ARISTA INSURANCE LIMITED

ARISTA INSURANCE LIMITED

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

    Company NameARISTA INSURANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05938669
    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 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 AddressNo

    What were the previous names of ARISTA INSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARISTA INSURANCE SERVICES LIMITEDOct 19, 2006Oct 19, 2006
    INSYNERGY INSURANCE SERVICES LIMITEDSep 18, 2006Sep 18, 2006

    What are the latest accounts for ARISTA INSURANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ARISTA INSURANCE 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

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    215 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022

    2 pagesAP04

    Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022

    1 pagesTM02

    Confirmation statement made on Dec 31, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 18, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 10/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Satisfaction of charge 059386690003 in full

    1 pagesMR04

    Satisfaction of charge 059386690002 in full

    1 pagesMR04

    Satisfaction of charge 059386690004 in full

    1 pagesMR04

    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 pagesAD01

    Change of details for Towergate Risk Solutions Limited as a person with significant control on Jul 14, 2020

    2 pagesPSC05

    Registration of charge 059386690004, created on Jun 10, 2020

    72 pagesMR01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of ARISTA INSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    COUGILL, Diane
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritish158614590002
    ROSS, David Christopher
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomIrish222326970001
    CLARKE, Dean
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    253940720001
    CUGGY, Victoria Louise
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Secretary
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    British105782010002
    GOURIET, Geoffrey Costerton
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    249087780001
    GREENFIELD, James William
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    181846110001
    GREGORY, Jacqueline Anne
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    222045110001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    OWENS, Jennifer
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House, Eclipse Park
    Kent
    England
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House, Eclipse Park
    Kent
    England
    187204560001
    BACON, Mark Haviland
    Libary House
    New Road
    CM14 4GD Brentwood
    Essex
    Director
    Libary House
    New Road
    CM14 4GD Brentwood
    Essex
    United KingdomBritish251875420001
    CARSLAKE, Lyn Alan
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritish115529010003
    EARLE, Charles Henry Diccon
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritish52208160002
    EGAN, Scott
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritish170703910001
    EROTOCRITOU, Antonios
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    United KingdomCypriot167795710001
    FOY, Ian Russell
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United Kingdom
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United Kingdom
    United KingdomBritish154913420002
    HODGES, Mark Steven
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritish58444370003
    JOSIAH, John Edward
    22 Norsey Close
    CM11 1AP Billericay
    Essex
    Director
    22 Norsey Close
    CM11 1AP Billericay
    Essex
    EnglandBritish76943870001
    MCGINN, Christopher Neil
    10 Abbot Road
    GU1 3TA Guildford
    Surrey
    Director
    10 Abbot Road
    GU1 3TA Guildford
    Surrey
    British23041000003
    MORGAN, Douglas Michael
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United KingdomBritish164736290001
    MUGGE, Mark Stephen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish162920630005
    NATHAN, Clive Adam
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritish113437390001
    ROLFE, Timothy Paul
    1 Lime Street
    EC3M 7HA London
    Gallery 9 Tower 1
    United Kingdom
    Director
    1 Lime Street
    EC3M 7HA London
    Gallery 9 Tower 1
    United Kingdom
    EnglandBritish107872640001
    UTLEY, Neil Alan
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    Director
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    United Arab EmiratesBritish161350430001
    WATSON, Clive Anthony
    Flat 3
    13 Gledhow Gardens
    SW5 0AY London
    Director
    Flat 3
    13 Gledhow Gardens
    SW5 0AY London
    EnglandBritish61856830003
    WATSON, Michael Clive
    One Lime Street
    EC3M 7HA London
    Gallery 9
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United KingdomBritish78617840010
    WHITE, Raymond Malcolm
    "Avalon"
    56a Stock Road
    CM12 0BD Billericay
    Essex
    Director
    "Avalon"
    56a Stock Road
    CM12 0BD Billericay
    Essex
    British16990840002

    Who are the persons with significant control of ARISTA INSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towergate Risk Solutions Limited
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number06189756
    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.

    Does ARISTA INSURANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank, N.A., London Branch
    Transactions
    • Jun 18, 2020Registration of a charge (MR01)
    • Jul 23, 2020Satisfaction of a charge (MR04)
    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
    • Citibank, N.A., London Branch
    Transactions
    • Oct 01, 2018Registration of a charge (MR01)
    • Jul 23, 2020Satisfaction of a charge (MR04)
    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
    • Citibank, N.A., London Branch
    Transactions
    • Aug 10, 2017Registration of a charge (MR01)
    • Jul 23, 2020Satisfaction of a charge (MR04)
    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
    • Bevan Brittan LLP
    Transactions
    • Jul 16, 2011Registration of a charge (MG01)
    • Jul 07, 2017Satisfaction of a charge (MR04)

    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