ARIADNE CAPITAL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5BL

Company number 04122894
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address 17-19 COCKSPUR STREET, LONDON, SW1Y 5BL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 587,832 . The most likely internet sites of ARIADNE CAPITAL LIMITED are www.ariadnecapital.co.uk, and www.ariadne-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ariadne Capital Limited is a Private Limited Company. The company registration number is 04122894. Ariadne Capital Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of Ariadne Capital Limited is 17 19 Cockspur Street London Sw1y 5bl. . MEYER, Julie Marie is a Director of the company. Secretary MEYER, Julie Marie has been resigned. Secretary RAPISARDA, Senia has been resigned. Secretary TOBER, Audrey has been resigned. Secretary TURNER, Nigel has been resigned. Secretary CC SECRETARIES LIMITED has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director ANTHONY, Lionel Thomas has been resigned. Director CUNNINGHAM, Peter has been resigned. Director O'CONNELL, John Anthony has been resigned. Director RAPISARDA, Senia has been resigned. Director SINGH RANGAR, Bundeep has been resigned. Director TURNER, Nigel has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
MEYER, Julie Marie
Appointed Date: 07 December 2000
59 years old

Resigned Directors

Secretary
MEYER, Julie Marie
Resigned: 15 August 2005
Appointed Date: 30 November 2002

Secretary
RAPISARDA, Senia
Resigned: 14 September 2002
Appointed Date: 19 November 2001

Secretary
TOBER, Audrey
Resigned: 16 March 2001
Appointed Date: 07 December 2000

Secretary
TURNER, Nigel
Resigned: 11 September 2001
Appointed Date: 16 March 2001

Secretary
CC SECRETARIES LIMITED
Resigned: 27 August 2013
Appointed Date: 15 August 2005

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 07 December 2000
Appointed Date: 07 December 2000

Director
ANTHONY, Lionel Thomas
Resigned: 14 June 2005
Appointed Date: 20 June 2002
86 years old

Director
CUNNINGHAM, Peter
Resigned: 02 March 2012
Appointed Date: 14 November 2011
84 years old

Director
O'CONNELL, John Anthony
Resigned: 02 May 2007
Appointed Date: 28 February 2006
80 years old

Director
RAPISARDA, Senia
Resigned: 14 September 2002
Appointed Date: 07 January 2002
60 years old

Director
SINGH RANGAR, Bundeep
Resigned: 20 October 2004
Appointed Date: 22 August 2001
55 years old

Director
TURNER, Nigel
Resigned: 11 September 2001
Appointed Date: 16 March 2001
61 years old

ARIADNE CAPITAL LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 December 2016
25 Feb 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 587,832

04 Mar 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 586,980

04 Mar 2015
Amended total exemption small company accounts made up to 31 December 2013
...
... and 115 more events
30 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Apr 2001
Secretary resigned
30 Apr 2001
New secretary appointed;new director appointed
12 Dec 2000
Secretary resigned
07 Dec 2000
Incorporation

ARIADNE CAPITAL LIMITED Charges

10 May 2002
Debenture
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Julie Meyer
Description: Fixed and floating charges over the undertaking and all…
4 June 2001
Debenture
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: Julie Marie Meyer
Description: Floating security over all property assets and rights…