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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Osterley Road, Isleworth, England, TW7 4PN | Director | 18 July 2017 | Active |
Aranca (Mumbai) Pvt. Ltd., Unit 201 & 301, Floor 2 & 3, B Wing, Supreme Business Park, Hiranandani Gardens, Powai, India, | Director | 15 December 2018 | Active |
65 The Croft, Wembley, HA0 3EG | Secretary | 22 November 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 June 2003 | Active |
5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ | Corporate Secretary | 09 June 2003 | Active |
902 Brindaban Iii Poonam Nagar, Off Mahacali Caves Road Andheri (E), Bombay, India, FOREIGN | Director | 09 June 2003 | Active |
Unit 201 & 301, Floor 2 & 3, B Wing, Supreme Business Park, Hiranandani Gardens, Powai, Mumbai, India, 400076 | Director | 01 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 June 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination secretary company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.