ARI LIMITED
LONDON THE MERICOURT PARTNERSHIP LIMITED

Hellopages » City of London » City of London » EC4N 6HL

Company number 03754357
Status Active
Incorporation Date 19 April 1999
Company Type Private Limited Company
Address 80 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 456,970 . The most likely internet sites of ARI LIMITED are www.ari.co.uk, and www.ari.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ari Limited is a Private Limited Company. The company registration number is 03754357. Ari Limited has been working since 19 April 1999. The present status of the company is Active. The registered address of Ari Limited is 80 Cannon Street London United Kingdom Ec4n 6hl. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. MOTOHARA, Hitoshi is a Director of the company. Secretary COOPER, Lynn has been resigned. Secretary LOCKHART, Ronald Frederick George has been resigned. Secretary RYDER, Andrew John has been resigned. Secretary WHITCROFT, David Leslie has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BROOKS, Jeffrey Charles George has been resigned. Director BROSENS, Greetje Leo Amanda has been resigned. Director COOPER, Paul Douglas Parkhurst has been resigned. Director DARBY, Mark Andrew has been resigned. Director DAY, Paul Geoffrey has been resigned. Director HOLMAN, John Harold has been resigned. Director JACKSON, Arthur has been resigned. Director LOCKHART, Ronald Frederick George has been resigned. Director LYNCH, Peter has been resigned. Director MCGOUN, Michael Frederick has been resigned. Director SMITH, Graeme Richard has been resigned. Director TRIPPICK, Simon David has been resigned. Director WHITCROFT, David Leslie has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 28 May 2010

Director
MOTOHARA, Hitoshi
Appointed Date: 30 December 2011
67 years old

Resigned Directors

Secretary
COOPER, Lynn
Resigned: 29 June 1999
Appointed Date: 19 April 1999

Secretary
LOCKHART, Ronald Frederick George
Resigned: 28 May 2010
Appointed Date: 15 May 2007

Secretary
RYDER, Andrew John
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Secretary
WHITCROFT, David Leslie
Resigned: 15 May 2007
Appointed Date: 29 June 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Director
BROOKS, Jeffrey Charles George
Resigned: 01 September 2000
Appointed Date: 29 June 1999
73 years old

Director
BROSENS, Greetje Leo Amanda
Resigned: 30 December 2011
Appointed Date: 18 October 2011
53 years old

Director
COOPER, Paul Douglas Parkhurst
Resigned: 15 May 2007
Appointed Date: 19 April 1999
82 years old

Director
DARBY, Mark Andrew
Resigned: 21 May 2003
Appointed Date: 16 December 2002
62 years old

Director
DAY, Paul Geoffrey
Resigned: 30 December 2011
Appointed Date: 28 May 2010
63 years old

Director
HOLMAN, John Harold
Resigned: 28 May 2010
Appointed Date: 15 May 2007
82 years old

Director
JACKSON, Arthur
Resigned: 19 April 1999
Appointed Date: 19 April 1999
74 years old

Director
LOCKHART, Ronald Frederick George
Resigned: 28 May 2010
Appointed Date: 15 May 2007
78 years old

Director
LYNCH, Peter
Resigned: 28 May 2010
Appointed Date: 12 November 2007
82 years old

Director
MCGOUN, Michael Frederick
Resigned: 15 May 2007
Appointed Date: 29 June 1999
78 years old

Director
SMITH, Graeme Richard
Resigned: 15 May 2007
Appointed Date: 29 June 1999
78 years old

Director
TRIPPICK, Simon David
Resigned: 25 May 2011
Appointed Date: 28 May 2010
61 years old

Director
WHITCROFT, David Leslie
Resigned: 15 May 2007
Appointed Date: 18 October 2000
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 April 1999
Appointed Date: 19 April 1999

Persons With Significant Control

Atlan Resource Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARI LIMITED Events

26 Apr 2017
Confirmation statement made on 19 April 2017 with updates
This document is being processed and will be available in 5 days.

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 456,970

27 Nov 2015
Audit exemption subsidiary accounts made up to 31 December 2014
20 Oct 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
...
... and 123 more events
22 Apr 1999
New director appointed
22 Apr 1999
Director resigned
22 Apr 1999
Secretary resigned
22 Apr 1999
Registered office changed on 22/04/99 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
19 Apr 1999
Incorporation

ARI LIMITED Charges

23 March 2011
An omnibus guarantee and set-off agreement
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 June 2010
Debenture
Delivered: 14 July 2010
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Debenture
Delivered: 17 May 2007
Status: Satisfied on 23 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2003
Fixed and floating charge
Delivered: 19 September 2003
Status: Satisfied on 2 June 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
27 February 2003
Fixed and floating charge
Delivered: 1 March 2003
Status: Satisfied on 2 June 2010
Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Mortgage debenture
Delivered: 12 July 1999
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…