ARINSO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARINSO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03487776
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ARINSO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGUS INTEGRATED SOLUTIONS LIMITEDJan 22, 1998Jan 22, 1998
    RBCO 252 LIMITEDJan 02, 1998Jan 02, 1998

    What are the latest accounts for ARINSO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for ARINSO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 06, 2021

    1 pagesPSC07

    Statement of capital on May 07, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Appointment of Mr Mohamed Allach as a director on Mar 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Notification of Stephen Allen Schwarzman as a person with significant control on Nov 04, 2019

    2 pagesPSC01

    Cessation of Northgate Information Solutions Holdings Limited as a person with significant control on Nov 04, 2019

    1 pagesPSC07

    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 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Nov 03, 2020

    2 pagesAP04

    Termination of appointment of Andrew Phillip Monshaw as a director on Oct 21, 2020

    1 pagesTM01

    Termination of appointment of Malcolm Robert Bennett as a secretary on Jul 10, 2020

    1 pagesTM02

    Termination of appointment of Steven James Chalker as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on Jun 30, 2020

    2 pagesAP01

    legacy

    3 pagesGUARANTEE1

    Who are the officers of ARINSO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    ALLACH, Mohamed
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    BelgiumBelgian281453100001
    NOLAN, Gillian Tiffney Gilliatt
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomBritish271694390001
    BENNETT, Malcolm Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    208003360001
    JENKINS, Simon Edward
    10 The Officers Quarters
    Weavil Lane
    PO12 1AG Gosport
    Hampshire
    Secretary
    10 The Officers Quarters
    Weavil Lane
    PO12 1AG Gosport
    Hampshire
    British54985790004
    RICHARDSON, John David
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    ABACUS CORPORATE SERVICES LIMITED
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    Secretary
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    61017880001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    BRENNAN, Kevin
    77 Brockley Combe
    KT13 9QD Weybridge
    Surrey
    Director
    77 Brockley Combe
    KT13 9QD Weybridge
    Surrey
    British56848120001
    CARSTENSEN, Wayne Arthur
    17 Gladding Road
    EN7 6XA Cheshunt
    Hertfordshire
    Director
    17 Gladding Road
    EN7 6XA Cheshunt
    Hertfordshire
    South African74821530001
    CHALKER, Steven James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish221085650001
    DIBBLE, Graham Robert
    54 Malden Green Avenue
    KT4 7SQ Worcester Park
    Surrey
    Director
    54 Malden Green Avenue
    KT4 7SQ Worcester Park
    Surrey
    British32621690002
    FREEBURN, Alexander John
    49 The Avenue
    GU15 3LN Camberley
    Surrey
    Director
    49 The Avenue
    GU15 3LN Camberley
    Surrey
    United KingdomBritish120809880001
    GILLOTT, Paul William
    Linthorpe 69 Orchard Close
    Fetcham
    KT22 9JB Leatherhead
    Surrey
    Director
    Linthorpe 69 Orchard Close
    Fetcham
    KT22 9JB Leatherhead
    Surrey
    British59819660001
    HOUCK, Maurits Ernest
    Kortelaan 14
    2111 Ar Aerdenhout
    The Netherlands
    Director
    Kortelaan 14
    2111 Ar Aerdenhout
    The Netherlands
    Dutch70866480002
    MONSHAW, Andrew Phillip
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United StatesAmerican239664830001
    PEAKE, Barrie Hadyn
    The Vynes
    Meadow Close
    GU17 9DB Hawley
    Hampshire
    Director
    The Vynes
    Meadow Close
    GU17 9DB Hawley
    Hampshire
    British88097810001
    REBORA, Cayetano
    177 Burnt Ash Hill
    SE12 0QF London
    Director
    177 Burnt Ash Hill
    SE12 0QF London
    British68233590001
    ROSS, Stuart
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish20168110001
    SLUYS, Jos
    3a Peter Huysegomstraat
    Sint Peters
    Leeuw B-1600
    Belgium
    Director
    3a Peter Huysegomstraat
    Sint Peters
    Leeuw B-1600
    Belgium
    Belgian91392840001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    VANDENBERGHE, Rudlof Mario Dirk Yolande
    Brechtsebban 565
    2900 Schoten
    Belgium
    Director
    Brechtsebban 565
    2900 Schoten
    Belgium
    Belgian70866410001
    VANDENBERGHE, Rudlof Mario Dirk Yolande
    Brechtsebban 565
    2900 Schoten
    Belgium
    Director
    Brechtsebban 565
    2900 Schoten
    Belgium
    Belgian70866410001
    WEBER, Andreas
    6 Severn Court
    May Bate Avenue
    KT2 5US Kingston Upon Thames
    Surrey
    Director
    6 Severn Court
    May Bate Avenue
    KT2 5US Kingston Upon Thames
    Surrey
    British70866530001
    YOUNG, Graham Robert
    2 Doncaster Close
    SG1 5RY Stevenage
    Hertfordshire
    Director
    2 Doncaster Close
    SG1 5RY Stevenage
    Hertfordshire
    British88700280001
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    Park Ave
    NY 10154 New York
    345
    United States
    Nov 04, 2019
    Park Ave
    NY 10154 New York
    345
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Northgate Information Solutions Holdings Limited
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Jan 02, 2017
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number02762332
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ARINSO UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2021The 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