ARTILIUM GROUP LIMITED
Overview
| Company Name | ARTILIUM GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03904535 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARTILIUM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARTILIUM GROUP PLC | Oct 02, 2018 | Oct 02, 2018 |
| ARTILIUM PLC | May 23, 2007 | May 23, 2007 |
| FUTURE INTERNET TECHNOLOGIES PLC | Jun 02, 2000 | Jun 02, 2000 |
| GRIFF-TECH.COM PLC | Jan 06, 2000 | Jan 06, 2000 |
What are the latest accounts for ARTILIUM GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ARTILIUM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bart Weijermars as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 039045350011, created on Apr 25, 2022 | 86 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rupert George Hutton as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rupert George Hutton as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bote De Vries as a director on May 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yves Van Sante as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 039045350009 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 039045350010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 039045350008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 039045350007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 039045350010, created on Mar 19, 2019 | 79 pages | MR01 | ||||||||||
Notification of Pareteum Corporation as a person with significant control on Oct 02, 2018 | 2 pages | PSC02 | ||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
Registration of charge 039045350007, created on Feb 26, 2019 | 16 pages | MR01 | ||||||||||
Who are the officers of ARTILIUM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CANT, Jan | Secretary | Vaartdijkstraat 19 8200 Brugge Vaartdijkstraat Belgium | 238434200001 | |||||||||||
| KORFF, Alexander | Director | NW3 4QG London 201 Haverstock Hill United Kingdom | United Kingdom | Dutch | 255304750001 | |||||||||
| AVWUNU, George | Secretary | 118 Stafford Road CR0 4NF Croydon Surrey | British | 75853510001 | ||||||||||
| FERNS, Tom | Secretary | St Andrew Street EC4V 3AF London 9-13 | British | 184036860001 | ||||||||||
| GOODWIN, Roger | Secretary | 27 Willifield Way Hampstead Garden Suburb NW11 7XU London | British | 37042500002 | ||||||||||
| ODRISCOLL, Nigel | Secretary | Stoke Poges Way Collum Green Road SL2 3RH Farnham Common Slough | British | 87273310001 | ||||||||||
| MOFO SECRETARIES LIMITED | Secretary | One Ropemaker Street EC2Y 9AW London Citypoint United Kingdom |
| 108015160001 | ||||||||||
| TJG SECRETARIES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900018860001 | |||||||||||
| ARMSTRONG, Richard James | Director | 8 Hazlewell Road SW15 6LH London | England | British | 69869290001 | |||||||||
| BISSELING, Maarten | Director | c/o Mofo Notices Limited One Ropemaker Street EC2Y 9AW London Citypoint United Kingdom | France | Netherlands | 167538280001 | |||||||||
| BONNIER, Robert Johan Henri | Director | 19 Pembroke Gardens Close W8 6HR London | Dutch | 111736340001 | ||||||||||
| BRISTOW, Geoffrey John, Dr | Director | Panniers Farm Castle Lane Wookey BA5 1NL Wells Somerset | British | 35929320004 | ||||||||||
| CASAER, Tom | Director | Heistraat 252 2610 Wilrijk Belgium | Belgian | 117274680001 | ||||||||||
| CHATRATH, Adosh | Director | Woodlands Northgate HA6 2TH Northwood Middlesex | England | British | 82669160001 | |||||||||
| COX, Peter Jonathan | Director | 38 Ide Lane Alphington EX2 8UT Exeter Devon | England | British | 74594510001 | |||||||||
| DE JONG, Peter Ca | Director | c/o Mofo Notices Limited Ropemaker Street EC2Y 9AW London Citypoint One United Kingdom | Netherlands | Netherlands | 164458090001 | |||||||||
| DE PAUW, Wim Johan Frans | Director | Beekstraat 2180 Ekeren 17/19 Antwerp Belgium | Belgian | 137135720001 | ||||||||||
| DE VRIES, Bote | Director | NW3 4QG London 201 Haverstock Hill United Kingdom | Netherlands | Dutch | 194330030001 | |||||||||
| DORENBOS, Gerard | Director | NW3 4QG London 201 Haverstock Hill United Kingdom | Netherlands | Dutch | 202966330001 | |||||||||
| FAHID, Farhad Frederick | Director | Flat G 8 Ennismore Gardens SW7 1NL London | British | 75373360001 | ||||||||||
| GRATTON, Paul Robert | Director | The Hall Somersal Herbert DE6 5PD Ashbourne Derbyshire | United Kingdom | British | 47117090003 | |||||||||
| HOOPER, Richard | Director | 4 Western Road Fortis Green N2 9HX London | United Kingdom | British | 5653280001 | |||||||||
| HULME, Michael Keith | Director | Annbec House Plumtree Heversham LA7 7ER Milnthorpe Cumbria | United Kingdom | British | 54689670002 | |||||||||
| HUTTON, Rupert George | Director | NW3 4QG London 201 Haverstock Hill United Kingdom | England | British | 206357020001 | |||||||||
| HUTTON, Rupert George | Director | NW3 4QG London 201 Haverstock Hill United Kingdom | England | British | 206357020001 | |||||||||
| LANE, Christopher Ronald | Director | Goosehill Pitminster TA3 7SA Taunton Somerset | United Kingdom | British | 65620920002 | |||||||||
| LEIGH-WOOD, Nicholas | Director | 19 St Peters Road W6 9BA London | British | 49455100002 | ||||||||||
| LO, Sonia | Director | 123 Woodsford Square W14 8DT London | United Kingdom | British | 97162810001 | |||||||||
| LYNCH, Kieran Anthony | Director | 41 Chelverton Road Putney SW15 1RN London | Irish | 113852030001 | ||||||||||
| MARCUS, Robert | Director | 3634 W Ames Lake Dr. Ne Redmond Washington 98053 Usa | United States | 120825050001 | ||||||||||
| MENKE, Jan Paul | Director | St. Andrew Street EC4A 3AF London 9-13 | Switzerland | British | 166110120001 | |||||||||
| MORLEY, John David Christopher | Director | Cheveney Vicarage Road Yalding ME18 6DY Maidstone Kent | United Kingdom | British | 203626460002 | |||||||||
| MORLEY, Patrick | Director | St Andrew Street EC4A 3AF London 9-13 Uk | The Netherlands | Irish | 184657060001 | |||||||||
| MULDER, Alfred | Director | 280 Avenue Des Czetes Les Issambres Var 83380 | France | Dutch | 135329960001 | |||||||||
| NINKOV, Mladen | Director | 165 Waratah Place Dalkeith 6009 Western Australia Australia | Australia | Australian | 68087220002 |
Who are the persons with significant control of ARTILIUM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pareteum Corporation | Oct 02, 2018 | 37th Floor NY 10036 New York 1185 Avenue Of The Americas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARTILIUM GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 26, 2019 Delivered On Mar 08, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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