ARIUM LIMITED
LONDON THE LEGAL EDGE LIMITED

Hellopages » City of London » City of London » EC3V 0BT

Company number 02768550
Status Active
Incorporation Date 27 November 1992
Company Type Private Limited Company
Address 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 21 January 2017 GBP 196.50 ; Appointment of Kenneth Edward Thompson as a director on 21 January 2017. The most likely internet sites of ARIUM LIMITED are www.arium.co.uk, and www.arium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arium Limited is a Private Limited Company. The company registration number is 02768550. Arium Limited has been working since 27 November 1992. The present status of the company is Active. The registered address of Arium Limited is 40 Gracechurch Street London England Ec3v 0bt. The company`s financial liabilities are £14.55k. It is £-44.48k against last year. The cash in hand is £79.06k. It is £25.13k against last year. And the total assets are £81.11k, which is £20.17k against last year. THOMPSON, Kenneth Edward is a Secretary of the company. THOMPSON, Kenneth Edward is a Director of the company. WILKINSON, Robin Stein is a Director of the company. Secretary WILKINSON, Robin Stein has been resigned. Secretary WILKINSON, Robin Stein has been resigned. Secretary INLAW SECRETARIES LIMITED has been resigned. Director CUMMING, Alistair Cameron David has been resigned. Director GREENWOOD, Martin Andrew has been resigned. Director HUTTON, Nigel George has been resigned. Director MCKEAN, Graham John has been resigned. Director PHILLIPS, Jeffrey John has been resigned. Director WALKER, Peregrine Mark has been resigned. The company operates in "Business and domestic software development".


arium Key Finiance

LIABILITIES £14.55k
-76%
CASH £79.06k
+46%
TOTAL ASSETS £81.11k
+33%
All Financial Figures

Current Directors

Secretary
THOMPSON, Kenneth Edward
Appointed Date: 21 January 2017

Director
THOMPSON, Kenneth Edward
Appointed Date: 21 January 2017
65 years old

Director
WILKINSON, Robin Stein
Appointed Date: 27 November 1992
70 years old

Resigned Directors

Secretary
WILKINSON, Robin Stein
Resigned: 21 January 2017
Appointed Date: 18 December 2007

Secretary
WILKINSON, Robin Stein
Resigned: 28 July 2000
Appointed Date: 27 November 1992

Secretary
INLAW SECRETARIES LIMITED
Resigned: 18 December 2007
Appointed Date: 28 July 2000

Director
CUMMING, Alistair Cameron David
Resigned: 29 November 1998
Appointed Date: 12 February 1998
91 years old

Director
GREENWOOD, Martin Andrew
Resigned: 24 August 2011
Appointed Date: 12 February 1998
68 years old

Director
HUTTON, Nigel George
Resigned: 21 January 2017
Appointed Date: 12 February 1998
72 years old

Director
MCKEAN, Graham John
Resigned: 21 January 2017
Appointed Date: 07 August 2000
84 years old

Director
PHILLIPS, Jeffrey John
Resigned: 21 January 2017
Appointed Date: 12 September 2000
80 years old

Director
WALKER, Peregrine Mark
Resigned: 12 February 1998
Appointed Date: 27 November 1992
72 years old

Persons With Significant Control

Robin Stein Wilkinson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARIUM LIMITED Events

16 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

15 Feb 2017
Statement of capital following an allotment of shares on 21 January 2017
  • GBP 196.50

26 Jan 2017
Appointment of Kenneth Edward Thompson as a director on 21 January 2017
25 Jan 2017
Registered office address changed from 45 Gracechurch Street London EC3V 0BT England to 40 Gracechurch Street London EC3V 0BT on 25 January 2017
25 Jan 2017
Registered office address changed from One America Square London EC3N 2LS to 45 Gracechurch Street London EC3V 0BT on 25 January 2017
...
... and 99 more events
22 Aug 1994
Accounts for a small company made up to 31 March 1994

07 Apr 1994
Return made up to 27/11/93; full list of members

21 Dec 1992
Accounting reference date notified as 31/03

21 Dec 1992
Registered office changed on 21/12/92 from: 58 beaumont road london W4 5AP

27 Nov 1992
Incorporation