ARTIS LOANCO 1 PLC

Register to unlock more data on OkredoRegister

ARTIS LOANCO 1 PLC

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

12661684

Incorporation date

11/06/2020

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peters Square 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2020)
dot icon15/01/2026
Administrator's progress report
dot icon26/08/2025
Notice of deemed approval of proposals
dot icon06/08/2025
Statement of administrator's proposal
dot icon29/07/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon18/06/2025
Appointment of an administrator
dot icon18/06/2025
Registered office address changed from Suite 2, 7th Floor 50 Broadway London SW1H 0DB England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-06-18
dot icon24/03/2025
Appointment of Mr Hugh Alexander Briggs as a director on 2025-03-20
dot icon24/03/2025
Termination of appointment of Ian James Henderson as a director on 2025-03-20
dot icon18/03/2025
Termination of appointment of Waldo De Vleeschauwer as a director on 2025-03-18
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon07/05/2024
Appointment of Mr. Hugh Alexander Briggs as a secretary on 2024-05-03
dot icon07/05/2024
Secretary's details changed for Accomplish Secretaries Limited on 2024-05-07
dot icon07/05/2024
Termination of appointment of Hugh Alexander Briggs as a director on 2024-05-03
dot icon07/05/2024
Appointment of Mr. Ian James Henderson as a director on 2024-05-03
dot icon08/02/2024
Registered office address changed from Suite 2, 7th Floor 50 Broadway London SW1H 0BD England to Suite 2, 7th Floor 50 Broadway London SW1H 0DB on 2024-02-08
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon10/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Memorandum and Articles of Association
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon20/12/2022
Registration of charge 126616840002, created on 2022-12-20
dot icon28/11/2022
Director's details changed for Mr Julius Manuel Bozzino on 2022-11-01
dot icon15/11/2022
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BD England to Suite 2, 7th Floor 50 Broadway London SW1H 0BD on 2022-11-15
dot icon14/10/2022
Registered office address changed from Suite 2, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BD on 2022-10-14
dot icon17/08/2022
Termination of appointment of Sunil Masson as a director on 2022-08-05
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon10/02/2022
Appointment of Mr Julius Manuel Bozzino as a director on 2022-01-21
dot icon17/07/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon24/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon03/11/2020
Registration of charge 126616840001, created on 2020-11-03
dot icon29/10/2020
Resolutions
dot icon29/10/2020
Redenomination of shares. Statement of capital 2020-10-13
dot icon28/10/2020
Sub-division of shares on 2020-10-13
dot icon07/07/2020
Appointment of Ms Caterina Musgrave Juer as a director on 2020-07-02
dot icon07/07/2020
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2020-07-02
dot icon07/07/2020
Appointment of Mr Sunil Masson as a director on 2020-07-02
dot icon07/07/2020
Appointment of Accomplish Secretaries Limited as a secretary on 2020-07-02
dot icon07/07/2020
Registered office address changed from 24 Elton Road London KT2 6BZ United Kingdom to Suite 2, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2020-07-07
dot icon17/06/2020
Commence business and borrow
dot icon17/06/2020
Trading certificate for a public company
dot icon11/06/2020
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon11/06/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCOMPLISH SECRETARIES LIMITED
Corporate Secretary
02/07/2020 - Present
251
Bozzino, Julius Manuel
Director
21/01/2022 - Present
70
Briggs, Hugh Alexander
Director
11/06/2020 - 03/05/2024
31
Briggs, Hugh Alexander
Director
20/03/2025 - Present
31
Juer, Caterina Musgrave
Director
02/07/2020 - Present
170

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTIS LOANCO 1 PLC

ARTIS LOANCO 1 PLC is an(a) In Administration company incorporated on 11/06/2020 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peters Square 1 Oxford Street, Manchester M1 4PB. There are currently 5 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 ARTIS LOANCO 1 PLC?

toggle

ARTIS LOANCO 1 PLC is currently In Administration. It was registered on 11/06/2020 .

Where is ARTIS LOANCO 1 PLC located?

toggle

ARTIS LOANCO 1 PLC is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peters Square 1 Oxford Street, Manchester M1 4PB.

What does ARTIS LOANCO 1 PLC do?

toggle

ARTIS LOANCO 1 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARTIS LOANCO 1 PLC?

toggle

The latest filing was on 15/01/2026: Administrator's progress report.