resigned: 31 December 2019

Maureen S.

Position: Director

Appointed: 12 November 2014

Resigned: 31 December 2016

Donal M.

Position: Director

Appointed: 05 June 2014

Resigned: 12 November 2014

Darren H.

Position: Director

Appointed: 02 May 2014

Resigned: 31 December 2019

Sarah C.

Position: Director

Appointed: 03 May 2013

Resigned: 02 May 2014

Trevor C.

Position: Director

Appointed: 16 August 2012

Resigned: 12 November 2014

Pedro S.

Position: Director

Appointed: 02 April 2012

Resigned: 12 November 2014

Warren J.

Position: Director

Appointed: 01 July 2010

Resigned: 16 August 2012

Daniel L.

Position: Director

Appointed: 01 July 2010

Resigned: 06 July 2012

William W.

Position: Director

Appointed: 01 July 2010

Resigned: 02 February 2012

Tracey E.

Position: Director

Appointed: 01 August 2009

Resigned: 12 November 2014

Yogendra P.

Position: Director

Appointed: 25 August 2007

Resigned: 03 May 2013

Yogendra P.

Position: Secretary

Appointed: 25 August 2007

Resigned: 03 May 2013

Nicholas K.

Position: Director

Appointed: 13 December 2006

Resigned: 01 July 2010

Bruce Y.

Position: Director

Appointed: 29 June 2006

Resigned: 23 February 2007

David C.

Position: Director

Appointed: 16 December 2005

Resigned: 28 September 2007

Stuart B.

Position: Director

Appointed: 16 December 2005

Resigned: 14 January 2011

David C.

Position: Secretary

Appointed: 16 December 2005

Resigned: 28 September 2007

Julian S.

Position: Director

Appointed: 30 July 2004

Resigned: 08 February 2007

Simon K.

Position: Director

Appointed: 30 July 2004

Resigned: 31 July 2009

Paul O.

Position: Secretary

Appointed: 21 November 2003

Resigned: 16 December 2005

Paul O.

Position: Director

Appointed: 01 June 2003

Resigned: 16 December 2005

Frank B.

Position: Director

Appointed: 01 June 2003

Resigned: 02 July 2004

Michael I.

Position: Director

Appointed: 12 April 2002

Resigned: 01 June 2003

Henry K.

Position: Director

Appointed: 10 July 1997

Resigned: 16 December 2005

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1996

Resigned: 30 December 2009

Peter F.

Position: Director

Appointed: 21 August 1996

Resigned: 19 June 1998

Peter F.

Position: Secretary

Appointed: 21 August 1996

Resigned: 19 June 1998

Peter M.

Position: Director

Appointed: 21 August 1996

Resigned: 09 December 1996

William T.

Position: Director

Appointed: 21 August 1996

Resigned: 01 December 1998

Simon A.

Position: Director

Appointed: 31 January 1994

Resigned: 10 July 1997

Stephen A.

Position: Director

Appointed: 30 May 1992

Resigned: 15 January 1996

Michael S.

Position: Secretary

Appointed: 30 May 1992

Resigned: 15 October 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Aristocrat Technologies Europe (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aristocrat Technologies Europe (Holdings) Limited

27 Old Gloucester St, London, United Kingdom, WC1N 3AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03318610
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Aristocrat Automatics Holdings March 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 22nd, January 2024
Free Download (1 page)

Company search