UKBizDB.co.uk

ARTIS FS LTD

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

This company is commonly known as Artis Fs Ltd. The company was founded 7 years ago and was given the registration number 10314551. The firm's registered office is in LONDON. You can find them at 1st Floor, Romer House, 132, Lewisham High Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ARTIS FS LTD
Company Number:10314551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor, Romer House, 132, Lewisham High Street, London, England, SE13 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Romer House, 132, Lewisham High Street, London, England, SE13 6EE

Director01 May 2020Active
1st Floor, Romer House, 132, Lewisham High Street, London, England, SE13 6EE

Director05 August 2016Active
1st Floor, Romer House, 132, Lewisham High Street, London, England, SE13 6EE

Director25 July 2020Active
1st Floor, Romer House, 132, Lewisham High Street, London, England, SE13 6EE

Director05 August 2016Active

People with Significant Control

Mr Parthiban Krishnamoorthy
Notified on:01 May 2020
Status:Active
Date of birth:October 1983
Nationality:Sri Lankan
Country of residence:England
Address:1st Floor, Romer House, 132, Lewisham High Street, London, England, SE13 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Giridharan Rajaram
Notified on:05 August 2016
Status:Active
Date of birth:August 1985
Nationality:Indian
Country of residence:England
Address:1st Floor, Romer House, 132, Lewisham High Street, London, England, SE13 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Aravind Vijayakumar
Notified on:05 August 2016
Status:Active
Date of birth:January 1995
Nationality:Indian
Country of residence:England
Address:1st Floor, Romer House, 132, Lewisham High Street, London, England, SE13 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2019-11-11Miscellaneous

Legacy.

Download
2019-10-28Capital

Capital name of class of shares.

Download
2019-10-09Capital

Capital name of class of shares.

Download
2019-08-22Confirmation statement

Confirmation statement.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-05-27Address

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

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.