ARISTON U.K. LTD

Register to unlock more data on OkredoRegister

ARISTON U.K. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01992524

Incorporation date

24/02/1986

Size

Full

Contacts

Registered address

Registered address

Kings House, Kings Road, Brentwood CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1986)
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon19/06/2024
Registered office address changed from 3 Juniper West Fenton Way Southfields Business Park Basildon Essex SS15 6SJ to Kings House Kings Road Brentwood CM14 4DR on 2024-06-19
dot icon19/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon03/04/2023
Certificate of change of name
dot icon21/03/2023
Appointment of Mr Hafid Kebbache as a director on 2023-02-15
dot icon21/03/2023
Appointment of Mr Edoardo Pauletta D'anna as a director on 2023-02-15
dot icon21/03/2023
Appointment of Mr Carlo Andreatini as a director on 2023-02-15
dot icon20/03/2023
Termination of appointment of Mustafa Findik as a director on 2023-02-15
dot icon20/03/2023
Termination of appointment of Giacomo Guerrieri as a director on 2023-02-15
dot icon20/03/2023
Termination of appointment of Laurent Alexis Michel Henri Jacquemin as a director on 2023-02-15
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-05-28 with updates
dot icon21/02/2022
Change of details for Ariston Holding N.V. as a person with significant control on 2022-02-21
dot icon18/02/2022
Notification of Ariston Holding N.V. as a person with significant control on 2021-11-26
dot icon18/02/2022
Cessation of Paolo Merloni as a person with significant control on 2021-11-26
dot icon18/02/2022
Notification of Paolo Merloni as a person with significant control on 2016-04-06
dot icon18/02/2022
Cessation of Francesco Merloni as a person with significant control on 2016-04-06
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon01/06/2021
Secretary's details changed for The Company Centre Limited on 2021-06-01
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-05-28 with updates
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon30/04/2018
Resolutions
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon02/06/2016
Auditor's resignation
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon02/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon29/05/2015
Director's details changed for Mr Laurent Alexis Michel Henri Jacquemin on 2015-05-28
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Director's details changed for Mr Mustafa Findik on 2014-04-07
dot icon07/04/2014
Director's details changed for Mr Giacomo Guerrieri on 2014-04-07
dot icon07/04/2014
Director's details changed for Mr Laurent Alexis Michel Henri Jacquemin on 2014-04-07
dot icon07/04/2014
Registered office address changed from Ariston Building Hughenden Avenue High Wycombe Bucks. HP13 5FT on 2014-04-07
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon14/06/2012
Resolutions
dot icon01/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon10/08/2011
Appointment of Mr Giacomo Guerrieri as a director
dot icon10/08/2011
Appointment of Mr Laurent Jacquemin as a director
dot icon10/08/2011
Termination of appointment of Euro Trapani as a director
dot icon10/08/2011
Termination of appointment of Stefano Recchi as a director
dot icon24/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon17/05/2011
Appointment of Mr Mustafa Findik as a director
dot icon17/05/2011
Termination of appointment of Laurent Alexis Michel Henri Jacquemin as a director
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon25/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon17/06/2010
Appointment of The Company Centre Limited as a secretary
dot icon17/06/2010
Appointment of Mr Laurent Jacquemin as a director
dot icon28/05/2010
Termination of appointment of Chantal Beckensteiner as a director
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon13/08/2009
Director appointed mr stefano recchi
dot icon13/08/2009
Appointment terminated director robert banks
dot icon28/07/2009
Amended full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 28/05/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from mts building hughenden avenue high wycombe bucks. HP13 5FT
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Memorandum and Articles of Association
dot icon17/02/2009
Certificate of change of name
dot icon22/10/2008
Director appointed ms chantal francoise henriette marie beckensteiner
dot icon22/10/2008
Director appointed mr euro trapani
dot icon14/10/2008
Appointment terminated director paolo amato
dot icon14/10/2008
Appointment terminated secretary patrizia luciani
dot icon30/05/2008
Return made up to 30/05/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
New secretary appointed
dot icon19/09/2007
Secretary resigned;director resigned
dot icon08/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 30/05/07; full list of members
dot icon18/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon22/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 30/05/06; full list of members
dot icon08/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 30/05/05; full list of members
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 30/05/04; full list of members
dot icon26/04/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon27/03/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
New director appointed
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 30/05/03; full list of members
dot icon14/06/2002
Return made up to 30/05/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon05/06/2001
Return made up to 30/05/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon02/06/2000
Return made up to 30/05/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 10/05/99; full list of members
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon22/05/1998
Return made up to 10/05/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Director's particulars changed
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Return made up to 10/05/97; no change of members
dot icon20/05/1996
Full accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 10/05/96; full list of members
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Return made up to 10/05/95; no change of members
dot icon20/04/1995
New director appointed
dot icon15/02/1995
Resolutions
dot icon15/02/1995
£ nc 1000000/2000000 07/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Return made up to 10/05/94; no change of members
dot icon29/04/1994
Full accounts made up to 1993-12-31
dot icon19/05/1993
Return made up to 10/05/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Registered office changed on 25/04/93 from: plot 1 beech road high wycombe bucks HP11 1RY
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 10/05/92; no change of members
dot icon19/03/1992
New director appointed
dot icon29/11/1991
Certificate of change of name
dot icon29/11/1991
Certificate of change of name
dot icon18/06/1991
Return made up to 10/05/91; no change of members
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Return made up to 10/05/90; full list of members
dot icon21/02/1990
Registered office changed on 21/02/90 from: ariston house london road high wycombe bucks HP11 1BQ
dot icon02/11/1989
Ad 02/10/89--------- £ si 450000@1=450000 £ ic 300000/750000
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
Return made up to 05/06/89; full list of members
dot icon15/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon24/10/1988
Return made up to 26/09/88; full list of members
dot icon12/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon08/10/1987
Return made up to 21/08/87; full list of members
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon18/07/1986
Accounting reference date notified as 31/12
dot icon27/06/1986
New director appointed
dot icon24/02/1986
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
28/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Findik, Mustafa
Director
18/04/2011 - 15/02/2023
2
Andreatini, Carlo
Director
15/02/2023 - Present
1
Kebbache, Hafid
Director
15/02/2023 - Present
1
Pauletta D'anna, Edoardo
Director
15/02/2023 - Present
2
Jacquemin, Laurent Alexis Michel Henri
Director
01/07/2011 - 15/02/2023
2

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 ARISTON U.K. LTD

ARISTON U.K. LTD is an(a) Active company incorporated on 24/02/1986 with the registered office located at Kings House, Kings Road, Brentwood CM14 4DR. There are currently 3 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 ARISTON U.K. LTD?

toggle

ARISTON U.K. LTD is currently Active. It was registered on 24/02/1986 .

Where is ARISTON U.K. LTD located?

toggle

ARISTON U.K. LTD is registered at Kings House, Kings Road, Brentwood CM14 4DR.

What does ARISTON U.K. LTD do?

toggle

ARISTON U.K. LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ARISTON U.K. LTD?

toggle

The latest filing was on 31/07/2025: Full accounts made up to 2024-12-31.