ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED

Register to unlock more data on OkredoRegister

ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12915529

Incorporation date

30/09/2020

Size

Group

Contacts

Registered address

Registered address

9th Floor, The Monument Building, 11 Monument Street, London EC3R 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2020)
dot icon30/12/2025
Director's details changed for Mr James Northrup Stanard on 2025-11-03
dot icon10/12/2025
Director's details changed for Jayant Sadashiv Khadilkar on 2025-12-10
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-11-20
dot icon03/12/2025
Statement of capital following an allotment of shares on 2025-11-19
dot icon16/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon22/09/2025
Appointment of Rohan Pai as a director on 2025-09-10
dot icon22/07/2025
Amended group of companies' accounts made up to 2024-12-31
dot icon18/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon31/01/2025
Termination of appointment of Michael Aldo Pedraja as a director on 2025-01-31
dot icon16/12/2024
Memorandum and Articles of Association
dot icon11/12/2024
Resolutions
dot icon10/12/2024
Change of share class name or designation
dot icon10/12/2024
Sub-division of shares on 2024-12-02
dot icon10/09/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon15/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Solvency Statement dated 25/03/24
dot icon19/07/2024
Statement by Directors
dot icon19/07/2024
Statement of capital on 2024-07-19
dot icon13/06/2024
Memorandum and Articles of Association
dot icon07/06/2024
Resolutions
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon25/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon24/01/2024
Director's details changed for Yi Dong on 2024-01-01
dot icon19/01/2024
Director's details changed for Eric Rahe on 2024-01-01
dot icon18/01/2024
Director's details changed for Allan Cohen on 2024-01-01
dot icon18/01/2024
Director's details changed
dot icon18/01/2024
Director's details changed for Eric Rahe on 2024-01-01
dot icon18/01/2024
Director's details changed
dot icon18/01/2024
Director's details changed for Allan Cohen on 2024-01-01
dot icon18/01/2024
Director's details changed for Eric Rahe on 2024-01-01
dot icon17/01/2024
Director's details changed for Steven Jay Bensinger on 2024-01-01
dot icon17/01/2024
Director's details changed for Mr Ryan Alexander Robert Mather on 2024-01-01
dot icon17/01/2024
Director's details changed for Jayant Sadashiv Khadilkar on 2024-01-01
dot icon17/01/2024
Director's details changed for Mr James Northrup Stanard on 2024-01-01
dot icon17/01/2024
Director's details changed for Mr Michael Aldo Pedraja on 2024-01-01
dot icon02/01/2024
Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to 9th Floor, the Monument Building 11 Monument Street London EC3R 8AF on 2024-01-02
dot icon02/01/2024
Termination of appointment of Ocorian Administration (Uk) Limited as a secretary on 2024-01-01
dot icon02/01/2024
Appointment of Mr Philip Hicks as a secretary on 2024-01-01
dot icon13/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-16
dot icon15/03/2023
Appointment of Mr Michael Aldo Pedraja as a director on 2023-03-01
dot icon15/03/2023
Appointment of Mr Ryan Alexander Robert Mather as a director on 2023-03-01
dot icon10/03/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/04/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon07/03/2022
Resolutions
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon18/01/2022
Statement of capital on 2022-01-18
dot icon08/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon06/01/2022
Resolutions
dot icon17/12/2021
Resolutions
dot icon17/12/2021
Solvency Statement dated 23/06/21
dot icon17/12/2021
Statement by Directors
dot icon17/09/2021
Previous accounting period shortened from 2021-12-31 to 2020-12-31
dot icon18/08/2021
Current accounting period extended from 2020-12-31 to 2021-12-31
dot icon16/03/2021
Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2021-03-16
dot icon22/02/2021
Appointment of Ocorian Administration (Uk) Limited as a secretary on 2021-02-08
dot icon22/02/2021
Termination of appointment of Hampden Legal Plc as a secretary on 2021-02-08
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Sub-division of shares on 2021-01-22
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/01/2021
Resolutions
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon12/01/2021
Resolutions
dot icon12/01/2021
Appointment of Jayant Sadashiv Khadilkar as a director on 2021-01-01
dot icon12/01/2021
Appointment of Allan Cohen as a director on 2021-01-01
dot icon12/01/2021
Appointment of Steven Jay Bensinger as a director on 2021-01-01
dot icon12/01/2021
Appointment of James Northrup Stanard as a director on 2021-01-01
dot icon12/01/2021
Appointment of Eric Rahe as a director on 2021-01-01
dot icon12/01/2021
Termination of appointment of Nomina Plc as a director on 2021-01-01
dot icon12/01/2021
Appointment of Yi Dong as a director on 2021-01-01
dot icon12/01/2021
Termination of appointment of Jeremy Richard Holt Evans as a director on 2021-01-01
dot icon11/01/2021
Notification of James Christopher Flowers as a person with significant control on 2020-11-25
dot icon07/01/2021
Change of details for James Northrup Stanard as a person with significant control on 2020-11-25
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Sub-division of shares on 2020-11-16
dot icon14/12/2020
Redenomination of shares. Statement of capital 2020-11-16
dot icon13/11/2020
Current accounting period shortened from 2021-09-30 to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon26/10/2020
Cessation of Nomina Plc as a person with significant control on 2020-10-15
dot icon26/10/2020
Notification of James Northrup Stanard as a person with significant control on 2020-10-15
dot icon30/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCORIAN ADMINISTRATION (UK) LIMITED
Corporate Secretary
08/02/2021 - 01/01/2024
251
NOMINA PLC
Corporate Director
30/09/2020 - 01/01/2021
1395
HAMPDEN LEGAL PLC
Corporate Secretary
30/09/2020 - 08/02/2021
1361
Evans, Jeremy Richard Holt
Director
30/09/2020 - 01/01/2021
1634
Mr James Northrup Stanard
Director
01/01/2021 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED

ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED is an(a) Active company incorporated on 30/09/2020 with the registered office located at 9th Floor, The Monument Building, 11 Monument Street, London EC3R 8AF. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED?

toggle

ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED is currently Active. It was registered on 30/09/2020 .

Where is ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED located?

toggle

ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED is registered at 9th Floor, The Monument Building, 11 Monument Street, London EC3R 8AF.

What does ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED do?

toggle

ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ARIEL RE CAPITAL HOLDINGS (NO 1345) LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mr James Northrup Stanard on 2025-11-03.