UKBizDB.co.uk

UNIVERSAL EXPORTS (SERVICES) LIMITED

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

This company is commonly known as Universal Exports (services) Limited. The company was founded 43 years ago and was given the registration number 01530527. The firm's registered office is in LONDON. You can find them at 22 Albemarle Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UNIVERSAL EXPORTS (SERVICES) LIMITED
Company Number:01530527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Albemarle Street, London, England, W1S 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Vencourt Place, London, England, W6 9NU

Director28 June 2019Active
667 Madison Avenue, New York,

Director24 July 2007Active
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
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN

Secretary01 August 1995Active
49 Waldemar Avenue, London, W13 9PZ

Secretary01 November 1996Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director01 November 1996Active
18 Addison Way, Hampstead Garden Suburb, London, NW11 6AJ

Director31 March 1999Active
166 New Bond Street, London, W1Y 0AR

Director-Active
Flat 15, 51 South Street, London, W1Y 5PA

Director-Active
85a Manor Avenue, Brockley, London, SE4 1TD

Director03 May 1994Active
85a Manor Avenue, Brockley, London, SE4 1TD

Director23 October 1992Active
23 Albemarle Street, London, W15 4AS

Director28 February 2002Active
55 Railroad Avenue Greenwich, Greenwich, Usa,

Director24 July 2007Active
16, Grafton Street, London, England, W1S 4DQ

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

Director11 September 2000Active
Sumner House, Preston Candover, Basingstoke, RG25 2EE

Director-Active
2 Heathfield Lodge, Carron Lane, Midhurst, GU29 9LD

Director29 September 1995Active
70 Park Drive, London, W3 8MB

Director28 July 2005Active
The Old Parsonage, Tidebrook, Wadhurst, TN5 6PA

Director15 May 2000Active
28 Pilgrimage Street, London, SE1 4LL

Director-Active
9 Kingsmead Avenue, Worcester Park, KT4 8XB

Director-Active
25 Grosvenor Road, Richmond, TW10 6PE

Director21 April 1997Active
The Squirrels, Riversdale, Bourne End, SL8 5EB

Director01 September 1997Active
Cox's Mill, Dallington, TN21 9JG

Director29 December 2000Active
139 New House Park, St Albans, AL1 1UT

Director01 March 1995Active
3 Church Lane, Balsham, Cambridge, CB1 6DS

Director03 May 1994Active
24 Chaffers Mead, Ashtead, KT21 1NG

Director01 June 1994Active
964 Pacific Coast Highway, Santa Monica, Califonia, Usa,

Director03 July 2000Active
Woodmans, Hassell Street, Hastingleigh, TN15 5JE

Director-Active
49 Waldemar Avenue, London, W13 9PZ

Director11 August 1998Active
35 Palliser Road, London, W14 9EB

Director01 September 1999Active

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:Unit 4, Vencourt Place, London, England, W6 9NU
Nature of control:
  • Significant influence or control as firm
Asprey Worldwide Holdings Limited
Notified on:01 April 2018
Status:Active
Country of residence:Virgin Islands, British
Address:Trinity Chambers, P.O. Box 4301, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
Asprey Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:167, New Bond Street, London, England, W1S 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.