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

JASPER ACQUISITION HOLDINGS LIMITED

29 QUEEN ANNE'S GATE, LONDON, SW1H 9BU,
Company Registration Number
06078798
Private Limited Company
Active

Company Overview

About Jasper Acquisition Holdings Ltd
JASPER ACQUISITION HOLDINGS LIMITED was founded on 2007-02-01 and has its registered office in London. The organisation's status is listed as "Active". Jasper Acquisition Holdings 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
JASPER ACQUISITION HOLDINGS LIMITED
 
Legal Registered Office
29 QUEEN ANNE'S GATE
LONDON
SW1H 9BU
Other companies in SW1E
 
Previous Names
LUPUS ACQUISITION HOLDINGS LIMITED15/03/2007
TRUSHELFCO (NO.3275) LIMITED14/03/2007
Filing Information
Company Number 06078798
Company ID Number 06078798
Date formed 2007-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 18:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASPER ACQUISITION HOLDINGS 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 JASPER ACQUISITION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANN GIBSON
Company Secretary 2016-09-01
JAMES EDWARD BROTHERTON
Director 2010-10-14
LOUIS LESLIE ALEXANDER EPERJESI
Director 2010-10-14
KEVIN FRANCIS O'CONNELL
Director 2008-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN O'CONNELL
Company Secretary 2011-06-20 2016-09-01
CAVENDISH ADMINISTRATION LIMITED
Company Secretary 2007-05-03 2011-06-20
IAN KARL PAWSON
Director 2007-09-06 2010-10-14
VINCENT CONROY
Director 2007-05-03 2009-02-13
RICHARD RAY KOOPMANN
Director 2007-05-04 2008-07-01
ANDREW ROBERT HORNBY
Director 2007-05-03 2007-09-07
NICHOLAS ALAN WHITWELL
Director 2007-05-03 2007-09-07
JAMES EDWARD BROTHERTON
Company Secretary 2007-03-14 2007-05-03
DENIS JOSEPH MULHALL
Director 2007-03-14 2007-05-03
TRUSEC LIMITED
Nominated Secretary 2007-02-01 2007-03-14
RICHARD DONALD DE CARLE
Director 2007-03-14 2007-03-14
SARAH DE GAY
Director 2007-02-01 2007-03-14
NICOLE FRANCES MONIR
Director 2007-02-01 2007-03-14
ANDREW MATTHEW SALISBURY
Director 2007-03-14 2007-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD BROTHERTON TYMAN FINANCIAL SERVICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
JAMES EDWARD BROTHERTON THE QUOTED COMPANIES ALLIANCE Director 2017-01-17 CURRENT 2000-06-28 Active
JAMES EDWARD BROTHERTON LUPUS CAPITAL LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
JAMES EDWARD BROTHERTON AMESBURY HOLDINGS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Liquidation
JAMES EDWARD BROTHERTON JASPER ACQUISITION LIMITED Director 2010-10-14 CURRENT 2007-04-19 Liquidation
JAMES EDWARD BROTHERTON SCHLEGEL ACQUISITION HOLDINGS LIMITED Director 2010-10-14 CURRENT 2006-01-24 Active
JAMES EDWARD BROTHERTON TYMAN EQUITIES LIMITED Director 2010-07-20 CURRENT 1999-07-22 Active - Proposal to Strike off
JAMES EDWARD BROTHERTON TYMAN MANAGEMENT LIMITED Director 2010-07-20 CURRENT 1999-09-23 Active
JAMES EDWARD BROTHERTON OCTROI GROUP LIMITED Director 2010-07-20 CURRENT 1975-09-17 Active
JAMES EDWARD BROTHERTON OTTERBURN LIMITED Director 2010-07-20 CURRENT 1984-09-19 Active - Proposal to Strike off
JAMES EDWARD BROTHERTON OCTROI INVESTMENTS LIMITED Director 2010-07-20 CURRENT 1996-08-29 Active - Proposal to Strike off
JAMES EDWARD BROTHERTON TYMAN INVESTMENTS Director 2010-06-03 CURRENT 2007-09-03 Liquidation
JAMES EDWARD BROTHERTON TYMAN PLC Director 2010-05-28 CURRENT 1993-04-01 Active
LOUIS LESLIE ALEXANDER EPERJESI IBSTOCK PLC Director 2018-06-01 CURRENT 2015-09-03 Active
LOUIS LESLIE ALEXANDER EPERJESI THE CHELTENHAM TRUST Director 2018-02-02 CURRENT 2014-05-01 Active
LOUIS LESLIE ALEXANDER EPERJESI TYMAN FINANCIAL SERVICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LOUIS LESLIE ALEXANDER EPERJESI LUPUS CAPITAL LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
LOUIS LESLIE ALEXANDER EPERJESI JASPER ACQUISITION LIMITED Director 2010-10-14 CURRENT 2007-04-19 Liquidation
LOUIS LESLIE ALEXANDER EPERJESI SCHLEGEL ACQUISITION HOLDINGS LIMITED Director 2010-10-14 CURRENT 2006-01-24 Active
LOUIS LESLIE ALEXANDER EPERJESI TYMAN INVESTMENTS Director 2010-10-14 CURRENT 2007-09-03 Liquidation
LOUIS LESLIE ALEXANDER EPERJESI TYMAN PLC Director 2010-02-22 CURRENT 1993-04-01 Active
KEVIN FRANCIS O'CONNELL SCHLEGEL UK (2006) LIMITED Director 2015-09-26 CURRENT 2015-09-26 Dissolved 2016-08-16
KEVIN FRANCIS O'CONNELL AMESBURY HOLDINGS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Liquidation
KEVIN FRANCIS O'CONNELL SCHLEGEL ACQUISITION HOLDINGS LIMITED Director 2010-10-14 CURRENT 2006-01-24 Active
KEVIN FRANCIS O'CONNELL TYMAN INVESTMENTS Director 2010-10-14 CURRENT 2007-09-03 Liquidation
KEVIN FRANCIS O'CONNELL JASPER ACQUISITION LIMITED Director 2008-08-05 CURRENT 2007-04-19 Liquidation

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
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-06-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JO HALLAS
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-08-16AUDAUDITOR'S RESIGNATION
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CH01Director's details changed for Ms Joanna Christine Hallas on 2022-05-13
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS O'CONNELL
2020-11-04AP01DIRECTOR APPOINTED JULIETTE LOWES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-11-01TM02Termination of appointment of Carolyn Ann Gibson on 2019-10-31
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10AP01DIRECTOR APPOINTED MR JASON RUSSEL GARY ASHTON
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BROTHERTON
2019-04-02AP01DIRECTOR APPOINTED MS JOANNA CHRISTINE HALLAS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS LESLIE ALEXANDER EPERJESI
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-15SH0131/12/18 STATEMENT OF CAPITAL GBP 253909783
2019-01-09RES13Resolutions passed:
  • Share transfer 20/12/2018
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 253909782
2018-06-18SH0122/05/18 STATEMENT OF CAPITAL GBP 253909782
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 213409782
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16CH01Director's details changed for Mr Louis Leslie Alexander Eperjesi on 2017-05-12
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 213409782
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 213409782
2016-09-16TM02Termination of appointment of Kevin O'connell on 2016-09-01
2016-09-15AP03Appointment of Carolyn Ann Gibson as company secretary on 2016-09-01
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 213409782
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 213409782
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-26CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN O'CONNELL on 2014-12-22
2015-01-26CH01Director's details changed for Mr Kevin Francis O'connell on 2014-12-22
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM 65 Buckingham Gate London SW1E 6AS
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 213409782
2014-02-07AR0101/02/14 FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23SH0101/07/13 STATEMENT OF CAPITAL GBP 213409782
2013-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-20AR0101/02/13 FULL LIST
2013-01-10RES01ALTER ARTICLES 21/12/2012
2013-01-10SH0121/12/12 STATEMENT OF CAPITAL GBP 157781939
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-03AUDAUDITOR'S RESIGNATION
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0101/02/12 FULL LIST
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'CONNELL / 22/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LESLIE ALEXANDER EPERJESI / 22/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FRANCIS O'CONNELL / 22/09/2011
2011-09-21RES13FACILITIES AGREEMENT 05/09/2011
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY CAVENDISH ADMINISTRATION LIMITED
2011-07-01AP03SECRETARY APPOINTED KEVIN O'CONNELL
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4RU
2011-03-10AR0101/02/11 FULL LIST
2011-01-07SH0120/12/10 STATEMENT OF CAPITAL GBP 113339640
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS O'CONNELL / 15/11/2010
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAWSON
2010-10-26AP01DIRECTOR APPOINTED MR JAMES EDWARD BROTHERTON
2010-10-26AP01DIRECTOR APPOINTED MR LOUIS LESLIE ALEXANDER EPERJESI
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0102/02/10 FULL LIST
2010-03-12AR0101/02/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10RES01ALTER ARTICLES 25/06/2009
2009-07-10RES13CREDIT FACILITIES AGREEMENT AND AUTHORITY 25/06/2009
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR VINCENT CONROY
2009-04-28363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08288aDIRECTOR APPOINTED KEVIN O'CONNELL
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KOOPMANN
2008-04-29363(288)DIRECTOR RESIGNED
2008-04-29363sRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW SECRETARY APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288bSECRETARY RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-05-18123NC INC ALREADY ADJUSTED 26/04/07
2007-05-18RES04£ NC 100/111039738 26
2007-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-05-11MEM/ARTSARTICLES OF ASSOCIATION
2007-05-11225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-03-30RES13CREDIT FAC AGREEMENT 16/03/07
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR 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 JASPER ACQUISITION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JASPER ACQUISITION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ENGLISH SECURITY DEED 2009-06-30 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of JASPER ACQUISITION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JASPER ACQUISITION HOLDINGS LIMITED
Trademarks
We have not found any records of JASPER ACQUISITION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASPER ACQUISITION HOLDINGS 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 JASPER ACQUISITION HOLDINGS 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
Outgoings
Business Rates/Property Tax
No properties were found where JASPER ACQUISITION HOLDINGS 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 JASPER ACQUISITION HOLDINGS 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 JASPER ACQUISITION HOLDINGS 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.