UKBizDB.co.uk

ARKONIS HOLDINGS LIMITED

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

This company is commonly known as Arkonis Holdings Limited. The company was founded 14 years ago and was given the registration number 06949905. The firm's registered office is in LONDON. You can find them at 57 Rathbone Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARKONIS HOLDINGS LIMITED
Company Number:06949905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 July 2009
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:57 Rathbone Place, London, England, W1T 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Rathbone Place, London, England, W1T 1JU

Secretary31 May 2018Active
57, Rathbone Place, London, England, W1T 1JU

Director16 March 2018Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Secretary19 March 2018Active
41, School Lane, Lloyd Harbour, New York, United States,

Director01 July 2009Active
Suite 1300, 215 Park Avenue South, New York, Usa, 10003

Director01 December 2014Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director25 July 2016Active
258, Mending Walls Road, Manchester Centre, Usa,

Director08 September 2010Active
Rak Free Zone, Rak Free Zone, Ras Al Khaimah, United Arab Emirates,

Director23 May 2016Active
180/186, Kings Cross Road, Kings Cross Business Centre Lenta, London, United Kingdom, WC1X 9DE

Director19 March 2018Active
6 Coleherne Court, Little Boltons, London, SW5 0DL

Director01 July 2009Active
6, Rue Du Debarcadere, Paris, France,

Director18 March 2011Active

People with Significant Control

Mr Philippe Buhannic
Notified on:01 March 2018
Status:Active
Date of birth:July 1956
Nationality:French
Country of residence:England
Address:57, Rathbone Place, London, England, W1T 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Francois Jaquier
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:Swiss
Country of residence:Bahamas
Address:Nassau, Stanton Drive, Nassau, Bahamas,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-08-21Accounts

Accounts with accounts type group.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

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

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-02-03Officers

Termination director company with name termination date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person secretary company with change date.

Download
2018-11-14Address

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

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-02Address

Change sail address company with old address new address.

Download
2018-06-29Address

Move registers to sail company with new address.

Download
2018-06-12Accounts

Accounts amended with accounts type group.

Download
2018-06-11Accounts

Accounts with accounts type group.

Download
2018-05-24Address

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

Download

Copyright © 2024. All rights reserved.