Background WavePink WaveYellow Wave

ASPREY POLO LIMITED (01601691)

ASPREY POLO LIMITED (01601691) is an active UK company. incorporated on 3 December 1981. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. ASPREY POLO LIMITED has been registered for 44 years. Current directors include STANDEN, Daniel.

Company Number
01601691
Status
active
Type
ltd
Incorporated
3 December 1981
Age
44 years
Address
3 Vencourt Place, London, W6 9NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
STANDEN, Daniel
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPREY POLO LIMITED

ASPREY POLO LIMITED is an active company incorporated on 3 December 1981 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. ASPREY POLO LIMITED was registered 44 years ago.(SIC: 47789)

Status

active

Active since 44 years ago

Company No

01601691

LTD Company

Age

44 Years

Incorporated 3 December 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Dormant

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 17 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

ARGOSY (UK) LIMITED
From: 3 December 1981To: 17 May 2001
Contact
Address

3 Vencourt Place London, W6 9NU,

Previous Addresses

34/36 Bruton Street London W1J 6QX England
From: 5 October 2021To: 17 August 2022
16 Grafton Street London W1S 4DQ
From: 18 April 2011To: 5 October 2021
23 Albemarle Street London W1S 4AS
From: 3 December 1981To: 18 April 2011
Timeline

5 key events • 1981 - 2015

Funding Officers Ownership
Company Founded
Dec 81
Director Left
May 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Jan 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

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

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

REID, Michael John

Resigned
49 Waldemar Avenue, LondonW13 9PZ
Secretary
Appointed 14 Mar 1998
Resigned 31 Mar 1999

TANNER, Frances Yvonne

Resigned
10 King Edwards Rise, AscotSL5 8JZ
Secretary
Appointed N/A
Resigned 14 Mar 1998

BROZZETTI, Gianluca

Resigned
16 Grafton Street, LondonW1S 4DQ
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

DAHL, Ian Xavier

Resigned
2 Heathfield Lodge, MidhurstGU29 9LD
Born January 1945
Director
Appointed 14 Mar 1998
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

LOWDEN, David Soutar

Resigned
The Squirrels, Bourne EndSL8 5EB
Born August 1957
Director
Appointed 14 Mar 1998
Resigned 29 Jan 1999

MAINS, Jeremy Antony Archibald

Resigned
35 Streathbourne Road, LondonSW17 8QZ
Born January 1954
Director
Appointed 14 Mar 1998
Resigned 31 Jul 2000

MONCKTON, Rosamond Mary, The Hon

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

PROCOP, Robert

Resigned
6 Exchange Court, LondonWC2R 0PP
Born October 1958
Director
Appointed 01 Jul 2008
Resigned 26 May 2010

PROCOP, Robert

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

SALTER, Guy Ridley

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

TANNER, Anthony Arnold

Resigned
10 King Edwards Rise, AscotSL5 8JZ
Born November 1935
Director
Appointed N/A
Resigned 14 Mar 1998

TANNER, Frances Yvonne

Resigned
10 King Edwards Rise, AscotSL5 8JZ
Born August 1937
Director
Appointed N/A
Resigned 14 Mar 1998

TANNER, Lisa Susan

Resigned
10 King Edwards Rise, AscotSL5 8JZ
Born September 1961
Director
Appointed N/A
Resigned 14 Mar 1998

Persons with significant control

1

Asprey Holdings Limited

Active
34/36 Bruton Street, LondonW1J 6QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 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
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Legacy
12 October 2011
MG02MG02
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
28 January 2011
AAAnnual Accounts
Legacy
29 November 2010
MG02MG02
Legacy
29 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
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
12 November 2007
363aAnnual Return
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
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
244244
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
288cChange of Particulars
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Auditors Resignation Company
2 April 2003
AUDAUD
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
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
5 December 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
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
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
7 August 2000
288bResignation of Director or Secretary
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
5 March 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
244244
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
225Change of Accounting Reference Date
Legacy
6 November 1998
363sAnnual Return (shuttle)
Resolution
30 March 1998
RESOLUTIONSResolutions
Legacy
30 March 1998
287Change of Registered Office
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
22 September 1993
287Change of Registered Office
Auditors Resignation Company
9 September 1993
AUDAUD
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
363aAnnual Return
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Small
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
21 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Incorporation Company
3 December 1981
NEWINCIncorporation