UKBizDB.co.uk

ASPREY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:167 New Bond Street, London, W1S 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34/36, Bruton Street, London, England, W1J 6QX

Director30 September 2020Active
34/36, Bruton Street, London, England, W1J 6QX

Director16 December 2010Active
667 Madison Avenue, New York,

Director24 July 2007Active
34/36, Bruton Street, London, England, W1J 6QX

Director08 July 2021Active
70 Park Drive, London, W3 8MB

Secretary30 June 2008Active
9 Kingsmead Avenue, Worcester Park, KT4 8XB

Secretary-Active
52, Indian Heath Road, Riverside, United States,

Secretary06 March 2009Active
317 Earlsfield Road, London, SW18 3DG

Secretary01 April 1999Active
5 Foundry Mews, 205 Putney Bridge Road, London, SW15 2NY

Secretary07 August 1998Active
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN

Secretary29 September 1995Active
49 Waldemar Avenue, London, W13 9PZ

Secretary01 November 1996Active
The White House, Priory Drive, Stanmore, HA7 3HL

Director07 January 2000Active
No 33a Lot 31744 Simpang 456, Kampong Beribi Jalan Gadong 3188, Brunei Darassalam,

Director01 April 1996Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director02 January 1996Active
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,

Director30 April 2003Active
23 Albemarle Street, London, W15 4AS

Director31 May 2001Active
55 Railroad Avenue Greenwich, Greenwich, Usa,

Director24 July 2007Active
167 New Bond Street, London, W1S 4AY

Director31 March 2011Active
House 11 45 Island Road, Hong Kong, China, FOREIGN

Director04 July 2000Active
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

Director01 September 1995Active
70 Park Drive, London, W3 8MB

Director28 July 2005Active
Wootton Place, Wootton, Woodstock, OX20 1EA

Director03 May 1995Active
The Old Parsonage, Tidebrook, Wadhurst, TN5 6PA

Director15 May 2000Active
82 Portland Place, London, W1N 3DH

Director-Active
Jerudong Park Rbpc 5, Bandar Seri Begawan, Brunei,

Director01 April 1996Active
9 Kingsmead Avenue, Worcester Park, KT4 8XB

Director26 March 1993Active
60 Mount Ephraim Lane, London, SW16 1JD

Director26 March 1993Active
54 The Gallop, Sutton, SM2 5RY

Director01 August 1996Active
The Squirrels, Riversdale, Bourne End, SL8 5EB

Director01 September 1997Active
9 Cambridge Place, London, W8 5PB

Director-Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Accounts

Accounts with accounts type group.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.