ARISTA INSURANCE LIMITED
Overview
| Company Name | ARISTA INSURANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05938669 |
| 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 ARISTA INSURANCE LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ARISTA INSURANCE LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARISTA INSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARISTA INSURANCE SERVICES LIMITED | Oct 19, 2006 | Oct 19, 2006 |
| INSYNERGY INSURANCE SERVICES LIMITED | Sep 18, 2006 | Sep 18, 2006 |
What are the latest accounts for ARISTA INSURANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ARISTA INSURANCE 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 | ||||||||||||||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
legacy | 215 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 18, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||||||
Satisfaction of charge 059386690003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 059386690002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 059386690004 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020 | 1 pages | AD01 | ||||||||||||||
Change of details for Towergate Risk Solutions Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC05 | ||||||||||||||
Registration of charge 059386690004, created on Jun 10, 2020 | 72 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ARISTA INSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| COUGILL, Diane | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | 158614590002 | |||||||||
| ROSS, David Christopher | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | Irish | 222326970001 | |||||||||
| CLARKE, Dean | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253940720001 | |||||||||||
| CUGGY, Victoria Louise | Secretary | New Road CM14 4GD Brentwood Library House Essex | British | 105782010002 | ||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 249087780001 | |||||||||||
| GREENFIELD, James William | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 181846110001 | |||||||||||
| GREGORY, Jacqueline Anne | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 222045110001 | |||||||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||||||
| OWENS, Jennifer | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House, Eclipse Park Kent England | 187204560001 | |||||||||||
| BACON, Mark Haviland | Director | Libary House New Road CM14 4GD Brentwood Essex | United Kingdom | British | 251875420001 | |||||||||
| CARSLAKE, Lyn Alan | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | 115529010003 | |||||||||
| EARLE, Charles Henry Diccon | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | 52208160002 | |||||||||
| EGAN, Scott | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | England | British | 170703910001 | |||||||||
| EROTOCRITOU, Antonios | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | 167795710001 | |||||||||
| FOY, Ian Russell | Director | New Road CM14 4GD Brentwood Library House Essex United Kingdom | United Kingdom | British | 154913420002 | |||||||||
| HODGES, Mark Steven | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | 58444370003 | |||||||||
| JOSIAH, John Edward | Director | 22 Norsey Close CM11 1AP Billericay Essex | England | British | 76943870001 | |||||||||
| MCGINN, Christopher Neil | Director | 10 Abbot Road GU1 3TA Guildford Surrey | British | 23041000003 | ||||||||||
| MORGAN, Douglas Michael | Director | New Road CM14 4GD Brentwood Library House Essex | United Kingdom | British | 164736290001 | |||||||||
| MUGGE, Mark Stephen | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | 162920630005 | |||||||||
| NATHAN, Clive Adam | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | 113437390001 | |||||||||
| ROLFE, Timothy Paul | Director | 1 Lime Street EC3M 7HA London Gallery 9 Tower 1 United Kingdom | England | British | 107872640001 | |||||||||
| UTLEY, Neil Alan | Director | Larkins Farm 199 Nine Ashes Road CM4 0JY Blackmore Essex | United Arab Emirates | British | 161350430001 | |||||||||
| WATSON, Clive Anthony | Director | Flat 3 13 Gledhow Gardens SW5 0AY London | England | British | 61856830003 | |||||||||
| WATSON, Michael Clive | Director | One Lime Street EC3M 7HA London Gallery 9 | United Kingdom | British | 78617840010 | |||||||||
| WHITE, Raymond Malcolm | Director | "Avalon" 56a Stock Road CM12 0BD Billericay Essex | British | 16990840002 |
Who are the persons with significant control of ARISTA INSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towergate Risk Solutions Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARISTA INSURANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 10, 2020 Delivered On Jun 18, 2020 | 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 Sep 26, 2018 Delivered On Oct 01, 2018 | Satisfied | ||
Brief description N/A. 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 Aug 07, 2017 Delivered On Aug 10, 2017 | Satisfied | ||
Brief description Pursuant to clause 2.3(f) of the charge, the company charged by way of first fixed charge the trademark 'arista insurance' with registration number EU005416474 – see schedule 5 of the deed for further detail. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 12, 2011 Delivered On Jul 16, 2011 | 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 Being the sum of £45,657.94 or such increased sum following rent review to be placed in the deposit account under a lease. | ||||
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