AARO CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AARO CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11419585

Incorporation date

18/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2018)
dot icon12/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Appointment of a voluntary liquidator
dot icon28/08/2025
Statement of affairs
dot icon27/08/2025
Registered office address changed from 5th Floor 10-12 Eastcheap London EC3M 1AJ England to 49 Tabernacle Street London EC2A 4AA on 2025-08-27
dot icon06/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon30/04/2025
Notice of completion of voluntary arrangement
dot icon03/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/08/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon11/04/2024
Termination of appointment of Stuart Gordon Macdonald as a director on 2024-04-07
dot icon11/04/2024
Termination of appointment of Ankush Jain as a director on 2024-04-07
dot icon06/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/12/2023
Change of details for Jardonmacher Holdings Limited as a person with significant control on 2022-11-15
dot icon20/11/2023
Change of details for Jardonmacher Holdings Limited as a person with significant control on 2023-11-20
dot icon01/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/01/2023
Termination of appointment of Sebastien James Jardon as a director on 2023-01-03
dot icon09/11/2022
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 5th Floor 10-12 Eastcheap London EC3M 1AJ on 2022-11-09
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon28/07/2022
Change of details for Jardonmacher Holdings Limited as a person with significant control on 2021-02-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon16/03/2021
Sub-division of shares on 2021-01-27
dot icon17/02/2021
Appointment of Mr Stuart Gordon Macdonald as a director on 2021-02-01
dot icon12/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Resolutions
dot icon12/02/2021
Particulars of variation of rights attached to shares
dot icon12/02/2021
Change of share class name or designation
dot icon11/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-14
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon09/06/2020
Amended total exemption full accounts made up to 2019-06-30
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon22/07/2019
Resolutions
dot icon13/02/2019
Appointment of Mr Ankush Jain as a director on 2019-02-08
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon24/10/2018
Director's details changed for Mr Sebastien James Jardon on 2018-10-24
dot icon22/10/2018
Director's details changed for Mr Peter Bernd Habermacher on 2018-10-22
dot icon25/09/2018
Notification of Jardonmacher Holdings Limited as a person with significant control on 2018-08-21
dot icon25/09/2018
Cessation of Peter Bernd Habermacher as a person with significant control on 2018-09-20
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon25/09/2018
Appointment of Mr Sebastien James Jardon as a director on 2018-09-25
dot icon28/06/2018
Certificate of change of name
dot icon18/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Ankush
Director
08/02/2019 - 07/04/2024
6
Macdonald, Stuart Gordon
Director
01/02/2021 - 07/04/2024
12
Mr Sebastien James Jardon
Director
25/09/2018 - 03/01/2023
2
Habermacher, Peter Bernd
Director
18/06/2018 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARO CAPITAL LIMITED

AARO CAPITAL LIMITED is an(a) Liquidation company incorporated on 18/06/2018 with the registered office located at 49 Tabernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AARO CAPITAL LIMITED?

toggle

AARO CAPITAL LIMITED is currently Liquidation. It was registered on 18/06/2018 .

Where is AARO CAPITAL LIMITED located?

toggle

AARO CAPITAL LIMITED is registered at 49 Tabernacle Street, London EC2A 4AA.

What does AARO CAPITAL LIMITED do?

toggle

AARO CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AARO CAPITAL LIMITED?

toggle

The latest filing was on 12/01/2026: Notice to Registrar of Companies of Notice of disclaimer.