ARAMIS HOLDINGS LIMITED
Overview
Company Name | ARAMIS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06835500 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARAMIS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ARAMIS HOLDINGS LIMITED located?
Registered Office Address | Ort House 147 Arlington Road NW1 7ET London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARAMIS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ARAMIS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 14, 2026 |
---|---|
Next Confirmation Statement Due | May 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2025 |
Overdue | No |
What are the latest filings for ARAMIS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Clive House 2 Old Brewery Mews London NW3 1PZ England to Ort House 147 Arlington Road London NW1 7ET on Mar 28, 2025 | 1 pages | AD01 | ||
Termination of appointment of Hon Yiu Garrison Tsang as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard John Mace as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kaysan Homayoun Nikkhah as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Giovanni Maria Ciuccio as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alexander Marcham as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Miles Allen as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 6 pages | AA | ||
Confirmation statement made on May 14, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on May 14, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 140 London Wall London EC2Y 5DN to Clive House 2 Old Brewery Mews London NW3 1PZ on Nov 22, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||
Appointment of Mr Hon Yiu Garrison Tsang as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alexander Marcham as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard John Mace as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Guy Redvers Walker as a secretary on Oct 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of Russell Charles Gurnhill as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Laurence Gergel as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Akiva Hackenbroch as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Aaron Jon Burns as a secretary on Sep 15, 2022 | 1 pages | TM02 | ||
Termination of appointment of Gurjot Singh Mohain as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of ARAMIS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKER, Guy Redvers | Secretary | 147 Arlington Road NW1 7ET London Ort House England | 300919810001 | |||||||
BUSH, William George | Director | Old Brewery Mews Hampstead NW3 1PZ London Clive House United Kingdom | United Kingdom | British | Company Director | 253047660001 | ||||
BURNS, Aaron Jon | Secretary | London Wall EC2Y 5DN London 140 | 195743370001 | |||||||
FERGUSON, Ernitia | Secretary | London Wall EC2Y 5DN London 140 United Kingdom | 163009510001 | |||||||
WALLINGTON, Eric Charles | Secretary | London Wall EC2Y 5DN London 140 | British | 86882660001 | ||||||
ALLEN, Miles | Director | Old Brewery Mews Hampstead NW3 1PZ London Clive House United Kingdom | England | British | Company Director | 108489160001 | ||||
BAKER, Michael Terence | Director | London Wall EC2Y 5DN London 140 | United Kingdom | Irish | Company Director | 89524180002 | ||||
CIUCCIO, Giovanni Maria | Director | Old Brewery Mews Hampstead NW3 1PZ London Clive House United Kingdom | England | Italian | Company Director | 280087440002 | ||||
DAKIN, Adam | Director | London Wall EC2Y 5DN London 140 | England | English | Company Director | 43193110002 | ||||
DAKIN, Adam | Director | Hancocks Farm House Tilsden Lane TN17 3PH Cranbrook Kent | England | English | Company Director | 43193110002 | ||||
EDWARDS, Graham Henry | Director | London Wall EC2Y 5DN London 140 | England | British | Chief Executive Officer | 78751620003 | ||||
EDWARDS, Graham Henry | Director | London Wall EC2Y 5DN London 140 | United Kingdom | British | Chief Executive Officer | 78751620002 | ||||
GERGEL, Laurence | Director | Old Brewery Mews Hampstead NW3 1PZ London Clive House United Kingdom | England | British | Company Director | 109746050001 | ||||
GURNHILL, Russell Charles | Director | London Wall EC2Y 5DN London 140 | United Kingdom | British | Company Director | 18192910004 | ||||
HACKENBROCH, Michael Akiva | Director | London Wall EC2Y 5DN London 140 | United Kingdom | British | Company Director | 137615220001 | ||||
MACE, Richard John | Director | 2 Old Brewery Mews NW3 1PZ London Clive House England | England | New Zealander,Irish | Certified Chartered Accountant | 129751420001 | ||||
MARCHAM, Alexander | Director | 2 Old Brewery Mews NW3 1PZ London Clive House England | England | British | Certified Chartered Accountant | 287912150001 | ||||
MOHAIN, Gurjot Singh | Director | Old Brewery Mews Hampstead NW3 1PZ London Clive House United Kingdom | United Kingdom | British | Company Director | 279810620001 | ||||
NIKKHAH, Kaysan Homayoun | Director | Old Brewery Mews Hampstead NW3 1PZ London Clive House United Kingdom | United Kingdom | British | Company Director | 279810630001 | ||||
PEARS, Mark Andrew | Director | London Wall EC2Y 5DN London 140 | United Kingdom | British | Company Director | 1447500008 | ||||
PEARS, Trevor Steven, Sir | Director | London Wall EC2Y 5DN London 140 | United Kingdom | British | Company Director | 40036010005 | ||||
PERSKY, Warren Ashley | Director | London Wall EC2Y 5DN London 140 | United Kingdom | British | Company Director | 108635640073 | ||||
PERSKY, Warren | Director | 67 Goodyers Avenue WD7 8AZ Radlett Hertfordshire | British | Company Director | 108635640001 | |||||
TSANG, Hon Yiu Garrison | Director | 2 Old Brewery Mews NW3 1PZ London Clive House England | England | British | Investment Analyst | 223026600001 |
Who are the persons with significant control of ARAMIS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Pears Group Of Companies Limited | Apr 06, 2016 | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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