ARDENTIA INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 05741377
Status Active
Incorporation Date 14 March 2006
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd. The most likely internet sites of ARDENTIA INTERNATIONAL LIMITED are www.ardentiainternational.co.uk, and www.ardentia-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ardentia International Limited is a Private Limited Company. The company registration number is 05741377. Ardentia International Limited has been working since 14 March 2006. The present status of the company is Active. The registered address of Ardentia International Limited is 210 Pentonville Road London N1 9jy. . HALCO SECRETARIES LIMITED is a Secretary of the company. LANE, Peter James Illtyd is a Director of the company. MELIA, Richard David is a Director of the company. Secretary COOPER, Stephanie Jayne has been resigned. Secretary LUKE, Gary Steven has been resigned. Secretary TOMPKINS, Anthony David has been resigned. Director BEESON, David Leonard Norman has been resigned. Director CHURCHILL, Kenneth Edward has been resigned. Director HAYER, Pavan has been resigned. Director LEWIS, Richard has been resigned. Director LUCCHESE, John has been resigned. Director LUKE, Gary Steven has been resigned. Director MULHERN, Thomas has been resigned. Director SANVOISIN, Michael Geoffrey Charles has been resigned. Director THARME, Gary has been resigned. Director TOMPKINS, Anthony David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 30 March 2012

Director
LANE, Peter James Illtyd
Appointed Date: 01 August 2015
59 years old

Director
MELIA, Richard David
Appointed Date: 31 January 2014
44 years old

Resigned Directors

Secretary
COOPER, Stephanie Jayne
Resigned: 10 April 2006
Appointed Date: 14 March 2006

Secretary
LUKE, Gary Steven
Resigned: 18 April 2014
Appointed Date: 29 June 2007

Secretary
TOMPKINS, Anthony David
Resigned: 29 June 2007
Appointed Date: 10 April 2006

Director
BEESON, David Leonard Norman
Resigned: 19 July 2010
Appointed Date: 29 May 2008
72 years old

Director
CHURCHILL, Kenneth Edward
Resigned: 31 August 2011
Appointed Date: 14 March 2006
76 years old

Director
HAYER, Pavan
Resigned: 31 January 2014
Appointed Date: 31 August 2011
57 years old

Director
LEWIS, Richard
Resigned: 29 September 2006
Appointed Date: 14 March 2006
57 years old

Director
LUCCHESE, John
Resigned: 15 February 2011
Appointed Date: 13 June 2006
70 years old

Director
LUKE, Gary Steven
Resigned: 18 April 2014
Appointed Date: 14 March 2006
63 years old

Director
MULHERN, Thomas
Resigned: 31 August 2011
Appointed Date: 14 March 2006
67 years old

Director
SANVOISIN, Michael Geoffrey Charles
Resigned: 01 August 2015
Appointed Date: 31 August 2011
56 years old

Director
THARME, Gary
Resigned: 30 January 2007
Appointed Date: 14 March 2006
62 years old

Director
TOMPKINS, Anthony David
Resigned: 29 June 2007
Appointed Date: 14 March 2006
56 years old

Persons With Significant Control

Ims Health Technology Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARDENTIA INTERNATIONAL LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
22 Apr 2016
Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
22 Apr 2016
Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
22 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1

...
... and 55 more events
31 Mar 2006
New director appointed
31 Mar 2006
New director appointed
31 Mar 2006
New director appointed
31 Mar 2006
New director appointed
14 Mar 2006
Incorporation

ARDENTIA INTERNATIONAL LIMITED Charges

18 September 2009
Debenture
Delivered: 24 September 2009
Status: Satisfied on 22 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…