This company is commonly known as Artso Limited. The company was founded 18 years ago and was given the registration number 05636429. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ARTSO LIMITED |
---|---|---|
Company Number | : | 05636429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11/15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Secretary | 17 January 2006 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 13 February 2019 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 17 January 2006 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Secretary | 25 November 2005 | Active |
55, Rostrevor Avenue, London, N15 6LD | Director | 17 January 2006 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Director | 25 November 2005 | Active |
Mr Michael Henry Marx | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Danielle Susan Marx Halevy | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | Israeli |
Country of residence | : | Israel |
Address | : | Rechov Yossi Ben Yoezer 37, Jerusalem, Israel, 9330157 |
Nature of control | : |
|
Natalie Eva Ben Ezra | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Israeli |
Country of residence | : | Israel |
Address | : | 27, Morad HateāEna, Moshav Yanuv, Israel, 4282500 |
Nature of control | : |
|
Simon Nicholas Marx | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Mr Michael Henry Marx | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Orchard, California Lane, Bushey Heath, United Kingdom, WD23 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person secretary company with change date. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Resolution | Resolution. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.