ARTEX ILS SERVICES UK LTD

Register to unlock more data on OkredoRegister

ARTEX ILS SERVICES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10995484

Incorporation date

04/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2017)
dot icon03/12/2025
Cessation of Jean-Bernard Jacques Crozet as a person with significant control on 2022-04-01
dot icon19/11/2025
Notification of Arthur J. Gallager & Co (Ajg) as a person with significant control on 2021-04-02
dot icon19/11/2025
Notification of a person with significant control statement
dot icon19/11/2025
Withdrawal of a person with significant control statement on 2025-11-19
dot icon14/10/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-11-18
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/10/2023
Cessation of Andre Perez as a person with significant control on 2022-03-01
dot icon25/10/2023
Notification of Jean-Bernard Jacques Crozet as a person with significant control on 2022-03-01
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/10/2022
Termination of appointment of Michael Charles Baker as a director on 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/05/2022
Certificate of change of name
dot icon22/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Appointment of Kathleen Ann Faries as a director on 2021-05-31
dot icon01/06/2021
Appointment of Mr Jean-Bernard Jacques Crozet as a director on 2021-05-31
dot icon01/06/2021
Appointment of Claredon Lamel Burch as a director on 2021-05-31
dot icon01/06/2021
Termination of appointment of Andre Perez as a director on 2021-05-31
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon06/05/2020
Notification of Andre Perez as a person with significant control on 2020-05-01
dot icon06/05/2020
Cessation of Horseshoe Insurance Services Holdings Ltd. as a person with significant control on 2020-05-01
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon17/10/2019
Cessation of Andre Perez as a person with significant control on 2017-10-18
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Secretary's details changed for London Law Secretarial Limited on 2018-12-21
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon03/09/2018
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-09-03
dot icon16/01/2018
Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-01-16
dot icon11/10/2017
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon04/10/2017
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
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
1.87M
-
0.00
-
-
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
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
04/10/2017 - Present
80
Faries, Kathleen Ann
Director
31/05/2021 - Present
-
Burch, Claredon Lamel
Director
31/05/2021 - Present
-
Crozet, Jean-Bernard Jacques
Director
31/05/2021 - Present
-

Persons with Significant Control

6
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 ARTEX ILS SERVICES UK LTD

ARTEX ILS SERVICES UK LTD is an(a) Active company incorporated on 04/10/2017 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW. There are currently 4 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 ARTEX ILS SERVICES UK LTD?

toggle

ARTEX ILS SERVICES UK LTD is currently Active. It was registered on 04/10/2017 .

Where is ARTEX ILS SERVICES UK LTD located?

toggle

ARTEX ILS SERVICES UK LTD is registered at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW.

What does ARTEX ILS SERVICES UK LTD do?

toggle

ARTEX ILS SERVICES UK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARTEX ILS SERVICES UK LTD?

toggle

The latest filing was on 03/12/2025: Cessation of Jean-Bernard Jacques Crozet as a person with significant control on 2022-04-01.