ARKENIS GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6UG

Company number 05896918
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address CHRISTCHURCH HOUSE, 19-20 SHROTON STREET, LONDON, NW1 6UG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ARKENIS GROUP LIMITED are www.arkenisgroup.co.uk, and www.arkenis-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Arkenis Group Limited is a Private Limited Company. The company registration number is 05896918. Arkenis Group Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Arkenis Group Limited is Christchurch House 19 20 Shroton Street London Nw1 6ug. . BAIZLEY, Richard Michael Joseph is a Director of the company. KEY4PERFORMANCE LIMITED is a Director of the company. Secretary KHANBHAI, Hussein has been resigned. Secretary WEBB, Jeremy Hugh has been resigned. Secretary WILKINSON, Maxine Ann has been resigned. Secretary WILKINSON, Maxine Ann has been resigned. Director KHANBHAI, Aftabhussein Nurdin has been resigned. Director WEBB, Jeremy Hugh has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BAIZLEY, Richard Michael Joseph
Appointed Date: 01 May 2012
63 years old

Director
KEY4PERFORMANCE LIMITED
Appointed Date: 06 August 2011

Resigned Directors

Secretary
KHANBHAI, Hussein
Resigned: 15 November 2006
Appointed Date: 08 August 2006

Secretary
WEBB, Jeremy Hugh
Resigned: 28 May 2008
Appointed Date: 15 November 2006

Secretary
WILKINSON, Maxine Ann
Resigned: 24 May 2010
Appointed Date: 28 May 2008

Secretary
WILKINSON, Maxine Ann
Resigned: 08 August 2006
Appointed Date: 04 August 2006

Director
KHANBHAI, Aftabhussein Nurdin
Resigned: 06 August 2011
Appointed Date: 04 August 2006
69 years old

Director
WEBB, Jeremy Hugh
Resigned: 28 May 2008
Appointed Date: 15 November 2006
70 years old

Persons With Significant Control

Asny Holdings Inc
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ARKENIS GROUP LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 30 more events
13 Dec 2006
Accounting reference date shortened from 31/08/07 to 31/12/06
22 Sep 2006
Particulars of mortgage/charge
16 Aug 2006
Secretary resigned
16 Aug 2006
New secretary appointed
04 Aug 2006
Incorporation

ARKENIS GROUP LIMITED Charges

15 September 2006
Guarantee & debenture
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…