ASPREY HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

ASPREY HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASPREY HOLDINGS LIMITED was incorporated 114 years ago on 03/07/1909 and has the registered number: 00103844. The accounts status is SMALL and accounts are next due on 31/12/2024.

ASPREY HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

34/36 BRUTON STREET
LONDON
W1J 6QX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IOANNIS RIGAS Oct 1963 Greek Director 2010-12-16 CURRENT
MR EMMANUEL EFOZIE Jan 1980 English Director 2020-09-30 CURRENT
DANIEL STANDEN Oct 1968 American Director 2007-07-24 CURRENT
MS SALLY TAYLOR Aug 1968 English Director 2021-07-08 CURRENT
JAMES ROBERT KNOWLES Jul 1946 British Director 1996-08-01 UNTIL 1997-04-11 RESIGNED
THE HONORABLE ARTHUR NICHOLAS WINSTON SOAMES Feb 1948 British Director 2000-07-04 UNTIL 2003-04-02 RESIGNED
MR GUY RIDLEY SALTER Oct 1959 British Director 1999-09-01 UNTIL 2000-07-03 RESIGNED
ROBERT PROCOP Oct 1958 Amrican Director 1999-09-27 UNTIL 2000-09-11 RESIGNED
HOWARD STEPHEN PERLIN Dec 1946 British Director RESIGNED
MR ROBERT PROCOP Oct 1958 United States Director 2008-07-01 UNTIL 2010-05-26 RESIGNED
SIR JOCELYN EDWARD GREVILLE STEVENS Feb 1932 British Director 2000-07-04 UNTIL 2003-04-02 RESIGNED
THE HON. ROSAMOND MARY MONCKTON Oct 1953 British Director 2000-09-06 UNTIL 2002-02-28 RESIGNED
GEOFFREY MAITLAND SMITH Feb 1933 British Director RESIGNED
LORD GEORGE MORGAN MAGAN Nov 1945 British Director RESIGNED
MR DAVID SOUTAR LOWDEN Aug 1957 British Director 1997-09-01 UNTIL 1999-01-29 RESIGNED
MR LIAM GERALD STRONG Jan 1945 British Director RESIGNED
MR JONATHAN KATZ Dec 1950 British Director 1993-03-26 UNTIL 1993-07-05 RESIGNED
MR ROBERT JAMES PHILPOT Oct 1925 British Director RESIGNED
MICHAEL JOHN REID Sep 1951 Irish Secretary 1996-11-01 UNTIL 1999-03-31 RESIGNED
ELIZABETH PAGE Jan 1964 Secretary 1995-09-29 UNTIL 1996-11-01 RESIGNED
MISS FIONA JANE MORRISON British Secretary 1998-08-07 UNTIL 1998-08-08 RESIGNED
MISS FIONA JANE MORRISON British Secretary 1999-04-01 UNTIL 2008-06-30 RESIGNED
MR CHRISTOPHER PAUL MEYERING Oct 1958 American Secretary 2009-03-06 UNTIL 2021-07-31 RESIGNED
NICHOLAS JOSEPH HARRINGTON Oct 1950 British Secretary RESIGNED
PATRIZIA DE SANTIS Dec 1964 Secretary 2008-06-30 UNTIL 2009-03-06 RESIGNED
MR DAVID TYRRELL YOUNG Jan 1938 British Director 1993-07-05 UNTIL 1993-07-29 RESIGNED
MR DAVID ALEXANDER ROBERTSON ADAMS Nov 1954 British Director 1996-01-02 UNTIL 1997-04-18 RESIGNED
PATRIZIA DE SANTIS Dec 1964 Director 2005-07-28 UNTIL 2009-03-06 RESIGNED
MR THOMAS EDWARD VINCENT CRAIG Apr 1934 British Director RESIGNED
TIMOTHY DAVID COOPER Mar 1939 British Director RESIGNED
SILAS KEI FONG CHOU Sep 1946 Portuguese Director 2000-07-04 UNTIL 2005-07-28 RESIGNED
MR PATRICK JAMES JOHN BYNG Jul 1965 British Director 2011-03-31 UNTIL 2015-01-01 RESIGNED
JUSTIN BURLEY Sep 1972 American Director 2007-07-24 UNTIL 2010-03-31 RESIGNED
PAUL JONATHAN FELTON SMITH Aug 1958 British Director 2000-05-15 UNTIL 2000-12-29 RESIGNED
GIANLUCA BROZZETTI Mar 1954 Italian Director 2001-05-31 UNTIL 2007-07-24 RESIGNED
NAIM IBRAHIM ATTALLAH May 1931 British Director RESIGNED
MR KENNETH FRANCIS EDWARD ASPREY Apr 1944 British Director RESIGNED
MR JOHN ROLLS ASPREY Nov 1937 British Director RESIGNED
HRH PRINCE ABDUL HAKEEM Jun 1973 Bruneian Director 1996-04-01 UNTIL 1998-08-26 RESIGNED
PEHIN ORANG KAYA PEKARMA SURA HAJI ABDUL AZIZ ABDUL RAHMAN Nov 1953 Bruneian Director 1996-04-01 UNTIL 1998-08-26 RESIGNED
GRAHAM RAPHAEL AARONSON Dec 1944 British Director 2000-01-07 UNTIL 2000-07-03 RESIGNED
EDGAR MILES BRONFMAN JR May 1955 Us Citizen Director 2003-04-30 UNTIL 2005-07-28 RESIGNED
MR EDWARD MAURICE GREEN Aug 1952 British Director RESIGNED
IAN XAVIER DAHL Jan 1945 British Director 1995-09-01 UNTIL 1999-08-31 RESIGNED
NICHOLAS JOSEPH HARRINGTON Oct 1950 British Director 1993-03-26 UNTIL 1995-09-29 RESIGNED
MR PETER THOMAS WEST Dec 1961 British Director 1999-04-14 UNTIL 2000-07-04 RESIGNED
DAVID TANG Aug 1954 British Director 2000-07-04 UNTIL 2003-02-25 RESIGNED
MR HOWARD PAUL DYER Jan 1950 British Director 1995-05-03 UNTIL 1996-02-02 RESIGNED
MR LAWRENCE SHELDON STRULOVITCH AKA STROLL Jul 1959 Canadian Director 2000-07-04 UNTIL 2005-07-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr. John Rigas 2021-08-01 10/1963 London   Significant influence or control as firm
Sciens Diversified Managers Llc 2020-06-26 - 2021-07-31 Wilmington   Delaware Significant influence or control
Asprey Worldwide Holdings Ltd 2016-04-06 - 2020-04-01 Tortola   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REGENT STREET ASSOCIATION LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CHEMOXY INTERNATIONAL LIMITED MIDDLESBROUGH Active FULL 20590 - Manufacture of other chemical products n.e.c.
ASPREY MAYFAIR LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
SWISSPORT GROUP UK LIMITED RUNCORN ENGLAND Active FULL 70100 - Activities of head offices
ASPREY LONDON LIMITED LONDON ENGLAND Active FULL 47722 - Retail sale of leather goods in specialised stores
ASPREY POLO LIMITED LONDON ENGLAND Active DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
HAMLEYS OF LONDON LIMITED LONDON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
THE HAMLEYS GROUP LIMITED ST. ALBANS ENGLAND Dissolved... FULL 47190 - Other retail sale in non-specialised stores
WOOTTON STORES LIMITED WOODSTOCK Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
UPF (UK) LIMITED BIRMINGHAM Dissolved... ACCOUNTS TYPE NOT AVA 2875 - Manufacture other fabricated metal products
TOP GUN REALISATIONS 50 LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
ROUNDTOWN FARMS LIMITED FAREHAM ... TOTAL EXEMPTION FULL 01500 - Mixed farming
RAINBOW TRUST CHILDREN'S CHARITY LEATHERHEAD ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
KELVION SEARLE LIMITED FAREHAM ENGLAND Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
KELVION UK LIMITED FAREHAM ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
NUTLEY MANOR SHOOT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
NUTLEY INVESTMENTS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BELHAVEN BREWERY COMPANY LIMITED EAST LOTHIAN Active FULL 11050 - Manufacture of beer
BELHAVEN PUBS LIMITED DUNBAR Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASPREY LONDON LIMITED LONDON ENGLAND Active FULL 47722 - Retail sale of leather goods in specialised stores
SCIENS CAPITAL LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SCIENS ALTERNATIVE INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
CHORUS CAPITAL LIMITED MAYFAIR ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
SCIENS GROUP RISK SERVICES LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
CHORUS CAPITAL MANAGEMENT LIMITED MAYFAIR ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified