ARIA NETWORKS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 3BH

Company number 05604544
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address ST JAMES HOUSE THE SQUARE, LOWER BRISTOL ROAD, BATH, BA2 3BH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Director's details changed for Mr Mark Thomas Boggett on 6 January 2017; Confirmation statement made on 8 November 2016 with updates; Accounts for a small company made up to 30 June 2016. The most likely internet sites of ARIA NETWORKS LIMITED are www.arianetworks.co.uk, and www.aria-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Aria Networks Limited is a Private Limited Company. The company registration number is 05604544. Aria Networks Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Aria Networks Limited is St James House The Square Lower Bristol Road Bath Ba2 3bh. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOGGETT, Mark Thomas is a Director of the company. CLAUDY, Wolrad is a Director of the company. NEWTON, Stephen Jeffrey is a Director of the company. RICE-JONES, David Wyndham is a Director of the company. Secretary ACKERMAN, Paul James has been resigned. Secretary KING, Daniel Edward has been resigned. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Director CHARALAMBOUS, Andreas has been resigned. Director CRONIN, John James has been resigned. Director FALLOWS, Anthony Paul has been resigned. Director FARREL, Adrian John has been resigned. Director KELLY, Paul Anthony John has been resigned. Director KING, Daniel Edward has been resigned. Director PERRETT, Jay Clifford, Dr has been resigned. Director POVEY, Andrew John Houghton has been resigned. Director RICHARDS, Jonathan Mark has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 30 April 2013

Director
BOGGETT, Mark Thomas
Appointed Date: 16 February 2011
54 years old

Director
CLAUDY, Wolrad
Appointed Date: 28 March 2014
62 years old

Director
NEWTON, Stephen Jeffrey
Appointed Date: 18 April 2012
71 years old

Director
RICE-JONES, David Wyndham
Appointed Date: 10 June 2008
64 years old

Resigned Directors

Secretary
ACKERMAN, Paul James
Resigned: 31 December 2012
Appointed Date: 01 June 2012

Secretary
KING, Daniel Edward
Resigned: 04 June 2008
Appointed Date: 27 October 2005

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
CHARALAMBOUS, Andreas
Resigned: 31 December 2011
Appointed Date: 27 October 2005
63 years old

Director
CRONIN, John James
Resigned: 20 November 2013
Appointed Date: 19 January 2012
70 years old

Director
FALLOWS, Anthony Paul
Resigned: 31 December 2014
Appointed Date: 05 April 2007
59 years old

Director
FARREL, Adrian John
Resigned: 18 June 2008
Appointed Date: 05 April 2007
63 years old

Director
KELLY, Paul Anthony John
Resigned: 30 June 2012
Appointed Date: 15 June 2011
71 years old

Director
KING, Daniel Edward
Resigned: 04 June 2008
Appointed Date: 27 October 2005
50 years old

Director
PERRETT, Jay Clifford, Dr
Resigned: 30 June 2012
Appointed Date: 01 July 2008
65 years old

Director
POVEY, Andrew John Houghton
Resigned: 18 June 2008
Appointed Date: 05 April 2007
63 years old

Director
RICHARDS, Jonathan Mark
Resigned: 31 December 2011
Appointed Date: 19 October 2007
68 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

ARIA NETWORKS LIMITED Events

09 Jan 2017
Director's details changed for Mr Mark Thomas Boggett on 6 January 2017
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
17 Oct 2016
Accounts for a small company made up to 30 June 2016
31 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Aug 2016
Statement of capital following an allotment of shares on 8 July 2016
  • GBP 7,462.74146

...
... and 135 more events
24 Nov 2005
New secretary appointed;new director appointed
08 Nov 2005
Secretary resigned
08 Nov 2005
Director resigned
08 Nov 2005
Registered office changed on 08/11/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
27 Oct 2005
Incorporation

ARIA NETWORKS LIMITED Charges

14 December 2015
Charge code 0560 4544 0013
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Seraphim Capital (General Partner) LLP on Behalf of Seraphim Capital LP (the "Security Agent")
Description: Contains fixed charge…
19 June 2015
Charge code 0560 4544 0012
Delivered: 20 June 2015
Status: Satisfied on 23 December 2015
Persons entitled: Jane Elisabeth Braithwaite Christopher Ernest Quinn Anthony Macdonald Barker Seraphim Capital LP
Description: Contains fixed charge…
28 March 2014
Charge code 0560 4544 0011
Delivered: 10 April 2014
Status: Satisfied on 20 June 2015
Persons entitled: Seraphim Capital LP (As Security Trustee and Agent)
Description: Contains fixed charge…
1 November 2013
Charge code 0560 4544 0010
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Capital for Enterprise Fund L.P.
Description: Notification of addition to or amendment of charge…
1 November 2013
Charge code 0560 4544 0009
Delivered: 20 November 2013
Status: Satisfied on 20 June 2015
Persons entitled: Slovar Limited Brown & Jackson Retirement Benefits Scheme Mbi Mbo Limited Seraphim Capital LP
Description: Notification of addition to or amendment of charge…
15 July 2013
Charge code 0560 4544 0008
Delivered: 25 July 2013
Status: Satisfied on 13 November 2013
Persons entitled: Richard Temple
Description: Notification of addition to or amendment of charge…
9 July 2013
Charge code 0560 4544 0007
Delivered: 25 July 2013
Status: Satisfied on 13 November 2013
Persons entitled: Robert Beals Wyeth
Description: Notification of addition to or amendment of charge…
21 June 2013
Charge code 0560 4544 0006
Delivered: 28 June 2013
Status: Satisfied on 13 November 2013
Persons entitled: Capital for Enterprise Fund L.P.
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0560 4544 0005
Delivered: 28 May 2013
Status: Satisfied on 13 November 2013
Persons entitled: Seraphim Capital LP
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0560 4544 0004
Delivered: 28 May 2013
Status: Satisfied on 13 November 2013
Persons entitled: Brown & Jackson Retirement Benefit Scheme
Description: Notification of addition to or amendment of charge…
17 March 2010
Debenture
Delivered: 7 April 2010
Status: Satisfied on 15 January 2013
Persons entitled: Seraphim Capital LP (As Security Agent for the Noteholders)
Description: Fixed and floating charge over the undertaking and all…
13 October 2009
Debenture
Delivered: 3 November 2009
Status: Satisfied on 15 January 2013
Persons entitled: Seraphim Capital LP
Description: Fixed and floating charge over the undertaking and all…
10 September 2007
Debenture
Delivered: 12 September 2007
Status: Satisfied on 2 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…