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.