Warning: file_put_contents(c/f97e2575c327243aed6dc3bd42b05ec0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Arkion Limited, SW1Y 4JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARKION LIMITED

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

This company is commonly known as Arkion Limited. The company was founded 18 years ago and was given the registration number 05551614. The firm's registered office is in LONDON. You can find them at 33 St. James's Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARKION LIMITED
Company Number:05551614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 St. James's Square, London, SW1Y 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Chemin St Louis, Ch1246 Corsier, Switzerland,

Director15 September 2005Active
Route Du Moulin-Roget 35, 1237 Avully, Switzerland,

Director15 September 2005Active
100 Seymour Place, London, W1H 1NE

Secretary19 November 2009Active
87 Meadway, London, NW11 6QH

Secretary15 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 September 2005Active
15 Ch De La Chenaie, 1293 Bellevue, Switzerland,

Director15 September 2005Active
Ave Krieg 32, 1208 Geneva, Switzerland,

Director15 September 2005Active
42 Rue Gilbert, 1217 Meyrin, Switzerland,

Director13 June 2008Active
100 Seymour Place, London, W1H 1NE

Director21 March 2013Active
87 Meadway, London, NW11 6QH

Director15 September 2005Active
33, St. James's Square, London, England, SW1Y 4JS

Director06 March 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 September 2005Active

People with Significant Control

Mr. Eric Halff
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:Swiss
Address:33, St. James's Square, London, SW1Y 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Pierre Gritti
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:Swiss
Address:33, St. James's Square, London, SW1Y 4JS
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Officers

Termination director company with name termination date.

Download
2015-03-09Officers

Termination director company with name termination date.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Address

Change registered office address company with date old address.

Download
2014-02-03Officers

Termination director company with name.

Download
2014-02-03Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.