Founded in 2008, Armit Holding Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this company. Ellis, Karen Lesley, Fleming, Brett Michael, Baarsma Wine Group Holding Bv, Burton, David, Farthing, Natalie, Collier, Dominic Edwin, Harper, Susan, Jeffs, Graham Alan, Kilby, Kirsten Emma, Laing, Michael Richard, Van Der Hoek, Tjeerd are listed as the directors of Armit Holding Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Karen Lesley | 23 January 2017 | - | 1 |
FLEMING, Brett Michael | 06 February 2020 | - | 1 |
BAARSMA WINE GROUP HOLDING BV | 04 September 2008 | - | 1 |
COLLIER, Dominic Edwin | 19 September 2013 | 30 June 2017 | 1 |
HARPER, Susan | 08 October 2018 | 01 January 2020 | 1 |
JEFFS, Graham Alan | 24 February 2012 | 26 June 2015 | 1 |
KILBY, Kirsten Emma | 10 October 2016 | 09 April 2019 | 1 |
LAING, Michael Richard | 19 September 2013 | 24 August 2016 | 1 |
VAN DER HOEK, Tjeerd | 04 September 2008 | 31 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, David | 01 March 2016 | 05 October 2016 | 1 |
FARTHING, Natalie | 20 January 2015 | 01 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 August 2020 | |
AA01 - Change of accounting reference date | 09 June 2020 | |
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 27 March 2020 | |
AP01 - Appointment of director | 12 February 2020 | |
TM01 - Termination of appointment of director | 13 January 2020 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 03 April 2019 | |
AP01 - Appointment of director | 17 December 2018 | |
CS01 - N/A | 16 April 2018 | |
AA01 - Change of accounting reference date | 22 January 2018 | |
AA - Annual Accounts | 02 January 2018 | |
AP01 - Appointment of director | 15 December 2017 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
AA - Annual Accounts | 07 April 2017 | |
MR04 - N/A | 03 March 2017 | |
MR04 - N/A | 03 March 2017 | |
MR04 - N/A | 03 March 2017 | |
MR04 - N/A | 03 March 2017 | |
CS01 - N/A | 01 March 2017 | |
MR04 - N/A | 09 February 2017 | |
CS01 - N/A | 03 February 2017 | |
CH02 - Change of particulars for corporate director | 18 January 2017 | |
TM02 - Termination of appointment of secretary | 17 January 2017 | |
AP01 - Appointment of director | 17 January 2017 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
CS01 - N/A | 15 July 2016 | |
AP03 - Appointment of secretary | 10 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 12 August 2015 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
MR01 - N/A | 23 April 2015 | |
MR01 - N/A | 23 April 2015 | |
TM02 - Termination of appointment of secretary | 09 April 2015 | |
RESOLUTIONS - N/A | 22 January 2015 | |
AP03 - Appointment of secretary | 20 January 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 15 July 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
AP01 - Appointment of director | 19 September 2013 | |
AP01 - Appointment of director | 19 September 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 15 July 2013 | |
MG01 - Particulars of a mortgage or charge | 24 October 2012 | |
RESOLUTIONS - N/A | 22 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 16 July 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
AP01 - Appointment of director | 24 February 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 16 July 2010 | |
CH02 - Change of particulars for corporate director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AUD - Auditor's letter of resignation | 12 March 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 15 July 2009 | |
RESOLUTIONS - N/A | 20 November 2008 | |
RESOLUTIONS - N/A | 20 November 2008 | |
RESOLUTIONS - N/A | 20 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 November 2008 | |
395 - Particulars of a mortgage or charge | 30 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 24 October 2008 | |
RESOLUTIONS - N/A | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
123 - Notice of increase in nominal capital | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
287 - Change in situation or address of Registered Office | 17 September 2008 | |
225 - Change of Accounting Reference Date | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
MEM/ARTS - N/A | 04 September 2008 | |
CERTNM - Change of name certificate | 03 September 2008 | |
NEWINC - New incorporation documents | 15 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 April 2015 | Fully Satisfied |
N/A |
A registered charge | 21 April 2015 | Fully Satisfied |
N/A |
General security agreement | 12 October 2012 | Fully Satisfied |
N/A |
Share security agreement created outside of the united kingdom over property situated outside of the united kingdom | 12 October 2012 | Fully Satisfied |
N/A |
A security agreement | 16 October 2008 | Fully Satisfied |
N/A |