About

Registered Number: 06564045
Date of Incorporation: 14/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 26 Etx Capital, Floor 6, 26 Finsbury Square, London, EC2A 1DS,

 

Based in London, Ariel Systems Group Ltd was founded on 14 April 2008. We don't currently know the number of employees at Ariel Systems Group Ltd. The companies directors are Frampton, Keir Anthony, Edwards, Tony, Havita, Josie, Scarlett, Marcus Adrian, Sun, Pyn-an.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAMPTON, Keir Anthony 05 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Tony 14 April 2008 24 August 2009 1
HAVITA, Josie 11 April 2016 07 September 2016 1
SCARLETT, Marcus Adrian 15 September 2014 01 October 2015 1
SUN, Pyn-An 01 October 2015 11 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
PSC05 - N/A 26 May 2020
AD01 - Change of registered office address 20 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 23 September 2019
MR04 - N/A 26 June 2019
MR04 - N/A 26 June 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 08 October 2016
TM02 - Termination of appointment of secretary 07 September 2016
AD01 - Change of registered office address 25 April 2016
AP03 - Appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 14 October 2015
AP03 - Appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AUD - Auditor's letter of resignation 22 June 2015
MR01 - N/A 26 February 2015
AD01 - Change of registered office address 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
MR01 - N/A 23 February 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 09 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2014
AP03 - Appointment of secretary 16 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 19 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2014
CH04 - Change of particulars for corporate secretary 06 May 2014
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
CH01 - Change of particulars for director 24 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 18 May 2009
RESOLUTIONS - N/A 30 December 2008
SA - Shares agreement 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
225 - Change of Accounting Reference Date 14 May 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Fully Satisfied

N/A

A registered charge 20 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.