ARIEL SYSTEMS GROUP LIMITED

Register to unlock more data on OkredoRegister

ARIEL SYSTEMS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06564045

Incorporation date

14/04/2008

Size

Full

Contacts

Registered address

Registered address

26 Etx Capital, Floor 6, 26 Finsbury Square, London EC2A 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2008)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon07/08/2023
Application to strike the company off the register
dot icon24/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon26/10/2022
Termination of appointment of Nicholas David James Iggulden as a director on 2022-10-19
dot icon12/10/2022
Appointment of Kayleigh Lewis as a director on 2022-10-10
dot icon12/10/2022
Appointment of Mr Luca Merolla as a director on 2022-10-10
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/11/2020
Termination of appointment of Richard Charles Craddock as a director on 2020-10-20
dot icon04/11/2020
Appointment of Mr Nicholas David James Iggulden as a director on 2020-10-20
dot icon20/10/2020
Termination of appointment of Keir Anthony Frampton as a director on 2020-10-07
dot icon20/10/2020
Appointment of Mr Richard Charles Craddock as a director on 2020-10-07
dot icon04/09/2020
Termination of appointment of John Michael Richford Wilson as a director on 2020-07-23
dot icon26/05/2020
Change of details for Monecor (London) Limited as a person with significant control on 2020-04-01
dot icon20/04/2020
Registered office address changed from Etx Capital One Broadgate London EC2M 2QS England to 26 Etx Capital Floor 6, 26 Finsbury Square London EC2A 1DS on 2020-04-20
dot icon22/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Satisfaction of charge 065640450001 in full
dot icon26/06/2019
Satisfaction of charge 065640450002 in full
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon14/01/2019
Termination of appointment of Arman Tahmassebi as a director on 2019-01-11
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon05/12/2017
Appointment of Mr Keir Anthony Frampton as a director on 2017-12-05
dot icon17/10/2017
Appointment of Mr Arman Tahmassebi as a director on 2017-10-16
dot icon17/10/2017
Termination of appointment of Peter James Ransome Wallis as a director on 2017-10-13
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon07/09/2016
Termination of appointment of Josie Havita as a secretary on 2016-09-07
dot icon25/04/2016
Registered office address changed from C/O Etx Capital One Broadgate London EC2M 2QS to Etx Capital One Broadgate London EC2M 2QS on 2016-04-25
dot icon25/04/2016
Appointment of Ms Josie Havita as a secretary on 2016-04-11
dot icon25/04/2016
Termination of appointment of Pyn-an Sun as a secretary on 2016-04-11
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Appointment of Ms Pyn-an Sun as a secretary on 2015-10-01
dot icon02/10/2015
Termination of appointment of Marcus Adrian Scarlett as a secretary on 2015-10-01
dot icon22/06/2015
Auditor's resignation
dot icon26/02/2015
Registration of charge 065640450002, created on 2015-02-20
dot icon24/02/2015
Registered office address changed from First Floor St Giles House 15-21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG to C/O Etx Capital One Broadgate London EC2M 2QS on 2015-02-24
dot icon24/02/2015
Termination of appointment of Philip Simon Martin as a director on 2015-02-23
dot icon23/02/2015
Registration of charge 065640450001, created on 2015-02-20
dot icon20/01/2015
Appointment of Mr Peter James Ransome Wallis as a director on 2015-01-17
dot icon20/01/2015
Termination of appointment of Simon Charles Cox as a director on 2015-01-16
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon09/01/2015
Register inspection address has been changed from First Floor St Giles House 15-21 Victoria Road Bletchley, Milton Keynes Buckinghamshire MK2 2NG United Kingdom to C/O Etx Capital One Broadgate One Broadgate London EC2M 2QS
dot icon17/09/2014
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to First Floor St Giles House 15-21 Victoria Road Bletchley, Milton Keynes Buckinghamshire MK2 2NG
dot icon16/09/2014
Appointment of Mr Marcus Adrian Scarlett as a secretary on 2014-09-15
dot icon15/09/2014
Termination of appointment of London Registrars P.L.C. as a secretary on 2014-09-15
dot icon10/09/2014
Appointment of Mr John Michael Richford Wilson as a director on 2014-08-21
dot icon10/09/2014
Termination of appointment of Julian Conway Costley as a director on 2014-08-21
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon07/05/2014
Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP
dot icon06/05/2014
Secretary's details changed for London Registrars Plc on 2013-09-01
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Appointment of Philip Simon Martin as a director
dot icon21/05/2013
Appointment of Mr Julian Conway Costley as a director
dot icon13/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Angus Clacher as a director
dot icon24/04/2013
Director's details changed for Mr Angus James Clacher on 2013-01-01
dot icon08/04/2013
Termination of appointment of Philip Kelly as a director
dot icon08/04/2013
Termination of appointment of Peter Hartley as a director
dot icon04/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon04/05/2011
Appointment of Mr Peter Christopher Hartley as a director
dot icon04/05/2011
Appointment of Mr Philip Edward Kelly as a director
dot icon04/05/2011
Register inspection address has been changed from Haines House 21 John Street London WC1N 2BP
dot icon03/05/2011
Register(s) moved to registered inspection location
dot icon03/05/2011
Register inspection address has been changed
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/09/2009
Secretary appointed london registrars PLC
dot icon28/08/2009
Appointment terminated secretary tony edwards
dot icon18/05/2009
Return made up to 14/04/09; full list of members
dot icon30/12/2008
Resolutions
dot icon17/07/2008
Statement of affairs
dot icon17/07/2008
Ad 07/05/08\gbp si [email protected]=17997.77\gbp ic 0.02/17997.79\
dot icon14/05/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon14/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, John Michael Richford, Dr
Director
21/08/2014 - 23/07/2020
16
LONDON REGISTRARS P.L.C.
Corporate Secretary
24/08/2009 - 15/09/2014
89
Hartley, Peter Christopher
Director
07/02/2011 - 12/03/2013
57
Costley, Julian Conway
Director
14/05/2013 - 21/08/2014
30
Kelly, Philip Edward
Director
07/02/2011 - 12/03/2013
21

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 SYSTEMS GROUP LIMITED

ARIEL SYSTEMS GROUP LIMITED is an(a) Dissolved company incorporated on 14/04/2008 with the registered office located at 26 Etx Capital, Floor 6, 26 Finsbury Square, London EC2A 1DS. 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 SYSTEMS GROUP LIMITED?

toggle

ARIEL SYSTEMS GROUP LIMITED is currently Dissolved. It was registered on 14/04/2008 and dissolved on 31/10/2023.

Where is ARIEL SYSTEMS GROUP LIMITED located?

toggle

ARIEL SYSTEMS GROUP LIMITED is registered at 26 Etx Capital, Floor 6, 26 Finsbury Square, London EC2A 1DS.

What does ARIEL SYSTEMS GROUP LIMITED do?

toggle

ARIEL SYSTEMS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARIEL SYSTEMS GROUP LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.