About

Registered Number: 04615860
Date of Incorporation: 12/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 13 Westwood Way, Westwood Business Park, Coventry, CV4 8HS,

 

Arista Laboratories Europe Ltd was registered on 12 December 2002 with its registered office in Coventry, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Tyler, Duncan Edward, Cannon, Sara Philipa, Carty, Amelia Marie, Eland, Nicholas Stuart. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TYLER, Duncan Edward 01 January 2019 - 1
CANNON, Sara Philipa 12 May 2014 06 January 2017 1
CARTY, Amelia Marie 01 November 2013 12 May 2014 1
ELAND, Nicholas Stuart 06 January 2017 21 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC05 - N/A 15 June 2020
CS01 - N/A 16 May 2020
CH01 - Change of particulars for director 05 May 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 21 May 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 24 September 2018
CH04 - Change of particulars for corporate secretary 08 September 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 16 May 2018
CH02 - Change of particulars for corporate director 17 April 2018
AP04 - Appointment of corporate secretary 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
PSC05 - N/A 10 October 2017
AD01 - Change of registered office address 10 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 May 2017
AP03 - Appointment of secretary 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 May 2015
CH02 - Change of particulars for corporate director 27 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP03 - Appointment of secretary 14 May 2014
AP03 - Appointment of secretary 26 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 11 June 2010
CH02 - Change of particulars for corporate director 01 June 2010
AA - Annual Accounts 06 October 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 19 September 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 08 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
363s - Annual Return 04 June 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.