ARICOM LIMITED

Hellopages » Greater London » Westminster » SW1X 7HH
Company number 04897906
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address 10-11 GROSVENOR PLACE, LONDON, SW1X 7HH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Statement of capital following an allotment of shares on 23 May 2016 GBP 1,324,614.98 . The most likely internet sites of ARICOM LIMITED are www.aricom.co.uk, and www.aricom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aricom Limited is a Private Limited Company. The company registration number is 04897906. Aricom Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Aricom Limited is 10 11 Grosvenor Place London Sw1x 7hh. . WHALLEY, Amanda is a Secretary of the company. KOTLYAROV, Danila is a Director of the company. YUEN, Johnny Shiu Cheong is a Director of the company. Secretary DOLOR, Lucille has been resigned. Secretary HOWES, Peter has been resigned. Secretary LEATHAM, Philip William has been resigned. Secretary SUBCZYNSKA LAZARZ, Anna Karolina has been resigned. Secretary SUBCZYNSKA-SAMBERGER, Anna Karolina has been resigned. Secretary SUBCZYNSKA-SAMBERGER, Anna Karolina has been resigned. Secretary WILLIAMS, Heather Jane has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director EGAN, Joseph Brian has been resigned. Director FIELD, Malcolm David, Sir has been resigned. Director HAMBRO, George Jay has been resigned. Director HAMBRO, Peter Charles Percival has been resigned. Director HOWES, Peter has been resigned. Director LEATHAM, Philip William has been resigned. Director LYNE, Roderic, Sir has been resigned. Director MAKAROV, Yuri has been resigned. Director MARUTA, Andrey has been resigned. Director MARUTA, Andrey has been resigned. Director MASLOVSKY, Pavel Alexeivich, Doctor has been resigned. Director REDMAN, Anthony Edwin has been resigned. Director SMITH, Martin has been resigned. Director SWITHENBANK, Thomas Sebastian has been resigned. Director WOO, Kar Tung Raymond has been resigned. Director LUCIENE JAMES LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHALLEY, Amanda
Appointed Date: 19 May 2011

Director
KOTLYAROV, Danila
Appointed Date: 07 May 2015
47 years old

Director
YUEN, Johnny Shiu Cheong
Appointed Date: 07 May 2015
53 years old

Resigned Directors

Secretary
DOLOR, Lucille
Resigned: 28 January 2011
Appointed Date: 17 September 2010

Secretary
HOWES, Peter
Resigned: 17 May 2006
Appointed Date: 01 July 2005

Secretary
LEATHAM, Philip William
Resigned: 12 December 2003
Appointed Date: 12 September 2003

Secretary
SUBCZYNSKA LAZARZ, Anna Karolina
Resigned: 01 July 2005
Appointed Date: 12 December 2003

Secretary
SUBCZYNSKA-SAMBERGER, Anna Karolina
Resigned: 17 September 2010
Appointed Date: 25 June 2010

Secretary
SUBCZYNSKA-SAMBERGER, Anna Karolina
Resigned: 19 May 2011
Appointed Date: 28 January 2011

Secretary
WILLIAMS, Heather Jane
Resigned: 25 June 2010
Appointed Date: 17 May 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Director
EGAN, Joseph Brian
Resigned: 17 September 2010
Appointed Date: 31 July 2007
62 years old

Director
FIELD, Malcolm David, Sir
Resigned: 22 April 2009
Appointed Date: 12 December 2003
88 years old

Director
HAMBRO, George Jay
Resigned: 20 January 2016
Appointed Date: 14 July 2006
51 years old

Director
HAMBRO, Peter Charles Percival
Resigned: 22 April 2009
Appointed Date: 12 December 2003
81 years old

Director
HOWES, Peter
Resigned: 31 July 2007
Appointed Date: 31 December 2003
61 years old

Director
LEATHAM, Philip William
Resigned: 12 December 2003
Appointed Date: 12 September 2003
79 years old

Director
LYNE, Roderic, Sir
Resigned: 22 April 2009
Appointed Date: 02 October 2006
77 years old

Director
MAKAROV, Yuri
Resigned: 22 April 2009
Appointed Date: 29 April 2004
51 years old

Director
MARUTA, Andrey
Resigned: 17 September 2010
Appointed Date: 22 February 2010
50 years old

Director
MARUTA, Andrey
Resigned: 12 December 2003
Appointed Date: 12 September 2003
50 years old

Director
MASLOVSKY, Pavel Alexeivich, Doctor
Resigned: 22 April 2009
Appointed Date: 12 December 2003
69 years old

Director
REDMAN, Anthony Edwin
Resigned: 22 April 2009
Appointed Date: 01 January 2009
77 years old

Director
SMITH, Martin
Resigned: 22 April 2009
Appointed Date: 01 June 2006
70 years old

Director
SWITHENBANK, Thomas Sebastian
Resigned: 14 July 2006
Appointed Date: 12 December 2003
54 years old

Director
WOO, Kar Tung Raymond
Resigned: 07 May 2015
Appointed Date: 17 September 2010
56 years old

Director
LUCIENE JAMES LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Persons With Significant Control

Irc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARICOM LIMITED Events

27 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 12 September 2016 with updates
07 Jul 2016
Statement of capital following an allotment of shares on 23 May 2016
  • GBP 1,324,614.98

20 Jan 2016
Termination of appointment of George Jay Hambro as a director on 20 January 2016
07 Jan 2016
Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,324,203.95

...
... and 194 more events
23 Sep 2003
New director appointed
23 Sep 2003
Registered office changed on 23/09/03 from: 280 grays inn road, london, WC1X 8EB
23 Sep 2003
Secretary resigned
23 Sep 2003
Director resigned
12 Sep 2003
Incorporation

ARICOM LIMITED Charges

17 May 2006
Charge of deposit
Delivered: 20 May 2006
Status: Satisfied on 10 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
17 May 2006
Charge of deposit
Delivered: 20 May 2006
Status: Satisfied on 10 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
20 January 2006
A deed of pledge and charge
Delivered: 30 January 2006
Status: Satisfied on 23 June 2006
Persons entitled: Ooo Kb Expobank
Description: All interest in and to all of the secured property. See the…
3 November 2005
Charge of deposit
Delivered: 8 November 2005
Status: Satisfied on 10 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of us$35,000 credited to account…
28 October 2005
Charge of deposit
Delivered: 4 November 2005
Status: Satisfied on 10 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: £186,025 on deposit on account 00233987.
28 October 2005
Charge of deposit
Delivered: 2 November 2005
Status: Satisfied on 10 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £186,025 credited to account…
31 December 2003
Deed of charge
Delivered: 13 January 2004
Status: Satisfied on 22 September 2005
Persons entitled: Peter Hambro Mining PLC
Description: All interest in and to the shares of russian titan company…