Ariosi Group Limited
- Active
- Incorporated on 13 Nov 2002
Reg Address: 3 Dukes Gate, Chiswick, London W4 5DX, England
Previous Names:
Orbital Consultancy Services Limited - 31 Oct 2022
Citybase Apartments Limited - 10 Sep 2021
Worldview Limited - 6 Jun 2016
Citybase Apartments Limited - 6 Jun 2016
Worldview Limited - 13 Nov 2002
- Summary The company with name "Ariosi Group Limited" is a private limited company and located in 3 Dukes Gate, Chiswick, London W4 5DX. Ariosi Group Limited is currently in active status and it was incorporated on 13 Nov 2002 (21 years 10 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jul 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ariosi Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Marcus Angell | Secretary | 24 May 2016 | British | Resigned 11 Nov 2019 |
2 | Andrew Frederick Short | Director | 24 May 2016 | British | Active |
3 | Marcus Angell | Director | 24 May 2016 | British | Active |
4 | Imogen Esther Brettell | Director | 24 May 2016 | British | Active |
5 | Marcus Angell | Director | 24 May 2016 | British | Active |
6 | Stuart James Winstone | Director | 24 May 2016 | British | Active |
7 | Gordon Arthur Lewis | Director | 24 May 2016 | British | Active |
8 | Victor Stuart Parker | Director | 14 Nov 2002 | British | Resigned 24 May 2016 |
9 | Stuart Parker | Secretary | 14 Nov 2002 | British | Resigned 24 May 2016 |
10 | Davor Parker | Director | 14 Nov 2002 | British | Resigned 24 May 2016 |
11 | Davorka Maria Parker | Director | 14 Nov 2002 | British | Resigned 24 May 2016 |
12 | Stuart Parker | Director | 14 Nov 2002 | British | Resigned 27 Jul 2016 |
13 | Victor Stuart Parker | Director | 14 Nov 2002 | British | Resigned 24 May 2016 |
14 | BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 13 Nov 2002 | - | Resigned 19 Nov 2002 |
15 | BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 13 Nov 2002 | - | Resigned 19 Nov 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Habicus Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ariosi Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 4 Aug 2023 | Download PDF |
2 | Confirmation Statement - Updates | 1 Nov 2022 | Download PDF 3 Pages |
3 | Change Of Name - Certificate Company | 31 Oct 2022 | Download PDF 3 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2022 | Download PDF 1 Pages |
5 | Officers - Change Person Director Company With Change Date | 20 Sep 2022 | Download PDF |
6 | Accounts - Dormant | 16 Aug 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 2 Nov 2020 | Download PDF 3 Pages |
8 | Accounts - Small | 1 Sep 2020 | Download PDF 15 Pages |
9 | Address - Change Registered Office Company With Date Old New | 7 Jan 2020 | Download PDF 1 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 20 Nov 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - Updates | 31 Oct 2019 | Download PDF 3 Pages |
12 | Accounts - Small | 26 Jun 2019 | Download PDF 10 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 14 Nov 2018 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 14 Nov 2018 | Download PDF 4 Pages |
15 | Accounts - Small | 6 Aug 2018 | Download PDF 26 Pages |
16 | Confirmation Statement - No Updates | 1 Nov 2017 | Download PDF 3 Pages |
17 | Accounts - Small | 8 Aug 2017 | Download PDF 27 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Mar 2017 | Download PDF 8 Pages |
19 | Confirmation Statement - Updates | 2 Nov 2016 | Download PDF 6 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 27 Jul 2016 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 21 Jun 2016 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 21 Jun 2016 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 21 Jun 2016 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2016 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2016 | Download PDF 3 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 8 Jun 2016 | Download PDF 2 Pages |
27 | Officers - Appoint Person Secretary Company With Name Date | 8 Jun 2016 | Download PDF 3 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2016 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2016 | Download PDF 3 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2016 | Download PDF 2 Pages |
31 | Resolution | 6 Jun 2016 | Download PDF 3 Pages |
32 | Address - Change Registered Office Company With Date Old New | 6 Jun 2016 | Download PDF 1 Pages |
33 | Accounts - Change Account Reference Date Company Current Shortened | 6 Jun 2016 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 19 May 2016 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2016 | Download PDF 8 Pages |
36 | Capital - Allotment Shares | 6 Apr 2016 | Download PDF 4 Pages |
37 | Accounts - Total Exemption Small | 29 Feb 2016 | Download PDF 7 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2015 | Download PDF 7 Pages |
39 | Accounts - Total Exemption Small | 1 Sep 2015 | Download PDF 7 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2014 | Download PDF 7 Pages |
41 | Accounts - Total Exemption Small | 20 Mar 2014 | Download PDF 7 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2013 | Download PDF 7 Pages |
43 | Address - Change Registered Office Company With Date Old | 18 Sep 2013 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 3 Sep 2013 | Download PDF 7 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2012 | Download PDF 7 Pages |
46 | Officers - Change Person Director Company With Change Date | 16 Nov 2012 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 16 Nov 2012 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 16 Nov 2012 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 16 Nov 2012 | Download PDF 2 Pages |
50 | Resolution | 25 Oct 2012 | Download PDF 2 Pages |
51 | Capital - Name Of Class Of Shares | 25 Oct 2012 | Download PDF 2 Pages |
52 | Accounts - Total Exemption Small | 22 Aug 2012 | Download PDF 7 Pages |
53 | Mortgage - Legacy | 14 Jun 2012 | Download PDF |
54 | Mortgage - Legacy | 9 Jun 2012 | Download PDF 5 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Nov 2011 | Download PDF 6 Pages |
56 | Officers - Change Person Director Company With Change Date | 30 Nov 2011 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Small | 15 Apr 2011 | Download PDF 7 Pages |
58 | Officers - Change Person Director Company With Change Date | 15 Feb 2011 | Download PDF 4 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2011 | Download PDF 7 Pages |
60 | Officers - Change Person Director Company With Change Date | 14 Feb 2011 | Download PDF 2 Pages |
61 | Accounts - Total Exemption Small | 29 Mar 2010 | Download PDF 7 Pages |
62 | Officers - Change Person Director Company With Change Date | 15 Feb 2010 | Download PDF 2 Pages |
63 | Officers - Change Person Secretary Company With Change Date | 15 Feb 2010 | Download PDF 1 Pages |
64 | Officers - Change Person Director Company With Change Date | 4 Dec 2009 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 4 Dec 2009 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 4 Dec 2009 | Download PDF 2 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2009 | Download PDF 6 Pages |
68 | Officers - Change Person Director Company With Change Date | 4 Dec 2009 | Download PDF 2 Pages |
69 | Accounts - Total Exemption Small | 26 Jun 2009 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 13 Mar 2009 | Download PDF 5 Pages |
71 | Accounts - Total Exemption Small | 13 Aug 2008 | Download PDF 6 Pages |
72 | Officers - Legacy | 24 Jun 2008 | Download PDF 1 Pages |
73 | Officers - Legacy | 29 May 2008 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 29 May 2008 | Download PDF 5 Pages |
75 | Accounts - Total Exemption Full | 24 May 2007 | Download PDF 9 Pages |
76 | Officers - Legacy | 26 Feb 2007 | Download PDF 1 Pages |
77 | Address - Legacy | 7 Feb 2007 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 7 Feb 2007 | Download PDF 3 Pages |
79 | Address - Legacy | 7 Feb 2007 | Download PDF 1 Pages |
80 | Address - Legacy | 6 Feb 2007 | Download PDF 1 Pages |
81 | Accounts - Total Exemption Full | 20 Apr 2006 | Download PDF 9 Pages |
82 | Annual Return - Legacy | 28 Nov 2005 | Download PDF 9 Pages |
83 | Accounts - Total Exemption Full | 14 Apr 2005 | Download PDF 9 Pages |
84 | Annual Return - Legacy | 26 Nov 2004 | Download PDF 9 Pages |
85 | Accounts - Total Exemption Full | 25 Mar 2004 | Download PDF 9 Pages |
86 | Annual Return - Legacy | 21 Nov 2003 | Download PDF 8 Pages |
87 | Officers - Legacy | 3 Oct 2003 | Download PDF 1 Pages |
88 | Address - Legacy | 1 Aug 2003 | Download PDF 1 Pages |
89 | Officers - Legacy | 6 Dec 2002 | Download PDF 2 Pages |
90 | Capital - Legacy | 6 Dec 2002 | Download PDF 2 Pages |
91 | Address - Legacy | 6 Dec 2002 | Download PDF 1 Pages |
92 | Officers - Legacy | 6 Dec 2002 | Download PDF 2 Pages |
93 | Officers - Legacy | 6 Dec 2002 | Download PDF 2 Pages |
94 | Officers - Legacy | 6 Dec 2002 | Download PDF 2 Pages |
95 | Officers - Legacy | 19 Nov 2002 | Download PDF 1 Pages |
96 | Officers - Legacy | 19 Nov 2002 | Download PDF 1 Pages |
97 | Incorporation - Company | 13 Nov 2002 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.