This company is commonly known as Asprey Holdings Limited. The company was founded 114 years ago and was given the registration number 00103844. The firm's registered office is in . You can find them at 167 New Bond Street, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | ASPREY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00103844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1909 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 167 New Bond Street, London, W1S 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34/36, Bruton Street, London, England, W1J 6QX | Director | 30 September 2020 | Active |
34/36, Bruton Street, London, England, W1J 6QX | Director | 16 December 2010 | Active |
667 Madison Avenue, New York, | Director | 24 July 2007 | Active |
34/36, Bruton Street, London, England, W1J 6QX | Director | 08 July 2021 | Active |
70 Park Drive, London, W3 8MB | Secretary | 30 June 2008 | Active |
9 Kingsmead Avenue, Worcester Park, KT4 8XB | Secretary | - | Active |
52, Indian Heath Road, Riverside, United States, | Secretary | 06 March 2009 | Active |
317 Earlsfield Road, London, SW18 3DG | Secretary | 01 April 1999 | Active |
5 Foundry Mews, 205 Putney Bridge Road, London, SW15 2NY | Secretary | 07 August 1998 | Active |
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN | Secretary | 29 September 1995 | Active |
49 Waldemar Avenue, London, W13 9PZ | Secretary | 01 November 1996 | Active |
The White House, Priory Drive, Stanmore, HA7 3HL | Director | 07 January 2000 | Active |
No 33a Lot 31744 Simpang 456, Kampong Beribi Jalan Gadong 3188, Brunei Darassalam, | Director | 01 April 1996 | Active |
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB | Director | 02 January 1996 | Active |
166 New Bond Street, London, W1Y 0AR | Director | - | Active |
Turners Green House, Upper Bucklebury, RG7 6RD | Director | - | Active |
Flat 15, 51 South Street, London, W1Y 5PA | Director | - | Active |
4th Flr 390 Park Avenue, New York, Usa, | Director | 30 April 2003 | Active |
23 Albemarle Street, London, W15 4AS | Director | 31 May 2001 | Active |
55 Railroad Avenue Greenwich, Greenwich, Usa, | Director | 24 July 2007 | Active |
167 New Bond Street, London, W1S 4AY | Director | 31 March 2011 | Active |
House 11 45 Island Road, Hong Kong, China, FOREIGN | Director | 04 July 2000 | Active |
Sumner House, Preston Candover, Basingstoke, RG25 2EE | Director | - | Active |
Hardwicke House, Ham Common, Richmond, TW10 | Director | - | Active |
2 Heathfield Lodge, Carron Lane, Midhurst, GU29 9LD | Director | 01 September 1995 | Active |
70 Park Drive, London, W3 8MB | Director | 28 July 2005 | Active |
Wootton Place, Wootton, Woodstock, OX20 1EA | Director | 03 May 1995 | Active |
The Old Parsonage, Tidebrook, Wadhurst, TN5 6PA | Director | 15 May 2000 | Active |
82 Portland Place, London, W1N 3DH | Director | - | Active |
Jerudong Park Rbpc 5, Bandar Seri Begawan, Brunei, | Director | 01 April 1996 | Active |
9 Kingsmead Avenue, Worcester Park, KT4 8XB | Director | 26 March 1993 | Active |
60 Mount Ephraim Lane, London, SW16 1JD | Director | 26 March 1993 | Active |
54 The Gallop, Sutton, SM2 5RY | Director | 01 August 1996 | Active |
The Squirrels, Riversdale, Bourne End, SL8 5EB | Director | 01 September 1997 | Active |
9 Cambridge Place, London, W8 5PB | Director | - | Active |
Mr. John Rigas | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | 34/36, Bruton Street, London, England, W1J 6QX |
Nature of control | : |
|
Sciens Diversified Managers Llc | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2711, Centreville Road, Wilmington, United States, 19808 |
Nature of control | : |
|
Asprey Worldwide Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Island |
Address | : | Trinity Chambers, Road Town, Tortola, British Virgin Island, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type group. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-05 | Accounts | Accounts with accounts type group. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.