ARIEL SYSTEMS GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 2QS

Company number 06564045
Status Active
Incorporation Date 14 April 2008
Company Type Private Limited Company
Address ETX CAPITAL, ONE BROADGATE, LONDON, ENGLAND, EC2M 2QS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Josie Havita as a secretary on 7 September 2016. The most likely internet sites of ARIEL SYSTEMS GROUP LIMITED are www.arielsystemsgroup.co.uk, and www.ariel-systems-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ariel Systems Group Limited is a Private Limited Company. The company registration number is 06564045. Ariel Systems Group Limited has been working since 14 April 2008. The present status of the company is Active. The registered address of Ariel Systems Group Limited is Etx Capital One Broadgate London England Ec2m 2qs. . WALLIS, Peter James Ransome is a Director of the company. WILSON, John Michael Richford, Dr is a Director of the company. Secretary EDWARDS, Tony has been resigned. Secretary HAVITA, Josie has been resigned. Secretary SCARLETT, Marcus Adrian has been resigned. Secretary SUN, Pyn-An has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Director CLACHER, Angus James has been resigned. Director COSTLEY, Julian Conway has been resigned. Director COX, Simon Charles has been resigned. Director HARTLEY, Peter Christopher has been resigned. Director KELLY, Philip Edward has been resigned. Director MARTIN, Philip Simon has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WALLIS, Peter James Ransome
Appointed Date: 17 January 2015
53 years old

Director
WILSON, John Michael Richford, Dr
Appointed Date: 21 August 2014
66 years old

Resigned Directors

Secretary
EDWARDS, Tony
Resigned: 24 August 2009
Appointed Date: 14 April 2008

Secretary
HAVITA, Josie
Resigned: 07 September 2016
Appointed Date: 11 April 2016

Secretary
SCARLETT, Marcus Adrian
Resigned: 01 October 2015
Appointed Date: 15 September 2014

Secretary
SUN, Pyn-An
Resigned: 11 April 2016
Appointed Date: 01 October 2015

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 15 September 2014
Appointed Date: 24 August 2009

Director
CLACHER, Angus James
Resigned: 01 May 2013
Appointed Date: 14 April 2008
56 years old

Director
COSTLEY, Julian Conway
Resigned: 21 August 2014
Appointed Date: 14 May 2013
73 years old

Director
COX, Simon Charles
Resigned: 16 January 2015
Appointed Date: 14 April 2008
51 years old

Director
HARTLEY, Peter Christopher
Resigned: 12 March 2013
Appointed Date: 07 February 2011
73 years old

Director
KELLY, Philip Edward
Resigned: 12 March 2013
Appointed Date: 07 February 2011
73 years old

Director
MARTIN, Philip Simon
Resigned: 23 February 2015
Appointed Date: 14 May 2013
45 years old

Persons With Significant Control

Monecor (London) Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

ARIEL SYSTEMS GROUP LIMITED Events

11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Termination of appointment of Josie Havita as a secretary on 7 September 2016
25 Apr 2016
Registered office address changed from C/O Etx Capital One Broadgate London EC2M 2QS to Etx Capital One Broadgate London EC2M 2QS on 25 April 2016
25 Apr 2016
Appointment of Ms Josie Havita as a secretary on 11 April 2016
...
... and 46 more events
30 Dec 2008
Resolutions
  • RES13 ‐ Agreement 03/12/2008

17 Jul 2008
Statement of affairs
17 Jul 2008
Ad 07/05/08\gbp si [email protected]=17997.77\gbp ic 0.02/17997.79\
14 May 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
14 Apr 2008
Incorporation

ARIEL SYSTEMS GROUP LIMITED Charges

20 February 2015
Charge code 0656 4045 0002
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All patents, trade marks, services marks, trade names…
20 February 2015
Charge code 0656 4045 0001
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…