ARAMIS HOLDINGS LIMITED
- Legal registered address
- Ort House 147 Arlington Road London England NW1 7ET
Current company directors
ALLEN, Miles
BAKER, Michael Terence
BURNS, Aaron Jon
BUSH, William George
CIUCCIO, Giovanni Maria
DAKIN, Adam
EDWARDS, Graham Henry
GERGEL, Laurence
GURNHILL, Russell Charles
HACKENBROCH, Michael Akiva
MACE, Richard John
MARCHAM, Alexander
MOHAIN, Gurjot Singh
NIKKHAH, Kaysan Homayoun
PEARS, Trevor Steven, Sir
PEARS, Mark Andrew
PERSKY, WARREN ASHLEY
TSANG, Hon Yiu Garrison
WALKER, Guy Redvers
View full details of company directors- Company number
- 06835500
Accounts
Latest annual accounts were to 30 April 2024
Next annual accounts are due by 31 January 2026
Company financial year end is on 30 April 2026
Confirmation statement
Latest confirmation statement statement dated 14 May 2025
Next statement due by 28 May 2026
Nature of business (SIC)
70100 - Activities of head offices
Latest company documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
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 |
21/09/2421 September 2024 | Termination of appointment of Alexander Marcham as a director on 2024-09-11 |
21/09/2421 September 2024 | Termination of appointment of Hon Yiu Garrison Tsang as a director on 2024-09-11 |
21/09/2421 September 2024 | Termination of appointment of Miles Allen as a director on 2024-09-11 |
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