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 twenty years and four 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
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 27 October 2005
Appointed Date: 27 October 2005
Director
CRONIN, John James
Resigned: 20 November 2013
Appointed Date: 19 January 2012
70 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
...
... 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
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…