ARMONIA UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARMONIA UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04386483

Incorporation date

04/03/2002

Size

Full

Contacts

Registered address

Registered address

38 Wigmore Street, London W1U 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon18/02/2026
Director's details changed for Armonia Sas on 2026-02-18
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Termination of appointment of Guillaume Amar as a director on 2024-05-31
dot icon18/03/2024
Termination of appointment of Shing Kheong Ng as a secretary on 2024-02-29
dot icon18/03/2024
Cessation of Armonia Sas as a person with significant control on 2024-03-04
dot icon18/03/2024
Notification of Patrick Thelot as a person with significant control on 2024-03-04
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon25/01/2024
Resolutions
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon16/11/2023
Appointment of Mr Alistair Craig as a director on 2023-11-16
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon05/08/2022
Termination of appointment of Anne Marie Holland as a director on 2022-08-05
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Resolutions
dot icon26/05/2022
Certificate of change of name
dot icon05/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon28/07/2021
Notification of Armonia Sas as a person with significant control on 2018-01-26
dot icon28/07/2021
Cessation of Patrick Thelot as a person with significant control on 2018-01-26
dot icon28/07/2021
Registered office address changed from 36 Queen Anne Street London W1G 8HF to 38 Wigmore Street London W1U 2RU on 2021-07-28
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Director's details changed for Armonia Sas on 2021-03-22
dot icon13/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon06/08/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon22/06/2018
Notification of Patrick Thelot as a person with significant control on 2018-01-26
dot icon22/06/2018
Cessation of Armonia Sas as a person with significant control on 2018-01-26
dot icon13/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon13/02/2018
Cessation of Simon Francis Cooney as a person with significant control on 2018-01-26
dot icon13/02/2018
Notification of Armonia Sas as a person with significant control on 2018-01-26
dot icon12/02/2018
Appointment of Guillaume Amar as a director on 2018-01-26
dot icon09/02/2018
Termination of appointment of Simon Francis Cooney as a director on 2018-01-26
dot icon09/02/2018
Termination of appointment of Clifford Malcolm Baker as a director on 2018-01-26
dot icon09/02/2018
Appointment of Armonia Sas as a director on 2018-01-26
dot icon19/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon07/06/2016
Director's details changed for Ms Anne Marie Holland on 2016-06-06
dot icon06/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon16/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon08/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon29/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon30/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon28/03/2013
Director's details changed for Anne Marie Holland on 2013-03-01
dot icon28/03/2013
Director's details changed for Mr Simon Cooney on 2013-03-01
dot icon27/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon27/03/2013
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon30/05/2012
Appointment of Anne Marie Holland as a director
dot icon01/05/2012
Group of companies' accounts made up to 2011-07-31
dot icon22/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon22/03/2012
Director's details changed for Mr Clifford Malcolm Baker on 2012-03-01
dot icon25/08/2011
Appointment of Mr Shing Kheong Ng as a secretary
dot icon25/08/2011
Termination of appointment of Christopher Duckworth as a secretary
dot icon08/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon08/03/2011
Director's details changed for Simon Cooney on 2011-02-25
dot icon12/01/2011
Group of companies' accounts made up to 2010-07-31
dot icon09/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/03/2010
Director's details changed for Simon Cooney on 2010-03-04
dot icon08/03/2010
Director's details changed for Clifford Malcolm Baker on 2010-03-04
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2009
Accounts for a small company made up to 2008-07-31
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from 28 wimpole street london W1G 8GW
dot icon04/03/2009
Location of register of members
dot icon04/03/2009
Location of debenture register
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/03/2008
Return made up to 04/03/08; full list of members
dot icon06/03/2008
Director's change of particulars / simon cooney / 06/03/2005
dot icon24/01/2008
S-div 18/12/07
dot icon14/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/03/2007
Return made up to 04/03/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/03/2006
Return made up to 04/03/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon28/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/03/2005
Return made up to 04/03/05; full list of members
dot icon12/03/2004
Return made up to 04/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/04/2003
Return made up to 04/03/03; full list of members
dot icon16/12/2002
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon06/10/2002
Secretary resigned
dot icon06/10/2002
Director resigned
dot icon12/04/2002
Ad 21/03/02--------- £ si 100@1=100 £ ic 1/101
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New secretary appointed
dot icon12/04/2002
Registered office changed on 12/04/02 from: 28 wimpole street london W1G 8GW
dot icon04/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.25K
-
0.00
785.00
-
2022
3
67.25K
-
0.00
1.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARMONIA SAS
Corporate Director
26/01/2018 - Present
3
Amar, Guillaume
Director
26/01/2018 - 31/05/2024
3
Craig, Alistair
Director
16/11/2023 - Present
4
Ng, Shing Kheong
Secretary
25/08/2011 - 29/02/2024
-

Persons with Significant Control

4
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 ARMONIA UK HOLDINGS LIMITED

ARMONIA UK HOLDINGS LIMITED is an(a) Active company incorporated on 04/03/2002 with the registered office located at 38 Wigmore Street, London W1U 2RU. 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 ARMONIA UK HOLDINGS LIMITED?

toggle

ARMONIA UK HOLDINGS LIMITED is currently Active. It was registered on 04/03/2002 .

Where is ARMONIA UK HOLDINGS LIMITED located?

toggle

ARMONIA UK HOLDINGS LIMITED is registered at 38 Wigmore Street, London W1U 2RU.

What does ARMONIA UK HOLDINGS LIMITED do?

toggle

ARMONIA UK HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARMONIA UK HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-04 with no updates.