ASPREY LONDON LIMITED - LONDON


Company Profile Company Filings

Overview

ASPREY LONDON LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASPREY LONDON LIMITED was incorporated 53 years ago on 10/03/1971 and has the registered number: 01004355. The accounts status is FULL and accounts are next due on 31/12/2024.

ASPREY LONDON LIMITED - LONDON

This company is listed in the following categories:
47722 - Retail sale of leather goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47910 - Retail sale via mail order houses or via Internet

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 2020-06-10 CURRENT
DANIEL STANDEN Oct 1968 American Director 2007-07-24 CURRENT
GEOFFREY FRANCIS JOHN LANG Oct 1949 British Director 1997-04-21 UNTIL 1998-06-26 RESIGNED
MR EDWARD MAURICE GREEN Aug 1952 British Director 1992-08-31 UNTIL 1994-06-29 RESIGNED
MR GUY RIDLEY SALTER Oct 1959 British Director 1999-09-01 UNTIL 2000-07-03 RESIGNED
ROBERT PROCOP Oct 1958 Amrican Director 2000-07-03 UNTIL 2000-09-11 RESIGNED
MR ROBERT PROCOP Oct 1958 United States Director 2008-07-01 UNTIL 2010-05-26 RESIGNED
HILDA MARIA SEALY Aug 1960 British Director 1997-01-27 UNTIL 2000-04-30 RESIGNED
MICHAEL JOHN NIX Oct 1949 British Director 1993-11-01 UNTIL 2001-06-18 RESIGNED
THE HON. ROSAMOND MARY MONCKTON Oct 1953 British Director 2000-12-29 UNTIL 2003-04-02 RESIGNED
MR JEREMY ANTONY ARCHIBALD MAINS Jan 1954 British Director 1993-11-01 UNTIL 1998-07-31 RESIGNED
MR DAVID SOUTAR LOWDEN Aug 1957 British Director 1997-09-01 UNTIL 1999-01-29 RESIGNED
MR LAWRENCE SHELDON STRULOVITCH AKA STROLL Jul 1959 Canadian Director 2003-04-30 UNTIL 2005-07-28 RESIGNED
MR ROBERT JAMES PHILPOT Oct 1925 British Director 1992-08-31 UNTIL 1993-04-30 RESIGNED
MICHAEL JOHN REID Sep 1951 Irish Secretary 1996-11-01 UNTIL 1999-03-31 RESIGNED
ELIZABETH PAGE British Secretary 1995-08-01 UNTIL 1996-11-01 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 British Secretary 2008-06-30 UNTIL 2009-03-06 RESIGNED
MR KENNETH FRANCIS EDWARD ASPREY Apr 1944 British Director RESIGNED
PATRIZIA DE SANTIS Dec 1964 British Director 2005-07-28 UNTIL 2009-03-06 RESIGNED
MR THOMAS EDWARD VINCENT CRAIG Apr 1934 British Director 1992-08-31 UNTIL 1993-06-11 RESIGNED
TIMOTHY DAVID COOPER Mar 1939 British Director 1992-08-31 UNTIL 1997-09-30 RESIGNED
SILAS KEI FONG CHOU Sep 1946 Portuguese Director 2000-09-11 UNTIL 2005-07-28 RESIGNED
MR PATRICK JAMES JOHN BYNG Jul 1965 British Director 2011-03-31 UNTIL 2015-01-01 RESIGNED
STEPHEN GEORGE EAVES Mar 1950 British Director 1993-11-01 UNTIL 2001-06-18 RESIGNED
JUSTIN BURLEY Sep 1972 American Director 2007-07-24 UNTIL 2010-03-31 RESIGNED
EDGAR MILES BRONFMAN JR May 1955 Us Citizen Director 2003-04-30 UNTIL 2005-07-28 RESIGNED
NAIM IBRAHIM ATTALLAH May 1931 British Director RESIGNED
BARBARA ANNE SNOAD Jun 1957 British Director 1997-03-05 UNTIL 1998-10-01 RESIGNED
MR JOHN ROLLS ASPREY Nov 1937 British Director RESIGNED
MR DAVID ALEXANDER ROBERTSON ADAMS Nov 1954 British Director 1996-11-01 UNTIL 1997-04-18 RESIGNED
GIANLUCA BROZZETTI Mar 1954 Italian Director 2001-06-28 UNTIL 2007-07-24 RESIGNED
PAUL JONATHAN FELTON SMITH Aug 1958 British Director 2000-05-15 UNTIL 2000-12-29 RESIGNED
IAN XAVIER DAHL Jan 1945 British Director 1995-09-29 UNTIL 1999-08-31 RESIGNED
NICHOLAS JOSEPH HARRINGTON Oct 1950 British Director 1992-08-31 UNTIL 1995-09-29 RESIGNED
MR JAN TE LINTELO Aug 1969 Dutch Director 2015-04-13 UNTIL 2016-07-08 RESIGNED
SUSAN ELIZABETH WOLFF Jul 1948 British Director 1996-01-08 UNTIL 2000-06-30 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 International Limited 2018-04-01 - 2020-04-01 Georgetown   Significant influence or control
Asprey Holdings Limited 2016-04-06 - 2018-04-01 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD TRADING LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GARRARD & CO.LIMITED Active FULL 47770 - Retail sale of watches and jewellery in specialised stores
ASPREY HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
S R GENT PLC LONDON Active GROUP 7415 - Holding Companies including Head Offices
THE SILVERSMITHS AND JEWELLERS CHARITY LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ASPREY MAYFAIR LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
PEPE (U.K.) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 47510 - Retail sale of textiles in specialised stores
UNIVERSAL EXPORTS (SERVICES) LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
ASPREY POLO LIMITED LONDON ENGLAND Active DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
JOCELYN BURTON LIMITED WOODSTOCK ENGLAND Active TOTAL EXEMPTION FULL 25710 - Manufacture of cutlery
PEPE JEANS LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
B J CHANT & SONS LIMITED LONDON ENGLAND Active FULL 18129 - Printing n.e.c.
W&S REALISATIONS 2021 LIMITED LONDON Active -... FULL 47770 - Retail sale of watches and jewellery in specialised stores
GARRARD HOLDINGS LIMITED Active FULL 64204 - Activities of distribution holding companies
LEDBURY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
GARRARD (UK) GROUP LIMITED Active FULL 64204 - Activities of distribution holding companies
PEPPER STREET FLATS MANAGEMENT COMPANY LIMITED BARNSLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
SW INTERIORS LIMITED LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
PARFUMS NAMARA FRANCE Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASPREY HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
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