Based in London, Aristotle Holdings Ltd was established in 1995, it's status at Companies House is "Active". There is one director listed as Nahome, Ezra Meyer Solomon for the company. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAHOME, Ezra Meyer Solomon | 31 October 1995 | 30 June 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 06 July 2017 | |
CS01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 02 July 2010 | |
RESOLUTIONS - N/A | 02 September 2009 | |
169 - Return by a company purchasing its own shares | 02 September 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 22 June 2009 | |
395 - Particulars of a mortgage or charge | 18 April 2009 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 05 June 2008 | |
363s - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 08 June 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 16 September 2006 | |
363s - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 14 June 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
287 - Change in situation or address of Registered Office | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 14 January 2004 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 21 May 2003 | |
363s - Annual Return | 15 July 2002 | |
395 - Particulars of a mortgage or charge | 26 June 2002 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
363s - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 08 May 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
395 - Particulars of a mortgage or charge | 27 January 2000 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 28 April 1999 | |
363s - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 22 April 1998 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 05 July 1997 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 07 June 1996 | |
287 - Change in situation or address of Registered Office | 01 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 February 1996 | |
MEM/ARTS - N/A | 24 January 1996 | |
RESOLUTIONS - N/A | 08 January 1996 | |
RESOLUTIONS - N/A | 08 January 1996 | |
RESOLUTIONS - N/A | 08 January 1996 | |
RESOLUTIONS - N/A | 08 January 1996 | |
RESOLUTIONS - N/A | 08 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1996 | |
123 - Notice of increase in nominal capital | 08 January 1996 | |
CERTNM - Change of name certificate | 13 December 1995 | |
287 - Change in situation or address of Registered Office | 01 December 1995 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
NEWINC - New incorporation documents | 28 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 14 April 2009 | Outstanding |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 25/8/1998 | 19 December 2006 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 30 August 2006 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 25 august 1998 | 11 May 2004 | Outstanding |
N/A |
Mortgage deed | 09 January 2004 | Outstanding |
N/A |
Charge over shares | 24 June 2002 | Outstanding |
N/A |
Debenture | 05 April 2000 | Outstanding |
N/A |
Deed of subordination | 25 January 2000 | Outstanding |
N/A |