UKBizDB.co.uk

ARINSO UK LIMITED

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

This company is commonly known as Arinso Uk Limited. The company was founded 26 years ago and was given the registration number 03487776. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ARINSO UK LIMITED
Company Number:03487776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1998
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary03 November 2020Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director01 March 2021Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director30 June 2020Active
Beacon House, Pyrford Road, West Byfleet, KT14 6LD

Secretary22 January 1998Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary01 May 2016Active
10 The Officers Quarters, Weavil Lane, Gosport, PO12 1AG

Secretary23 July 2001Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Secretary10 October 2007Active
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary09 September 2013Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary02 January 1998Active
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director22 December 2011Active
77 Brockley Combe, Weybridge, KT13 9QD

Director01 February 1998Active
17 Gladding Road, Cheshunt, EN7 6XA

Director07 March 2001Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director16 October 2018Active
54 Malden Green Avenue, Worcester Park, KT4 7SQ

Director01 June 2000Active
49 The Avenue, Camberley, GU15 3LN

Director05 April 2007Active
Linthorpe 69 Orchard Close, Fetcham, Leatherhead, KT22 9JB

Director06 July 1998Active
Kortelaan 14, 2111 Ar Aerdenhout, The Netherlands,

Director01 June 2000Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Director31 October 2017Active
The Vynes, Meadow Close, Hawley, GU17 9DB

Director07 March 2003Active
177 Burnt Ash Hill, London, SE12 0QF

Director03 December 1999Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director01 April 2015Active
3a Peter Huysegomstraat, Sint Peters, Leeuw B-1600, Belgium,

Director22 January 1998Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director10 October 2007Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Director10 October 2007Active
Brechtsebban 565, 2900 Schoten, Belgium,

Director04 April 2005Active
Brechtsebban 565, 2900 Schoten, Belgium,

Director01 June 2000Active
6 Severn Court, May Bate Avenue, Kingston Upon Thames, KT2 5US

Director01 June 2000Active
2 Doncaster Close, Stevenage, SG1 5RY

Director28 March 2003Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director02 January 1998Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director02 January 1998Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:04 November 2019
Status:Active
Date of birth:November 1947
Nationality:American
Country of residence:United States
Address:345, Park Ave, New York, United States, NY 10154
Nature of control:
  • Voting rights 50 to 75 percent
Northgate Information Solutions Holdings Limited
Notified on:02 January 2017
Status:Active
Country of residence:England
Address:Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW
Nature of control:
  • Ownership of shares 75 to 100 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Capital

Capital statement capital company with date currency figure.

Download
2021-04-27Capital

Legacy.

Download
2021-04-27Insolvency

Legacy.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Legacy.

Download
2021-04-06Other

Legacy.

Download
2021-04-06Other

Legacy.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Address

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

Download
2020-11-04Officers

Appoint corporate secretary company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-02-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.