ARIEL RE PROPERTY AND CASUALTY

Register to unlock more data on OkredoRegister

ARIEL RE PROPERTY AND CASUALTY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01575437

Incorporation date

20/07/1981

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1981)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon20/01/2025
Return of final meeting in a members' voluntary winding up
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Appointment of a voluntary liquidator
dot icon18/06/2024
Declaration of solvency
dot icon18/06/2024
Registered office address changed from , Camomile Court 23 Camomile Street, London, EC3A 7LL, England to 10 Fleet Place London EC4M 7RB on 2024-06-18
dot icon04/06/2024
Termination of appointment of Dominic James Kirby as a director on 2024-06-03
dot icon04/06/2024
Appointment of Ankit Goyal as a director on 2024-06-03
dot icon21/05/2024
Satisfaction of charge 1 in full
dot icon29/03/2024
Resolutions
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Registered office address changed from , 6 Devonshire Square, London, EC2M 4YE, England to 10 Fleet Place London EC4M 7RB on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Darren Argyle on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Dominic James Kirby on 2023-04-24
dot icon24/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon20/10/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon11/03/2022
Registered office address changed from , 6 Devonshire Square, London, EC4M 4YE, United Kingdom to 10 Fleet Place London EC4M 7RB on 2022-03-11
dot icon01/03/2022
Registered office address changed from , 1 Fen Court, London, EC3M 5BN, United Kingdom to 10 Fleet Place London EC4M 7RB on 2022-03-01
dot icon21/10/2021
Change of details for Argo Group International Holdings, Ltd as a person with significant control on 2021-10-21
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon12/04/2021
Full accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-04-04 with updates
dot icon27/05/2020
Registered office address changed from , 1 Fen Court 1 Fen Court, London, EC3M 5BN, England to 10 Fleet Place London EC4M 7RB on 2020-05-27
dot icon27/05/2020
Notification of Argo Group International Holdings, Ltd as a person with significant control on 2017-12-18
dot icon27/05/2020
Withdrawal of a person with significant control statement on 2020-05-27
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon09/11/2018
Registered office address changed from , Exchequer Court 33 st. Mary Axe, London, EC3A 8AA, United Kingdom to 10 Fleet Place London EC4M 7RB on 2018-11-09
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Resolutions
dot icon03/05/2018
Confirmation statement made on 2018-04-04 with updates
dot icon24/11/2017
Termination of appointment of David Jonathan Harris as a director on 2017-11-06
dot icon30/10/2017
Resolutions
dot icon08/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon14/03/2017
Registered office address changed from , 140 Leadenhall Street, London, EC3V 4QT, United Kingdom to 10 Fleet Place London EC4M 7RB on 2017-03-14
dot icon06/03/2017
Appointment of Mr David Jonathan Harris as a director on 2017-02-06
dot icon06/03/2017
Appointment of Mr Dominic James Kirby as a director on 2017-02-06
dot icon06/03/2017
Termination of appointment of Dominic James Kirby as a director on 2017-02-06
dot icon06/03/2017
Termination of appointment of Christine Elaine Dandridge as a director on 2017-02-06
dot icon06/03/2017
Appointment of Mr Darren Argyle as a director on 2017-02-06
dot icon06/03/2017
Termination of appointment of Simon Christopher Smart as a director on 2017-02-06
dot icon14/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/10/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon16/09/2016
Second filing of the annual return made up to 2015-04-04
dot icon06/09/2016
Allotment of a new class of shares by an unlimited company
dot icon06/09/2016
Resolutions
dot icon19/05/2016
Registered office address changed from , the St Botolph Building 138 Houndsditch, London, EC3A 7AR to 140 Leadenhall Street London EC3V 4QT on 2016-05-19
dot icon16/05/2016
Appointment of Mr Dominic James Kirby as a director on 2016-05-16
dot icon16/05/2016
Termination of appointment of Nicholas Roger Godfrey as a director on 2016-05-16
dot icon05/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon31/12/2015
Termination of appointment of Janice Rita Weidenborner as a secretary on 2015-12-23
dot icon21/12/2015
Termination of appointment of Darren Mark Lednor as a director on 2015-12-15
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon27/05/2015
Auditor's resignation
dot icon22/05/2015
Resolutions
dot icon21/05/2015
Particulars of variation of rights attached to shares
dot icon21/05/2015
Particulars of variation of rights attached to shares
dot icon21/05/2015
Particulars of variation of rights attached to shares
dot icon21/05/2015
Change of share class name or designation
dot icon27/04/2015
Termination of appointment of Thomas Alan Hulst as a director on 2015-02-02
dot icon25/02/2015
Resolutions
dot icon19/02/2015
Termination of appointment of April Elizabeth Galda as a director on 2015-02-18
dot icon18/02/2015
Termination of appointment of Andrew James Tom Milligan as a director on 2015-02-02
dot icon18/02/2015
Termination of appointment of Kathleen Marie Redgate as a director on 2015-02-02
dot icon09/02/2015
Appointment of Mr Simon Christopher Smart as a director on 2015-02-02
dot icon09/02/2015
Appointment of Mr Nicholas Roger Godfrey as a director on 2015-02-02
dot icon09/02/2015
Appointment of Christine Elaine Dandridge as a director on 2015-02-02
dot icon02/02/2015
Director's details changed for Mr Darren Maric Lednor on 2014-09-24
dot icon04/12/2014
Director's details changed for Andrew James Tom Milligan on 2014-11-01
dot icon04/12/2014
Director's details changed for April Elizabeth Galda on 2014-11-01
dot icon04/12/2014
Director's details changed for Kathleen Redgate on 2014-11-01
dot icon04/12/2014
Director's details changed for Thomas Alan Hulst on 2014-11-01
dot icon21/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/10/2014
Appointment of Mr Darren Maric Lednor as a director on 2014-09-24
dot icon03/10/2014
Appointment of Janice Rita Weidenborner as a secretary on 2014-09-24
dot icon03/10/2014
Termination of appointment of Beverly Lisa O'toole as a secretary on 2014-09-24
dot icon18/07/2014
Director's details changed for Andrew James Tom Milligan on 2014-07-18
dot icon18/07/2014
Director's details changed for April Galda on 2014-07-18
dot icon18/07/2014
Director's details changed for Kathleen Redgate on 2014-07-18
dot icon18/07/2014
Director's details changed for April Galda on 2014-07-18
dot icon18/07/2014
Director's details changed for Thomas Alan Hulst on 2014-07-18
dot icon17/07/2014
Annual return made up to 2014-04-04
dot icon04/07/2014
Registered office address changed from , Peterborough Court, 133 Fleet Street, London, EC4A 2BB on 2014-07-04
dot icon13/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/06/2013
Appointment of Thomas Hulst as a director
dot icon23/05/2013
Termination of appointment of James Charnley as a director
dot icon15/05/2013
Certificate of change of name
dot icon15/05/2013
Change of name notice
dot icon13/05/2013
Termination of appointment of a director
dot icon10/05/2013
Termination of appointment of Hannah Wilby as a secretary
dot icon02/05/2013
Resolutions
dot icon18/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon17/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/08/2012
Director's details changed for Andrew James Tom Milligan on 2012-07-23
dot icon15/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon24/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-04-04
dot icon18/04/2012
Statement of company's objects
dot icon18/04/2012
Resolutions
dot icon20/12/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon23/02/2011
Full accounts made up to 2009-12-31
dot icon04/01/2011
Appointment of Hannah Wilby as a secretary
dot icon04/01/2011
Appointment of Andrew James Tom Milligan as a director
dot icon04/01/2011
Appointment of April Galda as a director
dot icon15/11/2010
Termination of appointment of Kirsten Pullan as a secretary
dot icon15/11/2010
Termination of appointment of Jenniffer Emanuel as a director
dot icon15/11/2010
Termination of appointment of Michael Housden as a director
dot icon10/11/2010
Certificate of change of name
dot icon10/11/2010
Change of name notice
dot icon25/05/2010
Annual return made up to 2010-04-04
dot icon21/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon29/09/2009
Full accounts made up to 2008-11-28
dot icon17/09/2009
Appointment terminated director patrick street
dot icon11/06/2009
Return made up to 04/04/09; full list of members
dot icon20/05/2009
Director appointed mr patrick street
dot icon12/03/2009
Appointment terminated director stephen davies
dot icon16/02/2009
Appointment terminated secretary nola brown
dot icon20/11/2008
Memorandum and Articles of Association
dot icon20/11/2008
Miscellaneous
dot icon28/10/2008
Secretary appointed kirsten alexandra pullan
dot icon28/10/2008
Secretary appointed nola jean brown
dot icon28/10/2008
Appointment terminated secretary jolie norris
dot icon28/10/2008
Appointment terminated secretary james powell
dot icon27/10/2008
Director appointed kathleen redgate
dot icon27/10/2008
Director appointed jenniffer emanuel
dot icon27/10/2008
Director appointed mr michael richard housden
dot icon27/10/2008
Director appointed mr james robert charnley
dot icon24/10/2008
Appointment terminated director joseph struzziery
dot icon24/10/2008
Appointment terminated director denise wyllie
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon12/08/2008
Certificate of change of name
dot icon21/07/2008
Return made up to 04/04/08; full list of members
dot icon01/10/2007
Full accounts made up to 2006-11-24
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon30/07/2007
Return made up to 04/04/07; change of members
dot icon31/05/2007
Secretary resigned
dot icon25/09/2006
Full accounts made up to 2005-11-25
dot icon26/07/2006
Director resigned
dot icon24/05/2006
Return made up to 04/04/06; full list of members
dot icon07/03/2006
New secretary appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon16/09/2005
Full accounts made up to 2004-11-26
dot icon11/08/2005
Resolutions
dot icon03/05/2005
Return made up to 04/04/05; full list of members
dot icon24/03/2005
Director's particulars changed
dot icon24/03/2005
Secretary's particulars changed
dot icon23/03/2005
Director's particulars changed
dot icon16/03/2005
Director's particulars changed
dot icon16/03/2005
Director's particulars changed
dot icon16/03/2005
Director's particulars changed
dot icon16/03/2005
Secretary's particulars changed
dot icon16/03/2005
Secretary's particulars changed
dot icon10/09/2004
Full accounts made up to 2003-11-28
dot icon13/08/2004
Director resigned
dot icon08/05/2004
Return made up to 04/04/04; no change of members
dot icon08/05/2004
New secretary appointed
dot icon11/09/2003
Full accounts made up to 2002-11-29
dot icon10/06/2003
Resolutions
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
Return made up to 04/04/03; no change of members
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Secretary resigned
dot icon11/03/2003
Director's particulars changed
dot icon26/02/2003
New director appointed
dot icon11/02/2003
Auditor's resignation
dot icon09/09/2002
Full accounts made up to 2001-11-30
dot icon29/06/2002
Resolutions
dot icon30/04/2002
Return made up to 04/04/02; full list of members
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon16/01/2002
Director's particulars changed
dot icon20/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon20/09/2001
Secretary's particulars changed
dot icon20/09/2001
Secretary's particulars changed
dot icon10/09/2001
Full accounts made up to 2000-11-24
dot icon13/06/2001
Resolutions
dot icon03/05/2001
Return made up to 04/04/01; full list of members
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon14/09/2000
Full accounts made up to 1999-11-26
dot icon03/05/2000
Return made up to 04/04/00; full list of members
dot icon27/04/2000
New director appointed
dot icon18/04/2000
Secretary's particulars changed
dot icon14/04/2000
Director's particulars changed
dot icon17/03/2000
Director resigned
dot icon11/02/2000
Full accounts made up to 1999-04-30
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon17/09/1999
Full accounts made up to 1998-11-27
dot icon02/09/1999
Accounting reference date shortened from 30/04/00 to 30/11/99
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Accounting reference date shortened from 30/11/99 to 30/04/99
dot icon14/07/1999
Director resigned
dot icon06/05/1999
Return made up to 04/04/99; no change of members
dot icon17/02/1999
New director appointed
dot icon02/11/1998
Auditor's resignation
dot icon22/09/1998
Full accounts made up to 1997-11-28
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Director resigned
dot icon28/04/1998
Return made up to 04/04/98; full list of members
dot icon24/03/1998
Memorandum and Articles of Association
dot icon24/03/1998
Resolutions
dot icon12/09/1997
Full accounts made up to 1996-11-29
dot icon02/05/1997
Return made up to 04/04/97; no change of members
dot icon19/01/1997
New director appointed
dot icon09/12/1996
Director resigned
dot icon23/09/1996
Full accounts made up to 1995-11-24
dot icon02/08/1996
Director's particulars changed
dot icon28/06/1996
Director resigned
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon29/04/1996
Return made up to 04/04/96; no change of members
dot icon20/12/1995
Director resigned
dot icon24/11/1995
Memorandum and Articles of Association
dot icon24/11/1995
Resolutions
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
New secretary appointed
dot icon20/09/1995
Full accounts made up to 1994-11-25
dot icon06/07/1995
New director appointed
dot icon12/06/1995
Director resigned
dot icon25/04/1995
Return made up to 04/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Director resigned
dot icon05/12/1994
Director resigned
dot icon20/09/1994
Full accounts made up to 1993-11-26
dot icon01/08/1994
New director appointed
dot icon06/05/1994
Director's particulars changed
dot icon03/05/1994
New director appointed
dot icon03/05/1994
Return made up to 04/04/94; no change of members
dot icon22/02/1994
Memorandum and Articles of Association
dot icon22/02/1994
Resolutions
dot icon16/02/1994
New director appointed
dot icon15/01/1994
Director resigned
dot icon06/01/1994
Director resigned
dot icon14/07/1993
Director resigned
dot icon14/06/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon25/05/1993
Director resigned
dot icon29/04/1993
Return made up to 04/04/93; no change of members
dot icon08/10/1992
Full accounts made up to 1991-11-29
dot icon01/05/1992
Return made up to 04/04/92; full list of members
dot icon06/12/1991
Director's particulars changed
dot icon04/12/1991
Certificate of change of name and re-registration to Unlimited
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Resolutions
dot icon02/12/1991
Re-registration of Memorandum and Articles
dot icon02/12/1991
Declaration of assent for reregistration to UNLTD
dot icon02/12/1991
Members' assent for rereg from LTD to UNLTD
dot icon02/12/1991
Application for reregistration from LTD to UNLTD
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Ad 15/11/91--------- us$ si 50000000@1=50000000 us$ ic 0/50000000
dot icon28/11/1991
Us$ nc 0/75000000 15/11/91
dot icon24/09/1991
Full accounts made up to 1990-11-30
dot icon23/07/1991
Director's particulars changed
dot icon22/04/1991
Return made up to 04/04/91; no change of members
dot icon12/03/1991
Registered office changed on 12/03/91 from: 5 old bailey, london, EC4M 7BA
dot icon18/12/1990
Director resigned
dot icon23/11/1990
Resolutions
dot icon04/10/1990
Director's particulars changed
dot icon26/09/1990
Full accounts made up to 1989-11-24
dot icon03/05/1990
Return made up to 06/04/90; full list of members
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon11/10/1989
New director appointed
dot icon20/04/1989
Return made up to 03/04/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-11-25
dot icon07/03/1989
New secretary appointed
dot icon07/12/1988
Director resigned;new director appointed
dot icon29/11/1988
New director appointed
dot icon04/08/1988
Return made up to 09/03/88; full list of members
dot icon14/07/1988
Full accounts made up to 1987-11-27
dot icon28/06/1988
Director resigned
dot icon13/08/1987
Director's particulars changed
dot icon13/08/1987
Director's particulars changed
dot icon13/08/1987
Director's particulars changed
dot icon13/08/1987
Director's particulars changed
dot icon13/08/1987
Return made up to 17/04/87; full list of members
dot icon22/06/1987
Memorandum and Articles of Association
dot icon03/06/1987
Full accounts made up to 1986-11-28
dot icon27/05/1987
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Return made up to 17/10/86; full list of members
dot icon27/06/1986
Full accounts made up to 1985-11-29
dot icon17/12/1981
Allotment of shares
dot icon17/11/1981
Certificate of change of name
dot icon20/07/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milligan, Andrew James Tom
Director
13/08/2010 - 02/02/2015
20
Dandridge, Christine Elaine
Director
02/02/2015 - 06/02/2017
26
Sherwood, Michael Sidney
Director
29/11/2000 - 22/03/2002
30
Davies, Stephen
Director
19/01/2006 - 15/01/2009
52
Mr Patrick Street
Director
03/10/2008 - 07/09/2009
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIEL RE PROPERTY AND CASUALTY

ARIEL RE PROPERTY AND CASUALTY is an(a) Dissolved company incorporated on 20/07/1981 with the registered office located at 10 Fleet Place, London EC4M 7RB. There are currently 2 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 PROPERTY AND CASUALTY?

toggle

ARIEL RE PROPERTY AND CASUALTY is currently Dissolved. It was registered on 20/07/1981 and dissolved on 20/04/2025.

Where is ARIEL RE PROPERTY AND CASUALTY located?

toggle

ARIEL RE PROPERTY AND CASUALTY is registered at 10 Fleet Place, London EC4M 7RB.

What does ARIEL RE PROPERTY AND CASUALTY do?

toggle

ARIEL RE PROPERTY AND CASUALTY operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARIEL RE PROPERTY AND CASUALTY?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.