ARTILIUM GROUP LIMITED

ARTILIUM GROUP LIMITED

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

    Company NameARTILIUM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03904535
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARTILIUM GROUP LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ARTILIUM GROUP LIMITED located?

    Registered Office Address
    201 Haverstock Hill
    NW3 4QG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARTILIUM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTILIUM GROUP PLCOct 02, 2018Oct 02, 2018
    ARTILIUM PLCMay 23, 2007May 23, 2007
    FUTURE INTERNET TECHNOLOGIES PLCJun 02, 2000Jun 02, 2000
    GRIFF-TECH.COM PLCJan 06, 2000Jan 06, 2000

    What are the latest accounts for ARTILIUM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ARTILIUM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Bart Weijermars as a director on Nov 24, 2022

    1 pagesTM01

    Registration of charge 039045350011, created on Apr 25, 2022

    86 pagesMR01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jan 06, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Rupert George Hutton as a director on Jun 03, 2020

    1 pagesTM01

    Termination of appointment of Rupert George Hutton as a director on Jun 03, 2020

    1 pagesTM01

    Termination of appointment of Bote De Vries as a director on May 29, 2020

    1 pagesTM01

    Termination of appointment of Yves Van Sante as a director on Jun 01, 2020

    1 pagesTM01

    Satisfaction of charge 039045350009 in full

    1 pagesMR04

    Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 06, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 039045350010 in full

    1 pagesMR04

    Satisfaction of charge 039045350008 in full

    1 pagesMR04

    Satisfaction of charge 039045350007 in full

    1 pagesMR04

    Registration of charge 039045350010, created on Mar 19, 2019

    79 pagesMR01

    Notification of Pareteum Corporation as a person with significant control on Oct 02, 2018

    2 pagesPSC02

    legacy

    4 pagesRP04CS01

    Registration of charge 039045350007, created on Feb 26, 2019

    16 pagesMR01

    Who are the officers of ARTILIUM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANT, Jan
    Vaartdijkstraat 19
    8200 Brugge
    Vaartdijkstraat
    Belgium
    Secretary
    Vaartdijkstraat 19
    8200 Brugge
    Vaartdijkstraat
    Belgium
    238434200001
    KORFF, Alexander
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    Director
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    United KingdomDutch255304750001
    AVWUNU, George
    118 Stafford Road
    CR0 4NF Croydon
    Surrey
    Secretary
    118 Stafford Road
    CR0 4NF Croydon
    Surrey
    British75853510001
    FERNS, Tom
    St Andrew Street
    EC4V 3AF London
    9-13
    Secretary
    St Andrew Street
    EC4V 3AF London
    9-13
    British184036860001
    GOODWIN, Roger
    27 Willifield Way
    Hampstead Garden Suburb
    NW11 7XU London
    Secretary
    27 Willifield Way
    Hampstead Garden Suburb
    NW11 7XU London
    British37042500002
    ODRISCOLL, Nigel
    Stoke Poges Way
    Collum Green Road
    SL2 3RH Farnham Common
    Slough
    Secretary
    Stoke Poges Way
    Collum Green Road
    SL2 3RH Farnham Common
    Slough
    British87273310001
    MOFO SECRETARIES LIMITED
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Secretary
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05502549
    108015160001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900018860001
    ARMSTRONG, Richard James
    8 Hazlewell Road
    SW15 6LH London
    Director
    8 Hazlewell Road
    SW15 6LH London
    EnglandBritish69869290001
    BISSELING, Maarten
    c/o Mofo Notices Limited
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Director
    c/o Mofo Notices Limited
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    FranceNetherlands167538280001
    BONNIER, Robert Johan Henri
    19 Pembroke Gardens Close
    W8 6HR London
    Director
    19 Pembroke Gardens Close
    W8 6HR London
    Dutch111736340001
    BRISTOW, Geoffrey John, Dr
    Panniers Farm Castle Lane
    Wookey
    BA5 1NL Wells
    Somerset
    Director
    Panniers Farm Castle Lane
    Wookey
    BA5 1NL Wells
    Somerset
    British35929320004
    CASAER, Tom
    Heistraat 252
    2610 Wilrijk
    Belgium
    Director
    Heistraat 252
    2610 Wilrijk
    Belgium
    Belgian117274680001
    CHATRATH, Adosh
    Woodlands
    Northgate
    HA6 2TH Northwood
    Middlesex
    Director
    Woodlands
    Northgate
    HA6 2TH Northwood
    Middlesex
    EnglandBritish82669160001
    COX, Peter Jonathan
    38 Ide Lane
    Alphington
    EX2 8UT Exeter
    Devon
    Director
    38 Ide Lane
    Alphington
    EX2 8UT Exeter
    Devon
    EnglandBritish74594510001
    DE JONG, Peter Ca
    c/o Mofo Notices Limited
    Ropemaker Street
    EC2Y 9AW London
    Citypoint One
    United Kingdom
    Director
    c/o Mofo Notices Limited
    Ropemaker Street
    EC2Y 9AW London
    Citypoint One
    United Kingdom
    NetherlandsNetherlands164458090001
    DE PAUW, Wim Johan Frans
    Beekstraat
    2180 Ekeren
    17/19
    Antwerp
    Belgium
    Director
    Beekstraat
    2180 Ekeren
    17/19
    Antwerp
    Belgium
    Belgian137135720001
    DE VRIES, Bote
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    Director
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    NetherlandsDutch194330030001
    DORENBOS, Gerard
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    Director
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    NetherlandsDutch202966330001
    FAHID, Farhad Frederick
    Flat G
    8 Ennismore Gardens
    SW7 1NL London
    Director
    Flat G
    8 Ennismore Gardens
    SW7 1NL London
    British75373360001
    GRATTON, Paul Robert
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    United KingdomBritish47117090003
    HOOPER, Richard
    4 Western Road
    Fortis Green
    N2 9HX London
    Director
    4 Western Road
    Fortis Green
    N2 9HX London
    United KingdomBritish5653280001
    HULME, Michael Keith
    Annbec House Plumtree
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    Director
    Annbec House Plumtree
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    United KingdomBritish54689670002
    HUTTON, Rupert George
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    Director
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    EnglandBritish206357020001
    HUTTON, Rupert George
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    Director
    NW3 4QG London
    201 Haverstock Hill
    United Kingdom
    EnglandBritish206357020001
    LANE, Christopher Ronald
    Goosehill Pitminster
    TA3 7SA Taunton
    Somerset
    Director
    Goosehill Pitminster
    TA3 7SA Taunton
    Somerset
    United KingdomBritish65620920002
    LEIGH-WOOD, Nicholas
    19 St Peters Road
    W6 9BA London
    Director
    19 St Peters Road
    W6 9BA London
    British49455100002
    LO, Sonia
    123 Woodsford Square
    W14 8DT London
    Director
    123 Woodsford Square
    W14 8DT London
    United KingdomBritish97162810001
    LYNCH, Kieran Anthony
    41 Chelverton Road
    Putney
    SW15 1RN London
    Director
    41 Chelverton Road
    Putney
    SW15 1RN London
    Irish113852030001
    MARCUS, Robert
    3634 W Ames Lake Dr. Ne
    Redmond
    Washington 98053
    Usa
    Director
    3634 W Ames Lake Dr. Ne
    Redmond
    Washington 98053
    Usa
    United States120825050001
    MENKE, Jan Paul
    St. Andrew Street
    EC4A 3AF London
    9-13
    Director
    St. Andrew Street
    EC4A 3AF London
    9-13
    SwitzerlandBritish166110120001
    MORLEY, John David Christopher
    Cheveney
    Vicarage Road Yalding
    ME18 6DY Maidstone
    Kent
    Director
    Cheveney
    Vicarage Road Yalding
    ME18 6DY Maidstone
    Kent
    United KingdomBritish203626460002
    MORLEY, Patrick
    St Andrew Street
    EC4A 3AF London
    9-13
    Uk
    Director
    St Andrew Street
    EC4A 3AF London
    9-13
    Uk
    The NetherlandsIrish184657060001
    MULDER, Alfred
    280 Avenue Des Czetes
    Les Issambres
    Var 83380
    Director
    280 Avenue Des Czetes
    Les Issambres
    Var 83380
    FranceDutch135329960001
    NINKOV, Mladen
    165 Waratah Place
    Dalkeith 6009
    Western Australia
    Australia
    Director
    165 Waratah Place
    Dalkeith 6009
    Western Australia
    Australia
    AustraliaAustralian68087220002

    Who are the persons with significant control of ARTILIUM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pareteum Corporation
    37th Floor
    NY 10036 New York
    1185 Avenue Of The Americas
    United States
    Oct 02, 2018
    37th Floor
    NY 10036 New York
    1185 Avenue Of The Americas
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityState Of Delaware
    Place RegisteredU.S. Securities And Exchange Commission
    Registration Number0001084384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARTILIUM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 25, 2022
    Delivered On May 16, 2022
    Outstanding
    Brief description
    All intellectual property under, in relation to and as described in the “arta” document set out in the appendix to the security instrument. For full details of the charge, please refer to the document directly.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Circles Mvne Pte. LTD. as Security Trustee for the Secured Parties (As Defined in the Security Instrument)
    Transactions
    • May 16, 2022Registration of a charge (MR01)
    A registered charge
    Created On Mar 19, 2019
    Delivered On Mar 29, 2019
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Post Road Special Opportunity Fund I LP
    • Post Road Administrative LLP
    Transactions
    • Mar 29, 2019Registration of a charge (MR01)
    • Oct 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2019
    Delivered On Mar 08, 2019
    Satisfied
    Brief description
    Intellectual property - see schedule 3. arta mvne platform.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Post Road Administrative Llc
    Transactions
    • Mar 08, 2019Registration of a charge (MR01)
    • Jun 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2019
    Delivered On Mar 08, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Post Road Administrative Llc
    Transactions
    • Mar 08, 2019Registration of a charge (MR01)
    • Oct 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2019
    Delivered On Mar 08, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Post Road Administrative Llc
    Transactions
    • Mar 08, 2019Registration of a charge (MR01)
    • Oct 16, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 06, 2012
    Delivered On Jan 26, 2012
    Satisfied
    Amount secured
    700,000 euros due or to become due from the company
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hoving & Partners S.A.
    Transactions
    • Jan 26, 2012Registration of a charge (MG01)
    • Feb 22, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 18, 2010
    Delivered On Nov 03, 2010
    Satisfied
    Amount secured
    A sum of up to €3,300,000 due or to become due from the company to the noteholders and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Hoving & Partners S.A.
    Transactions
    • Nov 03, 2010Registration of a charge (MG01)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Aug 24, 2006
    Delivered On Sep 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A separate interest bearing designated business reserve account containing £70,481.00 or such funds as may from time to time stand to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Sep 08, 2006Registration of a charge (395)
    • Feb 22, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 06, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to and in accordance with the loan facility agreement dated 24TH july 2001 (as defined therein)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Antfactory Fit Holdco Limited
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over bank account
    Created On Jul 24, 2001
    Delivered On Jul 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All its rights, title and interest in: (a) (1) the sterling business account numbered 95115470 at the messrs C. hoare & co, (2) the business account, number 79278671 at national westminster bank PLC (3) the business reserve account, number 79278698 at national wetminster bank PLC.. (B) the balance from time to time on the charged accounts, including all interest, if any, accrued on the balance. See the mortgage charge document for full details.
    Persons Entitled
    • Antfactory Investments Bv
    Transactions
    • Jul 27, 2001Registration of a charge (395)
    • Feb 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 2001
    Delivered On Jul 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to and in accordance with the loan facility agreement dated 24 july 2001, the debenture or on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Antfactory Investments Bv
    Transactions
    • Jul 25, 2001Registration of a charge (395)
    • Aug 16, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 04, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)

    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