UKBizDB.co.uk

ARISTA INSURANCE LIMITED

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

This company is commonly known as Arista Insurance Limited. The company was founded 17 years ago and was given the registration number 05938669. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ARISTA INSURANCE LIMITED
Company Number:05938669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 August 2019Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director20 December 2016Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Secretary04 January 2019Active
Library House, New Road, Brentwood, CM14 4GD

Secretary18 September 2006Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary01 October 2013Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 December 2016Active
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY

Secretary31 August 2007Active
Towergate House, Eclipse Park, Eclipse Park, Sittingbourne Road, Maidstone, England, ME14 3EN

Secretary17 April 2014Active
Libary House, New Road, Brentwood, CM14 4GD

Director27 May 2011Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, England, ME14 3EN

Director18 September 2006Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, England, ME14 3EN

Director18 September 2006Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, England, ME14 3EN

Director17 April 2014Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director15 March 2017Active
Library House, New Road, Brentwood, United Kingdom, CM14 4GD

Director02 November 2010Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, England, ME14 3EN

Director17 April 2014Active
22 Norsey Close, Billericay, CM11 1AP

Director02 April 2007Active
10 Abbot Road, Guildford, GU1 3TA

Director18 September 2006Active
Library House, New Road, Brentwood, CM14 4GD

Director02 April 2007Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, England, ME14 3EN

Director12 May 2014Active
Gallery 9 Tower 1, 1 Lime Street, London, United Kingdom, EC3M 7HA

Director24 February 2012Active
Larkins Farm, 199 Nine Ashes Road, Blackmore, CM4 0JY

Director18 September 2006Active
Flat 3, 13 Gledhow Gardens, London, SW5 0AY

Director18 September 2006Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director14 June 2007Active
"Avalon", 56a Stock Road, Billericay, CM12 0BD

Director18 September 2006Active

People with Significant Control

Towergate Risk Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-02-25Officers

Appoint corporate secretary company with name date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-08-18Capital

Legacy.

Download
2021-08-18Capital

Capital statement capital company with date currency figure.

Download
2021-08-18Insolvency

Legacy.

Download
2021-08-18Resolution

Resolution.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Address

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

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.