ASPREY LONDON LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Accounts. Accounts type full. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type full. 2022-01-14 View Report
Address. Old address: 167 New Bond Street London W1S 4AY. New address: 34/36 Bruton Street London W1J 6QX. Change date: 2021-10-05. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-09-23 View Report
Officers. Officer name: Christopher Paul Meyering. Termination date: 2021-07-31. 2021-09-06 View Report
Persons with significant control. Psc name: John Rigas. Notification date: 2021-08-01. 2021-09-06 View Report
Persons with significant control. Cessation date: 2021-07-31. Psc name: Sciens Diversified Managers Llc. 2021-09-06 View Report
Accounts. Accounts type full. 2020-12-22 View Report
Mortgage. Charge number: 7. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Persons with significant control. Psc name: Asprey International Limited. Cessation date: 2020-04-01. 2020-10-30 View Report
Persons with significant control. Notification date: 2020-06-26. Psc name: Sciens Diversified Managers Llc. 2020-06-26 View Report
Officers. Officer name: Mr Emmanuel Efozie. Appointment date: 2020-06-10. 2020-06-10 View Report
Confirmation statement. Statement with updates. 2019-09-18 View Report
Persons with significant control. Notification date: 2018-04-01. Psc name: Asprey International Limited. 2019-09-11 View Report
Persons with significant control. Cessation date: 2018-04-01. Psc name: Asprey Holdings Limited. 2019-09-11 View Report
Accounts. Accounts type full. 2019-07-23 View Report
Accounts. Accounts type full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type full. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type full. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Officers. Officer name: Jan Te Lintelo. Termination date: 2016-07-08. 2016-07-12 View Report
Accounts. Accounts type full. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Mortgage. Charge number: 010043550019. Charge creation date: 2015-06-30. 2015-07-09 View Report
Mortgage. Charge creation date: 2015-05-29. Charge number: 010043550016. 2015-06-17 View Report
Mortgage. Charge number: 010043550017. Charge creation date: 2015-05-29. 2015-06-17 View Report
Mortgage. Charge creation date: 2015-05-29. Charge number: 010043550015. 2015-06-17 View Report
Mortgage. Charge number: 010043550011. 2015-06-12 View Report
Resolution. Description: Resolutions. 2015-06-09 View Report
Mortgage. Charge number: 010043550014. Charge creation date: 2015-05-29. 2015-06-08 View Report
Mortgage. Charge creation date: 2015-05-29. Charge number: 010043550018. 2015-06-02 View Report
Mortgage. Charge number: 010043550011. 2015-06-01 View Report
Officers. Appointment date: 2015-04-13. Officer name: Mr Jan Te Lintelo. 2015-04-13 View Report
Officers. Termination date: 2015-01-01. Officer name: Patrick James John Byng. 2015-01-19 View Report
Accounts. Accounts type full. 2015-01-15 View Report
Mortgage. Charge number: 9. 2014-10-09 View Report
Mortgage. Charge number: 010043550012. Charge creation date: 2014-09-08. 2014-09-20 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Mortgage. Charge number: 10. 2014-08-26 View Report
Resolution. Description: Resolutions. 2014-01-15 View Report
Accounts. Accounts type full. 2014-01-06 View Report
Mortgage. Charge number: 10. 2014-01-06 View Report
Mortgage. Charge number: 010043550011. 2013-12-19 View Report