ARAMIS HOLDINGS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/03/2528 March 2025 Registered office address changed from Clive House 2 Old Brewery Mews London NW3 1PZ England to Ort House 147 Arlington Road London NW1 7ET on 2025-03-28

View Document

21/09/2421 September 2024 Termination of appointment of Alexander Marcham as a director on 2024-09-11

View Document

21/09/2421 September 2024 Termination of appointment of Hon Yiu Garrison Tsang as a director on 2024-09-11

View Document

21/09/2421 September 2024 Termination of appointment of Miles Allen as a director on 2024-09-11

View Document

21/09/2421 September 2024 Termination of appointment of Richard John Mace as a director on 2024-09-11

View Document

21/09/2421 September 2024 Termination of appointment of Kaysan Homayoun Nikkhah as a director on 2024-09-11

View Document

21/09/2421 September 2024 Termination of appointment of Giovanni Maria Ciuccio as a director on 2024-09-11

View Document

19/05/2419 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

22/11/2222 November 2022 Registered office address changed from 140 London Wall London EC2Y 5DN to Clive House 2 Old Brewery Mews London NW3 1PZ on 2022-11-22

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

08/10/228 October 2022 Appointment of Mr Hon Yiu Garrison Tsang as a director on 2022-10-03

View Document

08/10/228 October 2022 Termination of appointment of Aaron Jon Burns as a secretary on 2022-09-15

View Document

08/10/228 October 2022 Appointment of Mr Richard John Mace as a director on 2022-10-03

View Document

08/10/228 October 2022 Appointment of Mr Alexander Marcham as a director on 2022-10-03

View Document

08/10/228 October 2022 Appointment of Mr Guy Redvers Walker as a secretary on 2022-10-03

View Document

08/10/228 October 2022 Termination of appointment of Russell Charles Gurnhill as a director on 2022-09-15

View Document

08/10/228 October 2022 Termination of appointment of Laurence Gergel as a director on 2022-09-29

View Document

08/10/228 October 2022 Termination of appointment of Michael Akiva Hackenbroch as a director on 2022-09-15

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

11/03/1511 March 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

19/02/1519 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 30/11/2012

View Document

29/11/1229 November 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

01/05/121 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/121 May 2012 ADOPT ARTICLES 26/04/2012

View Document

30/04/1230 April 2012 SOLVENCY STATEMENT DATED 26/04/12

View Document

30/04/1230 April 2012 STATEMENT BY DIRECTORS

View Document

30/04/1230 April 2012 REDUCE ISSUED CAPITAL 26/04/2012

View Document

30/04/1230 April 2012 30/04/12 STATEMENT OF CAPITAL GBP 20.00

View Document

27/03/1227 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ERIC WALLINGTON

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 18/10/2010

View Document

19/04/1019 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAKIN / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 01/03/2010

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ERIC CHARLES WALLINGTON / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE BAKER / 09/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PEARS / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STEVEN PEARS / 09/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 07/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 15/12/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

06/08/096 August 2009 GBP NC 1000/1000000 21/07/2009

View Document

06/08/096 August 2009 NC INC ALREADY ADJUSTED 21/07/09

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR WARREN PERSKY

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR ADAM DAKIN

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company