ARICENT TECHNOLOGIES UK LIMITED
LONDON ALNERY NO. 2678 LIMITED

Hellopages » City of London » City of London » EC2Y 5EB

Company number 06140181
Status Active
Incorporation Date 6 March 2007
Company Type Private Limited Company
Address 6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of ARICENT TECHNOLOGIES UK LIMITED are www.aricenttechnologiesuk.co.uk, and www.aricent-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aricent Technologies Uk Limited is a Private Limited Company. The company registration number is 06140181. Aricent Technologies Uk Limited has been working since 06 March 2007. The present status of the company is Active. The registered address of Aricent Technologies Uk Limited is 6th Floor One London Wall London Ec2y 5eb. . OVALSEC LIMITED is a Nominee Secretary of the company. ANDREWS, Nichola is a Director of the company. SHASHANK, Amit is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary SODERBERG, Shawn Marie has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director BROWN, Lydia has been resigned. Director BUHRFEIND, Eric Douglas has been resigned. Director LINK, Rene Fernando has been resigned. Director MACDONALD, Paul has been resigned. Director ROBERTSON, Ian Duncan has been resigned. Director SODERBERG, Shawn Marie has been resigned. Director ZAJKOWSKI, Thomas has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Nominee Secretary
OVALSEC LIMITED
Appointed Date: 05 January 2009

Director
ANDREWS, Nichola
Appointed Date: 01 October 2015
61 years old

Director
SHASHANK, Amit
Appointed Date: 15 May 2015
55 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 27 March 2007
Appointed Date: 06 March 2007

Secretary
SODERBERG, Shawn Marie
Resigned: 01 August 2013
Appointed Date: 27 March 2007

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 27 March 2007
Appointed Date: 06 March 2007

Director
BROWN, Lydia
Resigned: 15 May 2015
Appointed Date: 02 February 2012
58 years old

Director
BUHRFEIND, Eric Douglas
Resigned: 01 October 2015
Appointed Date: 01 August 2013
56 years old

Director
LINK, Rene Fernando
Resigned: 30 September 2015
Appointed Date: 01 August 2013
61 years old

Director
MACDONALD, Paul
Resigned: 23 December 2010
Appointed Date: 22 June 2009
61 years old

Director
ROBERTSON, Ian Duncan
Resigned: 22 June 2009
Appointed Date: 27 March 2007
58 years old

Director
SODERBERG, Shawn Marie
Resigned: 01 August 2013
Appointed Date: 27 March 2007
64 years old

Director
ZAJKOWSKI, Thomas
Resigned: 02 February 2012
Appointed Date: 23 December 2010
56 years old

Persons With Significant Control

Mr Henry Kravis
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr George Rosenberg Roberts
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

ARICENT TECHNOLOGIES UK LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

11 Jan 2016
Full accounts made up to 31 March 2015
07 Oct 2015
Termination of appointment of Rene Fernando Link as a director on 30 September 2015
...
... and 51 more events
14 Apr 2007
Registered office changed on 14/04/07 from: one bishops square london E1 6AO
14 Apr 2007
Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100
05 Apr 2007
Memorandum and Articles of Association
27 Mar 2007
Company name changed alnery no. 2678 LIMITED\certificate issued on 27/03/07
06 Mar 2007
Incorporation

ARICENT TECHNOLOGIES UK LIMITED Charges

16 May 2008
Rent deposit deed
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Coleridge (No. 47) Limited
Description: £145,733.48 and interest.