ARINSO UK LIMITED
Overview
| Company Name | ARINSO UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03487776 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARINSO UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ARINSO UK LIMITED located?
| Registered Office Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARINSO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARGUS INTEGRATED SOLUTIONS LIMITED | Jan 22, 1998 | Jan 22, 1998 |
| RBCO 252 LIMITED | Jan 02, 1998 | Jan 02, 1998 |
What are the latest accounts for ARINSO UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for ARINSO UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 06, 2021 | 1 pages | PSC07 | ||||||||||
Statement of capital on May 07, 2021
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Appointment of Mr Mohamed Allach as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Stephen Allen Schwarzman as a person with significant control on Nov 04, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Northgate Information Solutions Holdings Limited as a person with significant control on Nov 04, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Nov 04, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Nov 03, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Andrew Phillip Monshaw as a director on Oct 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Robert Bennett as a secretary on Jul 10, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven James Chalker as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Who are the officers of ARINSO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| ALLACH, Mohamed | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | Belgium | Belgian | 281453100001 | |||||||||
| NOLAN, Gillian Tiffney Gilliatt | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United Kingdom | British | 271694390001 | |||||||||
| BENNETT, Malcolm Robert | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | 208003360001 | |||||||||||
| JENKINS, Simon Edward | Secretary | 10 The Officers Quarters Weavil Lane PO12 1AG Gosport Hampshire | British | 54985790004 | ||||||||||
| RICHARDSON, John David | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| ABACUS CORPORATE SERVICES LIMITED | Secretary | Beacon House Pyrford Road KT14 6LD West Byfleet Surrey | 61017880001 | |||||||||||
| RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| BRENNAN, Kevin | Director | 77 Brockley Combe KT13 9QD Weybridge Surrey | British | 56848120001 | ||||||||||
| CARSTENSEN, Wayne Arthur | Director | 17 Gladding Road EN7 6XA Cheshunt Hertfordshire | South African | 74821530001 | ||||||||||
| CHALKER, Steven James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 221085650001 | |||||||||
| DIBBLE, Graham Robert | Director | 54 Malden Green Avenue KT4 7SQ Worcester Park Surrey | British | 32621690002 | ||||||||||
| FREEBURN, Alexander John | Director | 49 The Avenue GU15 3LN Camberley Surrey | United Kingdom | British | 120809880001 | |||||||||
| GILLOTT, Paul William | Director | Linthorpe 69 Orchard Close Fetcham KT22 9JB Leatherhead Surrey | British | 59819660001 | ||||||||||
| HOUCK, Maurits Ernest | Director | Kortelaan 14 2111 Ar Aerdenhout The Netherlands | Dutch | 70866480002 | ||||||||||
| MONSHAW, Andrew Phillip | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire | United States | American | 239664830001 | |||||||||
| PEAKE, Barrie Hadyn | Director | The Vynes Meadow Close GU17 9DB Hawley Hampshire | British | 88097810001 | ||||||||||
| REBORA, Cayetano | Director | 177 Burnt Ash Hill SE12 0QF London | British | 68233590001 | ||||||||||
| ROSS, Stuart | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 20168110001 | |||||||||
| SLUYS, Jos | Director | 3a Peter Huysegomstraat Sint Peters Leeuw B-1600 Belgium | Belgian | 91392840001 | ||||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| VANDENBERGHE, Rudlof Mario Dirk Yolande | Director | Brechtsebban 565 2900 Schoten Belgium | Belgian | 70866410001 | ||||||||||
| VANDENBERGHE, Rudlof Mario Dirk Yolande | Director | Brechtsebban 565 2900 Schoten Belgium | Belgian | 70866410001 | ||||||||||
| WEBER, Andreas | Director | 6 Severn Court May Bate Avenue KT2 5US Kingston Upon Thames Surrey | British | 70866530001 | ||||||||||
| YOUNG, Graham Robert | Director | 2 Doncaster Close SG1 5RY Stevenage Hertfordshire | British | 88700280001 | ||||||||||
| RB DIRECTORS ONE LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006260001 | |||||||||||
| RB DIRECTORS TWO LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006250001 |
Who are the persons with significant control of ARINSO UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Nov 04, 2019 | Park Ave NY 10154 New York 345 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Northgate Information Solutions Holdings Limited | Jan 02, 2017 | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ARINSO UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0