Company NameAsperity Employee Benefits Group Ltd
Company StatusDissolved
Company Number07402459
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date25 April 2024 (2 days ago)
Previous NamesAntbidco Limited and AEB Benefits Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 25 April 2024)
RoleExecutive - Software Services
Country of ResidenceUnited States
Correspondence Address141 Tremont Street
Boston
Ma 02111
United States
Director NameRobert Alan Boland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2024)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Elli Morii
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusClosed
Appointed01 August 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 December 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 25 April 2024)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMr Gareth Patrick Healy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Welbeck Street
London
W1G 8DX
Director NameMr Christian Sean Hamilton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Welbeck Street
London
W1G 8DX
Director NameMr Glenn Elliott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Andrew Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Westbourne Grove
London
W2 5RT
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed03 May 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2013)
RoleCompany Director
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMiss Nicola Jane Boyd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Welbeck Street
London
W1G 8DX
Director NameJoseph Gaunt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameRichard William Hurd-Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT

Contact

Websiteinflexion.com
Telephone01492 726343
Telephone regionColwyn Bay

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

118.3k at £1International Benefits Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,987,000
Cash£95,000
Current Liabilities£13,042,000

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

15 May 2018Delivered on: 18 May 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
21 September 2015Delivered on: 25 September 2015
Persons entitled: Tpg SPECIALI0TY Lending Europe I Advisors LTD

Classification: A registered charge
Outstanding
4 September 2015Delivered on: 7 September 2015
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD

Classification: A registered charge
Outstanding
6 August 2015Delivered on: 10 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 2 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 2 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
26 August 2011Delivered on: 1 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details.
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: Lucid Trustee Services Limited (The “Security Agent”)

Classification: A registered charge
Particulars: For reward gateway (UK) LTD-. 1. trademark “connect +” registered 7 february 2020, class no. 9, 16, 35, 36, 38 and 42, with registration number 3433108. 2. trademark “rewardgateway” registered 17 march 2017, class no. 9, 35, 36, and 42, with registration number 3203663. 3. trademark “rewardgateway” registered 10 november 2017, class no. 9, 35, 36 and 42, with registration number 801348467. please see instrument for further details.
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: Lucid Trustee Services Limited (Security Agent)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 July 2018Delivered on: 20 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 July 2018Delivered on: 18 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
1 December 2010Delivered on: 10 December 2010
Satisfied on: 27 May 2015
Persons entitled: Inflexion Private Equity Partners LLP

Classification: Master guarantee and security agreement
Secured details: All monies due or to become due from the company and/or each company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (59 pages)
19 December 2020Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 June 2019 (18 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 August 2019Appointment of Ms Elli Morii as a director on 1 August 2019 (2 pages)
13 November 2018Full accounts made up to 30 June 2018 (19 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 July 2018Registration of charge 074024590011, created on 13 July 2018 (30 pages)
18 July 2018Registration of charge 074024590010, created on 13 July 2018 (18 pages)
12 July 2018Director's details changed for Douglas Andrew Butler on 12 July 2018 (2 pages)
6 July 2018Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page)
6 July 2018Appointment of Robert Alan Boland as a director (2 pages)
6 July 2018Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages)
19 June 2018Termination of appointment of Richard William Hurd-Wood as a director on 6 November 2017 (1 page)
18 May 2018Registration of charge 074024590009, created on 15 May 2018 (66 pages)
17 May 2018Satisfaction of charge 074024590006 in full (4 pages)
9 April 2018Full accounts made up to 30 June 2017 (21 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (19 pages)
10 April 2017Full accounts made up to 30 June 2016 (19 pages)
14 November 2016Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page)
14 November 2016Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 July 2016Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
13 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
9 February 2016Satisfaction of charge 074024590004 in full (1 page)
9 February 2016Satisfaction of charge 074024590005 in full (1 page)
9 February 2016Satisfaction of charge 074024590005 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 074024590004 in full (1 page)
12 November 2015Full accounts made up to 30 June 2015 (17 pages)
12 November 2015Full accounts made up to 30 June 2015 (17 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 118,251
(7 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 118,251
(7 pages)
7 October 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
7 October 2015Termination of appointment of Christian Sean Hamilton as a director on 7 August 2015 (2 pages)
7 October 2015Termination of appointment of Christian Sean Hamilton as a director on 7 August 2015 (2 pages)
7 October 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
7 October 2015Termination of appointment of Christian Sean Hamilton as a director on 7 August 2015 (2 pages)
7 October 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
25 September 2015Registration of charge 074024590008, created on 21 September 2015 (34 pages)
25 September 2015Registration of charge 074024590008, created on 21 September 2015 (34 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 September 2015Registration of charge 074024590007, created on 4 September 2015 (16 pages)
7 September 2015Registration of charge 074024590007, created on 4 September 2015 (16 pages)
7 September 2015Registration of charge 074024590007, created on 4 September 2015 (16 pages)
10 August 2015Registration of charge 074024590006, created on 6 August 2015 (10 pages)
10 August 2015Registration of charge 074024590006, created on 6 August 2015 (10 pages)
10 August 2015Registration of charge 074024590006, created on 6 August 2015 (10 pages)
27 May 2015Satisfaction of charge 2 in full (4 pages)
27 May 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages)
14 January 2015Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages)
14 January 2015Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages)
14 January 2015Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages)
5 November 2014Full accounts made up to 30 June 2014 (17 pages)
5 November 2014Full accounts made up to 30 June 2014 (17 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 118,251
(5 pages)
23 September 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
23 September 2014Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
23 September 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 118,251
(5 pages)
23 September 2014Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
21 July 2014Director's details changed for Mr Christian Sean Hamilton on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Christian Sean Hamilton on 21 July 2014 (2 pages)
2 April 2014Registration of charge 074024590004 (89 pages)
2 April 2014Registration of charge 074024590005 (78 pages)
2 April 2014Registration of charge 074024590005 (78 pages)
2 April 2014Registration of charge 074024590004 (89 pages)
4 December 2013Register inspection address has been changed (1 page)
4 December 2013Register(s) moved to registered inspection location (1 page)
4 December 2013Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
4 December 2013Register inspection address has been changed (1 page)
4 December 2013Register(s) moved to registered inspection location (1 page)
4 December 2013Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 118,251
(4 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 118,251
(4 pages)
28 October 2013Termination of appointment of Andrew Smith as a secretary (1 page)
28 October 2013Full accounts made up to 30 June 2013 (17 pages)
28 October 2013Termination of appointment of Andrew Smith as a secretary (1 page)
28 October 2013Full accounts made up to 30 June 2013 (17 pages)
16 October 2013Termination of appointment of Andrew Smith as a director (1 page)
16 October 2013Termination of appointment of Nicola Boyd as a director (1 page)
16 October 2013Termination of appointment of Nicola Boyd as a director (1 page)
16 October 2013Termination of appointment of Andrew Smith as a director (1 page)
10 October 2013Change of name notice (2 pages)
10 October 2013Company name changed aeb benefits group LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(3 pages)
10 October 2013Company name changed aeb benefits group LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(3 pages)
10 October 2013Change of name notice (2 pages)
28 March 2013Full accounts made up to 30 June 2012 (16 pages)
28 March 2013Full accounts made up to 30 June 2012 (16 pages)
5 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
22 November 2012Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
21 September 2011Appointment of Miss Nicola Jane Boyd as a director (2 pages)
21 September 2011Appointment of Miss Nicola Jane Boyd as a director (2 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
12 September 2011Termination of appointment of Gareth Healy as a director (2 pages)
12 September 2011Termination of appointment of Gareth Healy as a director (2 pages)
6 September 2011Full accounts made up to 30 June 2011 (15 pages)
6 September 2011Full accounts made up to 30 June 2011 (15 pages)
5 September 2011Resolutions
  • RES13 ‐ 26/08/2011
(2 pages)
5 September 2011Resolutions
  • RES13 ‐ 26/08/2011
(2 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
23 June 2011Memorandum and Articles of Association (13 pages)
23 June 2011Memorandum and Articles of Association (13 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed antbidco LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(4 pages)
20 June 2011Company name changed antbidco LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(4 pages)
20 June 2011Change of name notice (2 pages)
9 June 2011Appointment of Andrew Smith as a secretary (3 pages)
9 June 2011Appointment of Andrew Smith as a secretary (3 pages)
8 June 2011Termination of appointment of Charles Murphy as a director (2 pages)
8 June 2011Appointment of Mr Andrew Smith as a director (3 pages)
8 June 2011Termination of appointment of Charles Murphy as a director (2 pages)
8 June 2011Appointment of Mr Andrew Smith as a director (3 pages)
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
26 January 2011Registered office address changed from 43 Welbeck Street London W1G 8DX United Kingdom on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 43 Welbeck Street London W1G 8DX United Kingdom on 26 January 2011 (2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 December 2010Appointment of Mr Glenn Elliott as a director (3 pages)
8 December 2010Director's details changed for Gareth Healey on 29 November 2010 (3 pages)
8 December 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
8 December 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
8 December 2010Appointment of Mr Charles Furber Murphy as a director (3 pages)
8 December 2010Appointment of Mr Charles Furber Murphy as a director (3 pages)
8 December 2010Appointment of Mr Glenn Elliott as a director (3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 118,251
(4 pages)
8 December 2010Director's details changed for Gareth Healey on 29 November 2010 (3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 118,251
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 118,251
(4 pages)
11 October 2010Incorporation (44 pages)
11 October 2010Incorporation (44 pages)