This company is commonly known as Arum Systems Ltd. The company was founded 25 years ago and was given the registration number 03603562. The firm's registered office is in BRISTOL. You can find them at C/o Smith And Williamson Llp Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ARUM SYSTEMS LTD |
---|---|---|
Company Number | : | 03603562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Smith And Williamson Llp Portwall Place, Portwall Lane, Bristol, England, BS1 6NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portwall Place, 4th Floor, Portwall Lane, Bristol, United Kingdom, BS1 6NA | Director | 22 April 2021 | Active |
Portwall Place, 4th Floor, Portwall Lane, Bristol, United Kingdom, BS1 6NA | Director | 15 August 2008 | Active |
Portwall Place, 4th Floor, Portwall Lane, Bristol, United Kingdom, BS1 6NA | Director | 31 October 2017 | Active |
Auerbach House Wey Road, Weybridge, KT13 8HN | Secretary | 03 August 1998 | Active |
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE | Secretary | 05 April 2006 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 24 July 1998 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 23 April 2009 | Active |
C/O Smith And Williamson Llp, Portwall Place, Portwall Lane, Bristol, England, BS1 6NA | Director | 01 July 2020 | Active |
C/O Smith And Williamson Llp, Portwall Place, Portwall Lane, Bristol, England, BS1 6NA | Director | 01 July 2020 | Active |
C/O Smith And Williamson Llp, Portwall Place, Portwall Lane, Bristol, England, BS1 6NA | Director | 31 October 2017 | Active |
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE | Director | 18 April 2011 | Active |
Auerbach House Wey Road, Weybridge, KT13 8HN | Director | 03 August 1998 | Active |
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE | Director | 01 November 2005 | Active |
4 Cammo Gardens, Edinburgh, EH4 8EH | Director | 01 July 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 24 July 1998 | Active |
Arum Holdings (Jwl) Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Portwall Place (4th Floor), Portwall Lane, Bristol, United Kingdom, BS1 6NA |
Nature of control | : |
|
Mr Aleksander Jan Tomczyk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 23, Melville Street, Edinburgh, Scotland, EH3 7PE |
Nature of control | : |
|
Mr Andrew Benjamin Pritchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 23, Melville Street, Edinburgh, Scotland, EH3 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type small. | Download |
2024-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.