ARIES GNH (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

ARIES GNH (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07042996

Incorporation date

14/10/2009

Size

Small

Contacts

Registered address

Registered address

Great Northern Hotel King's Cross St Pancras International Station, Pancras Road, London N1C 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon12/04/2026
Full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon20/05/2025
Accounts for a small company made up to 2024-03-31
dot icon21/11/2024
Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England to Great Northern Hotel King's Cross St Pancras International Station Pancras Road London N1C 4TB on 2024-11-21
dot icon05/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon04/09/2024
Termination of appointment of Richard Thomas Saunders as a director on 2024-08-12
dot icon02/07/2024
Notification of Burhanettin Kaya as a person with significant control on 2024-06-18
dot icon02/07/2024
Cessation of Tyler Harvey Mingst as a person with significant control on 2024-06-18
dot icon02/07/2024
Cessation of Simon Nicholas Finn as a person with significant control on 2024-06-18
dot icon21/06/2024
Satisfaction of charge 070429960003 in full
dot icon21/06/2024
Satisfaction of charge 070429960004 in full
dot icon20/06/2024
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-06-18
dot icon20/06/2024
Termination of appointment of Csc Directors (No.1) Limited as a director on 2024-06-18
dot icon20/06/2024
Termination of appointment of John Paul Nowacki as a director on 2024-06-18
dot icon20/06/2024
Termination of appointment of Csc Directors (No.2) Limited as a director on 2024-06-18
dot icon20/06/2024
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 2024-06-20
dot icon20/06/2024
Appointment of Mr Doruk Kaya as a director on 2024-06-18
dot icon20/06/2024
Appointment of Mr Meric Burak Kaya as a director on 2024-06-18
dot icon13/04/2024
Accounts for a small company made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon22/04/2023
Full accounts made up to 2022-03-31
dot icon18/10/2022
Full accounts made up to 2021-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon10/05/2021
Full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon07/08/2020
Director's details changed for Csc Directors (No.2) Limited on 2020-07-31
dot icon07/08/2020
Secretary's details changed for Csc Corporate Services (Uk) Limited on 2020-07-31
dot icon07/08/2020
Director's details changed for Csc Directors (No.1) Limited on 2020-07-31
dot icon07/08/2020
Registered office address changed from Level 37, 25 Canada Square London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 2020-08-07
dot icon17/01/2020
Full accounts made up to 2019-03-31
dot icon11/11/2019
Appointment of Mr Richard Thomas Saunders as a director on 2019-11-07
dot icon29/10/2019
Register(s) moved to registered inspection location Great Northern Hotel Pancras Road London N1C 4TB
dot icon29/10/2019
Register inspection address has been changed to Great Northern Hotel Pancras Road London N1C 4TB
dot icon25/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon26/06/2019
Cessation of Jeremy Robson as a person with significant control on 2019-06-20
dot icon26/06/2019
Cessation of Stephen Gerard Pycroft as a person with significant control on 2019-06-20
dot icon26/06/2019
Notification of Tyler Harvey Mingst as a person with significant control on 2019-06-20
dot icon26/06/2019
Notification of Simon Nicholas Finn as a person with significant control on 2019-06-20
dot icon25/06/2019
Termination of appointment of Jeremy Robson as a director on 2019-06-20
dot icon25/06/2019
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2019-06-20
dot icon25/06/2019
Appointment of Csc Directors (No.2) Limited as a director on 2019-06-20
dot icon25/06/2019
Appointment of Csc Directors (No.1) Limited as a director on 2019-06-20
dot icon25/06/2019
Appointment of Mr John Paul Nowacki as a director on 2019-06-20
dot icon25/06/2019
Registered office address changed from St Bride's House Salisbury Square London EC4Y 8EH England to Level 37, 25 Canada Square London E14 5LQ on 2019-06-25
dot icon06/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon06/11/2018
Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX England to St Bride's House Salisbury Square London EC4Y 8EH on 2018-11-06
dot icon06/11/2018
Full accounts made up to 2018-03-31
dot icon16/02/2018
Satisfaction of charge 1 in full
dot icon16/02/2018
Satisfaction of charge 070429960002 in full
dot icon29/01/2018
Registration of charge 070429960004, created on 2018-01-26
dot icon29/01/2018
Registration of charge 070429960003, created on 2018-01-26
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon06/10/2017
Registered office address changed from Adelaide House London Bridge London EC4R 9HA to 3rd Floor 52 Jermyn Street London SW1Y 6LX on 2017-10-06
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-10-14 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Jeremy Robson on 2012-10-15
dot icon11/11/2013
Director's details changed for Mr Jeremy Robson on 2012-10-15
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon09/05/2013
Registration of charge 070429960002
dot icon10/01/2013
Memorandum and Articles of Association
dot icon10/01/2013
Resolutions
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon04/01/2013
Duplicate mortgage certificatecharge no:1
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Jeremy Robson on 2012-10-12
dot icon01/03/2012
Accounts for a small company made up to 2011-03-31
dot icon31/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon02/11/2009
Registered office address changed from the Church Flat St Magus the Martyr Church Lower Thames Street London EC3R 6DN on 2009-11-02
dot icon20/10/2009
Current accounting period shortened from 2010-10-31 to 2010-04-30
dot icon20/10/2009
Appointment of Mr Jeremy Robson as a director
dot icon19/10/2009
Termination of appointment of Andrew Davis as a director
dot icon14/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
20/06/2019 - 18/06/2024
1591
CSC DIRECTORS (NO. 1) LIMITED
Corporate Director
20/06/2019 - 18/06/2024
815
CSC DIRECTORS (NO. 2) LIMITED
Corporate Director
20/06/2019 - 18/06/2024
806
Kaya, Doruk
Director
18/06/2024 - Present
4
Saunders, Richard Thomas
Director
07/11/2019 - 12/08/2024
7

Persons with Significant Control

5
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 ARIES GNH (OPERATIONS) LIMITED

ARIES GNH (OPERATIONS) LIMITED is an(a) Active company incorporated on 14/10/2009 with the registered office located at Great Northern Hotel King's Cross St Pancras International Station, Pancras Road, London N1C 4TB. 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 ARIES GNH (OPERATIONS) LIMITED?

toggle

ARIES GNH (OPERATIONS) LIMITED is currently Active. It was registered on 14/10/2009 .

Where is ARIES GNH (OPERATIONS) LIMITED located?

toggle

ARIES GNH (OPERATIONS) LIMITED is registered at Great Northern Hotel King's Cross St Pancras International Station, Pancras Road, London N1C 4TB.

What does ARIES GNH (OPERATIONS) LIMITED do?

toggle

ARIES GNH (OPERATIONS) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ARIES GNH (OPERATIONS) LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-03-31.