Background WavePink WaveYellow Wave

UNIVERSAL EXPORTS (SERVICES) LIMITED (01530527)

UNIVERSAL EXPORTS (SERVICES) LIMITED (01530527) is an active UK company. incorporated on 27 November 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. UNIVERSAL EXPORTS (SERVICES) LIMITED has been registered for 45 years. Current directors include RIGAS, John, Mr., STANDEN, Daniel.

Company Number
01530527
Status
active
Type
ltd
Incorporated
27 November 1980
Age
45 years
Address
Unit 4 Vencourt Place, London, W6 9NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RIGAS, John, Mr., STANDEN, Daniel
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL EXPORTS (SERVICES) LIMITED

UNIVERSAL EXPORTS (SERVICES) LIMITED is an active company incorporated on 27 November 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. UNIVERSAL EXPORTS (SERVICES) LIMITED was registered 45 years ago.(SIC: 70229, 82990)

Status

active

Active since 45 years ago

Company No

01530527

LTD Company

Age

45 Years

Incorporated 27 November 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

J W BENSON LIMITED
From: 10 February 1999To: 18 June 2019
DMH (UK) LIMITED
From: 17 November 1998To: 10 February 1999
ASPREY (WEST END) LIMITED
From: 21 August 1998To: 17 November 1998
SSZ LIMITED
From: 5 December 1990To: 21 August 1998
SSZ HOLDINGS LIMITED
From: 20 January 1989To: 5 December 1990
ALGERNON ASPREY (FURNISHING) LIMITED
From: 31 December 1981To: 20 January 1989
LEGIBUS FIFTY-NINE LIMITED
From: 27 November 1980To: 31 December 1981
Contact
Address

Unit 4 Vencourt Place London, W6 9NU,

Previous Addresses

34/36 Bruton Street London W1J 6QX England
From: 5 October 2021To: 8 April 2022
22 Albemarle Street London W1S 4HY England
From: 21 June 2019To: 5 October 2021
C/O Jw Benson Limited C/O Asprey 16 Grafton Street London W1S 4DQ
From: 18 April 2011To: 21 June 2019
23 Albemarle Street London W1S 4AS
From: 27 November 1980To: 18 April 2011
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Director Left
May 10
Director Joined
Apr 11
Director Left
Jan 15
Director Joined
Jun 19
Owner Exit
Sept 19
Owner Exit
Mar 20
New Owner
Sept 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

RIGAS, John, Mr.

Active
Vencourt Place, LondonW6 9NU
Born October 1963
Director
Appointed 28 Jun 2019

STANDEN, Daniel

Active
667 Madison Avenue, New York
Born October 1968
Director
Appointed 24 Jul 2007

DE SANTIS, Patrizia

Resigned
70 Park Drive, LondonW3 8MB
Secretary
Appointed 30 Jun 2008
Resigned 06 Mar 2009

HARRINGTON, Nicholas Joseph

Resigned
9 Kingsmead Avenue, Worcester ParkKT4 8XB
Secretary
Appointed N/A
Resigned 01 Aug 1995

MEYERING, Christopher Paul

Resigned
Indian Heath Road, Riverside
Secretary
Appointed 06 Mar 2009
Resigned 31 Jul 2021

MORRISON, Fiona Jane

Resigned
317 Earlsfield Road, LondonSW18 3DG
Secretary
Appointed 01 Apr 1999
Resigned 30 Jun 2008

PAGE, Elizabeth

Resigned
Flat 3, LondonW13 8PN
Secretary
Appointed 01 Aug 1995
Resigned 01 Nov 1996

REID, Michael John

Resigned
49 Waldemar Avenue, LondonW13 9PZ
Secretary
Appointed 01 Nov 1996
Resigned 31 Mar 1999

ADAMS, David Alexander Robertson

Resigned
Applegarth Three Elm Lane, TonbridgeTN11 0AB
Born November 1954
Director
Appointed 01 Nov 1996
Resigned 18 Apr 1997

ARDEN, Philip John

Resigned
18 Addison Way, LondonNW11 6AJ
Born June 1960
Director
Appointed 31 Mar 1999
Resigned 31 Aug 2000

ASPREY, John Rolls

Resigned
166 New Bond Street, LondonW1Y 0AR
Born November 1937
Director
Appointed N/A
Resigned 25 Mar 1998

ATTALLAH, Naim Ibrahim

Resigned
Flat 15, LondonW1Y 5PA
Born May 1931
Director
Appointed N/A
Resigned 02 Nov 1995

BLAKE, Janet

Resigned
85a Manor Avenue, LondonSE4 1TD
Born June 1963
Director
Appointed 03 May 1994
Resigned 09 Sept 1994

BLAKE, Janet

Resigned
85a Manor Avenue, LondonSE4 1TD
Born June 1963
Director
Appointed 23 Oct 1992
Resigned 17 Mar 1993

BROZZETTI, Gianluca

Resigned
23 Albemarle Street, LondonW15 4AS
Born March 1954
Director
Appointed 28 Feb 2002
Resigned 24 Jul 2007

BURLEY, Justin

Resigned
55 Railroad Avenue Greenwich, Greenwich
Born September 1972
Director
Appointed 24 Jul 2007
Resigned 31 Mar 2010

BYNG, Patrick James John

Resigned
Grafton Street, LondonW1S 4DQ
Born July 1965
Director
Appointed 31 Mar 2011
Resigned 01 Jan 2015

CHOU, Silas Kei Fong

Resigned
House 11 45 Island Road, Hong KongFOREIGN
Born September 1946
Director
Appointed 11 Sept 2000
Resigned 28 Jul 2005

COOPER, Timothy David

Resigned
Sumner House, BasingstokeRG25 2EE
Born March 1939
Director
Appointed N/A
Resigned 30 Sept 1997

DAHL, Ian Xavier

Resigned
2 Heathfield Lodge, MidhurstGU29 9LD
Born January 1945
Director
Appointed 29 Sept 1995
Resigned 31 Aug 1999

DE SANTIS, Patrizia

Resigned
70 Park Drive, LondonW3 8MB
Born December 1964
Director
Appointed 28 Jul 2005
Resigned 06 Mar 2009

FELTON SMITH, Paul Jonathan

Resigned
The Old Parsonage, WadhurstTN5 6PA
Born August 1958
Director
Appointed 15 May 2000
Resigned 29 Dec 2000

FLINT, Joyce Florence

Resigned
28 Pilgrimage Street, LondonSE1 4LL
Born February 1939
Director
Appointed N/A
Resigned 13 Aug 1998

HARRINGTON, Nicholas Joseph

Resigned
9 Kingsmead Avenue, Worcester ParkKT4 8XB
Born October 1950
Director
Appointed N/A
Resigned 29 Sept 1995

LANG, Geoffrey Francis John

Resigned
25 Grosvenor Road, RichmondTW10 6PE
Born October 1949
Director
Appointed 21 Apr 1997
Resigned 26 Jun 1998

LOWDEN, David Soutar

Resigned
The Squirrels, Bourne EndSL8 5EB
Born August 1957
Director
Appointed 01 Sept 1997
Resigned 29 Jan 1999

MONCKTON, Rosamond Mary, The Hon

Resigned
Cox's Mill, DallingtonTN21 9JG
Born October 1953
Director
Appointed 29 Dec 2000
Resigned 28 Feb 2002

MOSS, Clive Warren

Resigned
139 New House Park, St AlbansAL1 1UT
Born October 1957
Director
Appointed 01 Mar 1995
Resigned 13 Aug 1998

NICOL, Simon Andrew

Resigned
3 Church Lane, CambridgeCB1 6DS
Born May 1942
Director
Appointed 03 May 1994
Resigned 13 Aug 1998

NIX, Michael John

Resigned
24 Chaffers Mead, AshteadKT21 1NG
Born October 1949
Director
Appointed 01 Jun 1994
Resigned 18 Jun 2001

PROCOP, Robert

Resigned
964 Pacific Coast Highway, Califonia
Born October 1958
Director
Appointed 03 Jul 2000
Resigned 11 Sept 2000

RAINBIRD, Anthony Jennor

Resigned
Woodmans, HastingleighTN15 5JE
Born September 1940
Director
Appointed N/A
Resigned 10 Apr 1994

REID, Michael John

Resigned
49 Waldemar Avenue, LondonW13 9PZ
Born September 1951
Director
Appointed 11 Aug 1998
Resigned 31 Mar 1999

SALTER, Guy Ridley

Resigned
35 Palliser Road, LondonW14 9EB
Born October 1959
Director
Appointed 01 Sept 1999
Resigned 03 Jul 2000

Persons with significant control

3

1 Active
2 Ceased

Mr. John Rigas

Active
Vencourt Place, LondonW6 9NU
Born October 1963

Nature of Control

Significant influence or control as firm
Notified 01 Aug 2021

Asprey Worldwide Holdings Limited

Ceased
P.O. Box 4301, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Ceased 01 Apr 2019
New Bond Street, LondonW1S 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
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2021
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Resolution
18 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
652C652C
Gazette Notice Voluntary
10 March 2009
GAZ1(A)GAZ1(A)
Legacy
26 February 2009
652a652a
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
353353
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
13 January 2006
244244
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
287Change of Registered Office
Legacy
9 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
8 March 2001
AUDAUD
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288cChange of Particulars
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
7 January 2000
244244
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
244244
Certificate Change Of Name Company
16 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
11 November 1997
288bResignation of Director or Secretary
Auditors Resignation Company
26 October 1997
AUDAUD
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
18 March 1997
AUDAUD
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Memorandum Articles
1 October 1996
MEM/ARTSMEM/ARTS
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
7 February 1996
403aParticulars of Charge Subject to s859A
Legacy
21 November 1995
288288
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Legacy
6 July 1995
395Particulars of Mortgage or Charge
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
288288
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
9 June 1994
88(2)R88(2)R
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
9 June 1994
123Notice of Increase in Nominal Capital
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
7 May 1994
288288
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
10 November 1992
288288
Legacy
22 September 1992
363x363x
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
4 September 1991
363x363x
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1990
288288
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
1 June 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Resolution
16 February 1989
RESOLUTIONSResolutions
Resolution
16 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 January 1989
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
27 October 1988
SASA
Legacy
8 June 1988
PUC 3PUC 3
Legacy
8 June 1988
PUC 3PUC 3
Legacy
8 June 1988
PUC 2PUC 2
Legacy
20 April 1988
288288
Legacy
11 April 1988
288288
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Certificate Change Of Name Company
10 March 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 November 1980
MISCMISC