UKBizDB.co.uk

AR AUDIT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ar Audit Services Limited. The company was founded 9 years ago and was given the registration number 09495046. The firm's registered office is in LONDON. You can find them at 6 Coldbath Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AR AUDIT SERVICES LIMITED
Company Number:09495046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Coldbath Square, London, EC1R 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duo, Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB

Director08 October 2021Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Corporate Director09 January 2019Active
4th Floor, Block D, Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Secretary22 March 2018Active
6th Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Secretary17 March 2015Active
6th Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director01 January 2016Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director09 January 2019Active
6th Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director17 March 2015Active
50, St. Mary Axe, London, England, EC3A 8FR

Director17 March 2015Active

People with Significant Control

Maples Fiduciary Services (Uk) Limited
Notified on:09 January 2019
Status:Active
Country of residence:United Kingdom
Address:Duo, Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Aldermore Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Block B, Western House, Peterborough, England, PE2 6FZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Persons with significant control

Change to a person with significant control.

Download
2024-04-12Officers

Change corporate director company with change date.

Download
2024-04-05Address

Change registered office address company with date old address new address.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

Change sail address company with old address new address.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-16Officers

Appoint corporate director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.