ARIEL RE SERVICES HOLDINGS (NO 1355) LIMITED

Register to unlock more data on OkredoRegister

ARIEL RE SERVICES HOLDINGS (NO 1355) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12915612

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 icon21/03/2026
Resolutions
dot icon21/03/2026
Memorandum and Articles of Association
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 icon20/11/2025
Appointment of Mr Vadim Reingevurts as a director on 2025-11-19
dot icon03/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon18/09/2025
Registration of charge 129156120005, created on 2025-09-11
dot icon16/09/2025
Satisfaction of charge 129156120002 in full
dot icon16/09/2025
Satisfaction of charge 129156120003 in full
dot icon16/09/2025
Registration of charge 129156120004, created on 2025-09-11
dot icon09/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Matthew Ostermann as a director on 2025-07-01
dot icon30/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon13/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/06/2024
Resolutions
dot icon11/03/2024
Appointment of Mr Matthew Ostermann as a director on 2024-03-08
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon24/01/2024
Director's details changed for Allan Cohen on 2024-01-01
dot icon19/01/2024
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 for Yi Dong 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 Ryan Alexander Robert Mather 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 Jayant Sadashiv Khadilkar on 2024-01-01
dot icon17/01/2024
Director's details changed for Mr Robert Deutsch on 2024-01-01
dot icon17/01/2024
Director's details changed for Steven Jay Bensinger on 2024-01-01
dot icon02/01/2024
Termination of appointment of Boris Aksenov as a director on 2023-12-31
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 icon28/12/2023
Memorandum and Articles of Association
dot icon28/12/2023
Resolutions
dot icon24/11/2023
Appointment of Mr Stuart Roderick Jenkin as a director on 2023-11-15
dot icon10/10/2023
Termination of appointment of Alan Booth as a director on 2023-06-28
dot icon16/08/2023
Registration of charge 129156120002, created on 2023-08-15
dot icon16/08/2023
Registration of charge 129156120003, created on 2023-08-15
dot icon18/07/2023
Satisfaction of charge 129156120001 in full
dot icon17/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/06/2023
Second filing for the appointment of Mr Allan Cohen as a director
dot icon18/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-08
dot icon27/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-01
dot icon20/03/2023
Resolutions
dot icon20/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon14/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/05/2022
Change of details for James Northrup Stanard as a person with significant control on 2020-11-24
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon08/01/2022
Memorandum and Articles of Association
dot icon08/01/2022
Resolutions
dot icon03/12/2021
Registration of charge 129156120001, created on 2021-12-01
dot icon08/11/2021
Appointment of Boris Aksenov as a director on 2021-11-02
dot icon08/11/2021
Termination of appointment of Win Hotchkiss as a director on 2021-11-02
dot icon18/08/2021
Current accounting period extended from 2020-12-31 to 2021-12-31
dot icon17/03/2021
Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2021-03-17
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 icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/01/2021
Resolutions
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
Second filing for the appointment of Eric Rahe as a director
dot icon12/01/2021
Second filing for the appointment of Ryan Alexander Robert Mather as a director
dot icon12/01/2021
Second filing for the appointment of Jayant Sadashiv Khadilkar as a director
dot icon12/01/2021
Second filing for the appointment of Win Hotchkiss as a director
dot icon12/01/2021
Second filing for the appointment of Yi Dong as a director
dot icon12/01/2021
Second filing for the appointment of Robert Deutsch as a director
dot icon12/01/2021
Second filing for the appointment of Allan Cohen as a director
dot icon12/01/2021
Second filing for the appointment of Alan Booth as a director
dot icon12/01/2021
Second filing for the appointment of Steven Jay Bensinger as a director
dot icon12/01/2021
Second filing for the appointment of Nick Bland as a director
dot icon11/01/2021
Termination of appointment of Nomina Plc as a director on 2020-11-24
dot icon11/01/2021
Termination of appointment of Jeremy Richard Holt Evans as a director on 2020-11-24
dot icon11/01/2021
Second filing for the appointment of James Northrup Stanard as a director
dot icon07/01/2021
Appointment of Allan Cohen as a director on 2020-12-22
dot icon07/01/2021
Notification of James Northrup Stanard as a person with significant control on 2020-11-24
dot icon07/01/2021
Cessation of Nomina Plc as a person with significant control on 2020-11-24
dot icon07/01/2021
Appointment of James Northrup Stanard as a director on 2020-12-22
dot icon07/01/2021
Appointment of Steven Jay Bensinger as a director on 2020-12-22
dot icon07/01/2021
Appointment of Robert Deutsch as a director on 2020-12-22
dot icon07/01/2021
Appointment of Jayant Sadashiv Khadilkar as a director on 2020-12-22
dot icon07/01/2021
Appointment of Alan Booth as a director on 2020-12-22
dot icon07/01/2021
Appointment of Ryan Alexander Robert Mather as a director on 2020-12-22
dot icon07/01/2021
Appointment of Win Hotchkiss as a director on 2020-12-22
dot icon07/01/2021
Appointment of Nick Bland as a director on 2020-12-22
dot icon07/01/2021
Appointment of Eric Rahe as a director on 2020-12-22
dot icon07/01/2021
Appointment of Yi Dong as a director on 2020-12-22
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-11-24
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 icon12/11/2020
Current accounting period shortened from 2021-09-30 to 2020-12-31
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

20
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 - 24/11/2020
1395
HAMPDEN LEGAL PLC
Corporate Secretary
30/09/2020 - 08/02/2021
1361
Evans, Jeremy Richard Holt
Director
30/09/2020 - 24/11/2020
1634
Booth, Alan
Director
24/11/2020 - 28/06/2023
-

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

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 SERVICES HOLDINGS (NO 1355) LIMITED

ARIEL RE SERVICES HOLDINGS (NO 1355) 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 12 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 SERVICES HOLDINGS (NO 1355) LIMITED?

toggle

ARIEL RE SERVICES HOLDINGS (NO 1355) LIMITED is currently Active. It was registered on 30/09/2020 .

Where is ARIEL RE SERVICES HOLDINGS (NO 1355) LIMITED located?

toggle

ARIEL RE SERVICES HOLDINGS (NO 1355) LIMITED is registered at 9th Floor, The Monument Building, 11 Monument Street, London EC3R 8AF.

What does ARIEL RE SERVICES HOLDINGS (NO 1355) LIMITED do?

toggle

ARIEL RE SERVICES HOLDINGS (NO 1355) LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ARIEL RE SERVICES HOLDINGS (NO 1355) LIMITED?

toggle

The latest filing was on 21/03/2026: Resolutions.