UKBizDB.co.uk

ARANCA UK LIMITED

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

This company is commonly known as Aranca Uk Limited. The company was founded 20 years ago and was given the registration number 04791685. The firm's registered office is in LONDON. You can find them at Berkeley Square House, 2nd Floor Berkeley Square House, Mayfair, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ARANCA UK LIMITED
Company Number:04791685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Berkeley Square House, 2nd Floor Berkeley Square House, Mayfair, London, England, W1J 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Osterley Road, Isleworth, England, TW7 4PN

Director18 July 2017Active
Aranca (Mumbai) Pvt. Ltd., Unit 201 & 301, Floor 2 & 3, B Wing, Supreme Business Park, Hiranandani Gardens, Powai, India,

Director15 December 2018Active
65 The Croft, Wembley, HA0 3EG

Secretary22 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 June 2003Active
5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ

Corporate Secretary09 June 2003Active
902 Brindaban Iii Poonam Nagar, Off Mahacali Caves Road Andheri (E), Bombay, India, FOREIGN

Director09 June 2003Active
Unit 201 & 301, Floor 2 & 3, B Wing, Supreme Business Park, Hiranandani Gardens, Powai, Mumbai, India, 400076

Director01 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 June 2003Active

People with Significant Control

Mr Christopher Kingsman
Notified on:30 January 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Berkeley Square House, 2nd Floor Berkeley Square House, Mayfair, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anna Kingsman
Notified on:30 March 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:1, Berkeley Street, London, United Kingdom, W1J 8DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Address

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

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Address

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

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-01-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.