ARVATO LOYALTY SERVICES LIMITED

ARVATO LOYALTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARVATO LOYALTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03921285
    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 ARVATO LOYALTY SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARVATO LOYALTY SERVICES LIMITED located?

    Registered Office Address
    Globe House
    1 Chertsey Road
    TW1 1LR Twickenham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ARVATO LOYALTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ION GROUP LIMITEDFeb 08, 2001Feb 08, 2001
    CALLBACK (UK) LIMITEDApr 11, 2000Apr 11, 2000
    BREMBROOK LIMITEDFeb 08, 2000Feb 08, 2000

    What are the latest accounts for ARVATO LOYALTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ARVATO LOYALTY SERVICES 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

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 13, 2012

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 08, 2012 with full list of shareholders

    4 pagesAR01

    Miscellaneous

    Auditors statement under section 519 ca 2006
    2 pagesMISC

    Appointment of Mr Stefan Glaeser as a director on Oct 31, 2011

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2010

    31 pagesAA

    Annual return made up to Feb 08, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Miss Lianne Branton as a secretary

    1 pagesAP03

    Termination of appointment of Mark Ranyard as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    33 pagesAA

    Annual return made up to Feb 08, 2010 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Dec 07, 2009

    • Capital: GBP 937,500
    2 pagesSH01

    Full accounts made up to Dec 31, 2008

    32 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    32 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    12 pages363a

    legacy

    1 pages353

    Who are the officers of ARVATO LOYALTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANTON, Lianne
    Globe House
    1 Chertsey Road
    TW1 1LR Twickenham
    Surrey
    Secretary
    Globe House
    1 Chertsey Road
    TW1 1LR Twickenham
    Surrey
    154208150001
    GLAESER, Stefan
    Globe House
    1 Chertsey Road
    TW1 1LR Twickenham
    Surrey
    Director
    Globe House
    1 Chertsey Road
    TW1 1LR Twickenham
    Surrey
    GermanyGerman164184700001
    MIERISCH, Matthias Joachim
    Am Stadtholz 8
    D-33378 Rheda-Wiedenbruck
    Germany
    Director
    Am Stadtholz 8
    D-33378 Rheda-Wiedenbruck
    Germany
    GermanyGerman108428330001
    CHUMAS, Amanda Jane Melanie
    Quarry Cottage Passfield Road
    GU30 7RU Passfield
    Hampshire
    Secretary
    Quarry Cottage Passfield Road
    GU30 7RU Passfield
    Hampshire
    British53834120001
    DAVE, Anil
    11 Ormesby Way
    Kenton
    HA3 9FE Harrow
    Middlesex
    Secretary
    11 Ormesby Way
    Kenton
    HA3 9FE Harrow
    Middlesex
    British96893820001
    RANYARD, Mark David
    Mead Walk
    HU4 6XE Hull
    20
    North Humberside
    Secretary
    Mead Walk
    HU4 6XE Hull
    20
    North Humberside
    British129913250001
    TYLER, Graham Arthur
    Oak Lane
    ME12 3QP Minster
    Rosebeth
    Kent
    Secretary
    Oak Lane
    ME12 3QP Minster
    Rosebeth
    Kent
    British28813110004
    WHITE, Richard Martin
    7 Westbourne Grove
    CH48 4DJ West Kirby
    Merseyside
    Secretary
    7 Westbourne Grove
    CH48 4DJ West Kirby
    Merseyside
    British78195690006
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    EDE, Graham David
    Ridge House
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    Ridge House
    Springfield Road
    GU15 1AB Camberley
    Surrey
    United KingdomBritish48276460005
    FRETWELL, Simon Ian
    The Loft, The Malthouse
    The Wharf, Shardlow
    DE72 2HG Derby
    Derbyshire
    Director
    The Loft, The Malthouse
    The Wharf, Shardlow
    DE72 2HG Derby
    Derbyshire
    United KingdomBritish70832880002
    GOMES, Neil Michael
    114 Elsenham Street
    Southfields
    SW18 5NP London
    Director
    114 Elsenham Street
    Southfields
    SW18 5NP London
    British57811030002
    JANES, Shaun David
    30 Hawthorn Crescent
    Hazlemere
    HP15 7PJ High Wycombe
    Buckinghamshire
    Director
    30 Hawthorn Crescent
    Hazlemere
    HP15 7PJ High Wycombe
    Buckinghamshire
    British79446580001
    JONES, Mark Edward
    141 Oxford Road
    SL4 5DX Windsor
    Berkshire
    Director
    141 Oxford Road
    SL4 5DX Windsor
    Berkshire
    British93224130001
    MESSAGE, Brian John
    6 Fitzroy Park
    N6 6HP London
    Director
    6 Fitzroy Park
    N6 6HP London
    EnglandBritish59918610003
    MILLINGTON, Stewart
    Yew Tye
    33 Pilgrim Way
    RH2 9LG Reigate
    Surrey
    Director
    Yew Tye
    33 Pilgrim Way
    RH2 9LG Reigate
    Surrey
    EnglandBritish33724630002
    TYLER, Graham Arthur
    Oak Lane
    ME12 3QP Minster
    Rosebeth
    Kent
    Director
    Oak Lane
    ME12 3QP Minster
    Rosebeth
    Kent
    United KingdomBritish28813110004
    WEIGOLD, Martin
    Tamarin
    Long Hill
    GU10 1NQ The Sands
    Surrey
    Director
    Tamarin
    Long Hill
    GU10 1NQ The Sands
    Surrey
    British103590460001
    WOODWARD, Stephen James
    White Ladies 32 West Hill
    Sanderstead
    CR2 0SA South Croydon
    Surrey
    Director
    White Ladies 32 West Hill
    Sanderstead
    CR2 0SA South Croydon
    Surrey
    EnglandBritish15029320001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ARVATO LOYALTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 19, 2004
    Delivered On Dec 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 14, 2000
    Delivered On Apr 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as brembrook limited to the chargee pursuant to the series a,b,c & d loan notes issued on 7 april 2000
    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
    • Elisabeth Ann Allen
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 2000
    Delivered On Mar 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2000Registration of a charge (395)
    • Mar 11, 2008Statement 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