ARIEL RE UK LIMITED

Register to unlock more data on OkredoRegister

ARIEL RE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08303579

Incorporation date

22/11/2012

Size

Full

Contacts

Registered address

Registered address

1 Fen Court, 1 Fen Court, London EC3M 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon02/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2019
Voluntary strike-off action has been suspended
dot icon15/01/2019
First Gazette notice for voluntary strike-off
dot icon04/01/2019
Application to strike the company off the register
dot icon06/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon09/11/2018
Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA United Kingdom to 1 Fen Court 1 Fen Court London EC3M 5BN on 2018-11-09
dot icon09/11/2018
Termination of appointment of David Mark Lang as a director on 2018-06-29
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Appointment of Mr David Mark Lang as a director on 2017-10-31
dot icon02/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon24/11/2017
Termination of appointment of David Jonathan Harris as a director on 2017-11-06
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom to Exchequer Court 33 st. Mary Axe London EC3A 8AA 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
Director's details changed for Mr Dominic James Kirby on 2017-02-06
dot icon06/03/2017
Director's details changed for Mr Darren Argyle 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
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 icon06/03/2017
Termination of appointment of Christine Elaine Dandridge as a director on 2017-02-06
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Statement of capital following an allotment of shares on 2015-12-21
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 icon19/05/2016
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 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 icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Auditor's resignation
dot icon27/04/2015
Termination of appointment of Thomas Alan Hulst as a director on 2015-02-02
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 Kathleen Marie Redgate as a director on 2015-02-02
dot icon18/02/2015
Termination of appointment of Andrew James Tom Milligan as a director on 2015-02-02
dot icon11/02/2015
Appointment of Mr Simon Christopher Smart as a director on 2015-02-02
dot icon11/02/2015
Appointment of Christine Elaine Dandridge as a director on 2015-02-02
dot icon11/02/2015
Appointment of Mr Nicholas Roger Godfrey as a director on 2015-02-02
dot icon03/02/2015
Director's details changed for Mr Darren Mark Mark Lednor on 2014-09-24
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon04/12/2014
Director's details changed for Kathleen Marie Redgate 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 Andrew James Tom Milligan on 2014-11-01
dot icon04/12/2014
Director's details changed for Thomas Alan Hulst on 2014-11-01
dot icon14/10/2014
Appointment of Mr Darren Maric Lednor as a director on 2014-09-24
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Director's details changed for April Galda 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 Andrew James Tom Milligan on 2014-07-18
dot icon18/07/2014
Director's details changed for Thomas Alan Hulst on 2014-07-18
dot icon04/07/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon04/07/2014
Registered office address changed from 1 King Street London Greater London EC2V 8AU on 2014-07-04
dot icon19/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon19/12/2013
Registered office address changed from 14Th Floor Tower 42 Old Broad Street London EC2N 1HQ on 2013-12-19
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon03/06/2013
Appointment of Thomas Hulst as a director
dot icon31/05/2013
Appointment of April Galda as a director
dot icon22/03/2013
Appointment of Janice Rita Weidenborner as a secretary
dot icon22/03/2013
Termination of appointment of Nicola Di Fuccia as a secretary
dot icon19/03/2013
Certificate of change of name
dot icon19/03/2013
Change of name notice
dot icon08/02/2013
Certificate of change of name
dot icon08/02/2013
Change of name notice
dot icon18/01/2013
Appointment of Andrew James Tom Milligan as a director
dot icon18/01/2013
Appointment of Kathleen Marie Redgate as a director
dot icon15/01/2013
Termination of appointment of Jeremy Hill as a director
dot icon22/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jeremy Grahame
Director
22/11/2012 - 10/01/2013
28
Harris, David Jonathan
Director
06/02/2017 - 06/11/2017
34
Lang, David Mark
Director
31/10/2017 - 29/06/2018
39
Dandridge, Christine Elaine
Director
02/02/2015 - 06/02/2017
26
Milligan, Andrew James Tom
Director
09/01/2013 - 02/02/2015
20

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 UK LIMITED

ARIEL RE UK LIMITED is an(a) Dissolved company incorporated on 22/11/2012 with the registered office located at 1 Fen Court, 1 Fen Court, London EC3M 5BN. 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 UK LIMITED?

toggle

ARIEL RE UK LIMITED is currently Dissolved. It was registered on 22/11/2012 and dissolved on 02/04/2019.

Where is ARIEL RE UK LIMITED located?

toggle

ARIEL RE UK LIMITED is registered at 1 Fen Court, 1 Fen Court, London EC3M 5BN.

What does ARIEL RE UK LIMITED do?

toggle

ARIEL RE UK LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARIEL RE UK LIMITED?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via voluntary strike-off.