ARIEL RE UK LIMITED

Register to unlock more data on OkredoRegister

ARIEL RE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12808840

Incorporation date

12/08/2020

Size

Full

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 12/08/2020)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon16/09/2025
Registration of charge 128088400001, created on 2025-09-11
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon05/12/2024
Change of details for Ariel Re Services Holdings (No. 1355) Limited as a person with significant control on 2024-01-01
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon17/01/2024
Director's details changed for Mr Ryan Mather on 2024-01-01
dot icon17/01/2024
Director's details changed for Mr Darren Mark Lednor on 2024-01-01
dot icon03/01/2024
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 2024-01-03
dot icon03/01/2024
Termination of appointment of Ocorian Administration (Uk) Limited as a secretary on 2024-01-01
dot icon03/01/2024
Appointment of Mr Philip Hicks as a secretary on 2024-01-01
dot icon06/12/2023
Memorandum and Articles of Association
dot icon06/12/2023
Resolutions
dot icon19/10/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Change of details for Ariel Re Services Holdings (No. 1355) Limited as a person with significant control on 2021-01-12
dot icon13/05/2022
Change of details for Ariel Re Service Holdings (No. 1355) Limited as a person with significant control on 2021-01-12
dot icon12/05/2022
Change of details for Holdco (No. 1355) Limited as a person with significant control on 2021-01-12
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon08/07/2021
Current accounting period extended from 2020-12-31 to 2021-12-31
dot icon08/07/2021
Appointment of Mr Robert Deutsch as a director on 2021-06-30
dot icon08/07/2021
Appointment of Mr David Hosier as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr Ryan Mather as a director on 2021-06-30
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 icon21/12/2020
Resolutions
dot icon21/12/2020
Change of name notice
dot icon18/12/2020
Termination of appointment of Ryan Alexander Robert Mather as a director on 2020-11-24
dot icon18/11/2020
Appointment of Mr Darren Lednor as a director on 2020-11-03
dot icon13/11/2020
Current accounting period shortened from 2021-08-31 to 2020-12-31
dot icon19/10/2020
Certificate of change of name
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon19/10/2020
Termination of appointment of Hampden Legal Plc as a secretary on 2020-10-19
dot icon19/10/2020
Cessation of Nomina Plc as a person with significant control on 2020-10-19
dot icon19/10/2020
Notification of Holdco (No. 1355) Limited as a person with significant control on 2020-10-19
dot icon19/10/2020
Appointment of Ryan Alexander Robert Mather as a director on 2020-10-19
dot icon19/10/2020
Termination of appointment of Nomina Plc as a director on 2020-10-19
dot icon19/10/2020
Termination of appointment of Jeremy Richard Holt Evans as a director on 2020-10-19
dot icon12/08/2020
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
Full
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

10
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
Evans, Jeremy Richard Holt
Director
12/08/2020 - 19/10/2020
1634
HAMPDEN LEGAL PLC
Corporate Secretary
12/08/2020 - 19/10/2020
41
NOMINA PLC
Corporate Director
12/08/2020 - 19/10/2020
9
Hosier, David James
Director
30/06/2021 - Present
6

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 UK LIMITED

ARIEL RE UK LIMITED is an(a) Active company incorporated on 12/08/2020 with the registered office located at 9th Floor, The Monument Building, 11 Monument Street, London EC3R 8AF. There are currently 5 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 Active. It was registered on 12/08/2020 .

Where is ARIEL RE UK LIMITED located?

toggle

ARIEL RE UK LIMITED is registered at 9th Floor, The Monument Building, 11 Monument Street, London EC3R 8AF.

What does ARIEL RE UK LIMITED do?

toggle

ARIEL RE UK LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ARIEL RE UK LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with updates.