ARYZA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARYZA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11002926

Incorporation date

09/10/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11-12 Hanover Square, London W1S 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2017)
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon19/02/2025
Registration of charge 110029260008, created on 2025-02-14
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon15/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon20/02/2023
Termination of appointment of James William Scott as a director on 2023-01-31
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon07/09/2022
Registration of charge 110029260007, created on 2022-08-26
dot icon06/09/2022
Registration of charge 110029260006, created on 2022-08-26
dot icon05/07/2022
Notification of Atlas Bidco 1 Limited as a person with significant control on 2021-11-10
dot icon05/07/2022
Cessation of Psc Nominee 3 Limited as a person with significant control on 2021-11-10
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon11/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Termination of appointment of Keith Martin Dignam as a director on 2022-03-04
dot icon11/03/2022
Satisfaction of charge 110029260004 in full
dot icon11/03/2022
Satisfaction of charge 110029260005 in full
dot icon06/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon13/09/2021
Satisfaction of charge 110029260001 in part
dot icon13/09/2021
Satisfaction of charge 110029260002 in full
dot icon13/09/2021
Satisfaction of charge 110029260003 in full
dot icon13/09/2021
Satisfaction of charge 110029260001 in full
dot icon05/08/2021
Registration of charge 110029260004, created on 2021-07-26
dot icon05/08/2021
Registration of charge 110029260005, created on 2021-07-26
dot icon28/07/2021
Statement of capital on 2021-07-28
dot icon28/07/2021
Statement by Directors
dot icon28/07/2021
Solvency Statement dated 26/07/21
dot icon28/07/2021
Resolutions
dot icon17/03/2021
Resolutions
dot icon08/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-23
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon21/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon16/09/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon15/09/2020
Resolutions
dot icon15/09/2020
Memorandum and Articles of Association
dot icon14/07/2020
Resolutions
dot icon13/07/2020
Appointment of Mr Andrew Robert Blazye as a director on 2019-12-04
dot icon04/02/2020
Cancellation of shares. Statement of capital on 2019-10-24
dot icon04/02/2020
Purchase of own shares.
dot icon19/11/2019
Notification of Psc Nominee 3 Limited as a person with significant control on 2017-11-16
dot icon19/11/2019
Withdrawal of a person with significant control statement on 2019-11-19
dot icon13/11/2019
Resolutions
dot icon06/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon24/07/2019
Registration of charge 110029260003, created on 2019-07-10
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon18/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon15/01/2019
Current accounting period shortened from 2018-10-31 to 2017-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon15/10/2018
Registered office address changed from 8 Hanover Street London W1S 1YQ United Kingdom to 11-12 Hanover Square London W1S 1JJ on 2018-10-15
dot icon24/09/2018
Purchase of own shares.
dot icon10/09/2018
Cancellation of shares. Statement of capital on 2018-07-17
dot icon25/07/2018
Registration of charge 110029260001, created on 2018-07-17
dot icon25/07/2018
Registration of charge 110029260002, created on 2018-07-17
dot icon02/07/2018
Resolutions
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-11-16
dot icon29/12/2017
Particulars of variation of rights attached to shares
dot icon29/12/2017
Change of share class name or designation
dot icon22/12/2017
Appointment of Colin Brown as a director on 2017-11-16
dot icon22/12/2017
Appointment of Keith Martin Dignam as a director on 2017-11-16
dot icon22/12/2017
Appointment of Robert Doherty as a director on 2017-11-16
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon09/10/2017
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
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Blazye, Andrew Robert
Director
04/12/2019 - Present
47
England, Michael James Peter
Director
09/10/2017 - Present
52
Brown, Colin
Director
16/11/2017 - Present
18
Scott, James William
Director
09/10/2017 - 31/01/2023
58
Dignam, Keith Martin
Director
16/11/2017 - 04/03/2022
5

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 ARYZA HOLDINGS LIMITED

ARYZA HOLDINGS LIMITED is an(a) Active company incorporated on 09/10/2017 with the registered office located at 11-12 Hanover Square, London W1S 1JJ. 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 ARYZA HOLDINGS LIMITED?

toggle

ARYZA HOLDINGS LIMITED is currently Active. It was registered on 09/10/2017 .

Where is ARYZA HOLDINGS LIMITED located?

toggle

ARYZA HOLDINGS LIMITED is registered at 11-12 Hanover Square, London W1S 1JJ.

What does ARYZA HOLDINGS LIMITED do?

toggle

ARYZA HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARYZA HOLDINGS LIMITED?

toggle

The latest filing was on 29/12/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.