UKBizDB.co.uk

ARMAJARO HOLDINGS LIMITED

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

This company is commonly known as Armajaro Holdings Limited. The company was founded 26 years ago and was given the registration number 03575908. The firm's registered office is in LONDON. You can find them at 51-52 Frith Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARMAJARO HOLDINGS LIMITED
Company Number:03575908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:51-52 Frith Street, London, United Kingdom, W1D 4SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51-52, Frith Street, London, United Kingdom, W1D 4SH

Director04 June 1998Active
51-52, Frith Street, London, United Kingdom, W1D 4SH

Director12 March 2019Active
51-52, Frith Street, London, United Kingdom, W1D 4SH

Director01 February 2020Active
Badan Lodge, Cuilfail, Lewes, BN7 2BE

Secretary04 June 1998Active
16, Charles Street, London, England, W1J 5DS

Secretary01 October 2014Active
Blackland Farm, Calne, SN11 8PS

Secretary01 September 2008Active
52 Queens Road, Twickenham, TW1 4EX

Secretary01 March 2001Active
16 Charles Street, London, W1J 5DS

Secretary08 February 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 June 1998Active
51-52, Frith Street, London, United Kingdom, W1D 4SH

Director04 June 1998Active
16 Charles Street, London, W1J 5DS

Director17 July 2002Active
16 Charles Street, London, W1J 5DS

Director19 November 2009Active
Badan Lodge, Cuilfail, Lewes, BN7 2BE

Director04 June 1998Active
16 Charles Street, London, W1J 5DS

Director21 July 2006Active
16 Charles Street, London, W1J 5DS

Director01 September 2008Active
16 Charles Street, London, W1J 5DS

Director01 January 2001Active
16 Charles Street, London, W1J 5DS

Director08 February 2011Active
16 Charles Street, London, W1J 5DS

Director08 February 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 June 1998Active

People with Significant Control

Mr Richard Ivon Alexander Gower
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:16, Charles Street, London, England, W1J 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Richard Bangor Ward
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:16, Charles Street, London, England, W1J 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-07Accounts

Accounts with accounts type group.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-10-11Capital

Legacy.

Download
2019-10-11Capital

Capital statement capital company with date currency figure.

Download
2019-10-11Insolvency

Legacy.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Capital

Capital cancellation shares.

Download
2019-03-25Capital

Capital return purchase own shares.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Capital

Capital statement capital company with date currency figure.

Download
2019-01-25Capital

Capital directors statement auditors report.

Download
2019-01-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.