About

Registered Number: 07812686
Date of Incorporation: 17/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 55 Drury Lane, London, WC2B 5RZ,

 

Established in 2011, Arria Nlg (UK) Ltd has its registered office in London. We don't know the number of employees at this business. The current directors of the organisation are listed as Makeig, Thomas Howard, Daniels, Sharon Kay, Kendall, Barbara Anne, Makeig, Thomas, Makeig, Thomas, Makeig, Thomas Howard, Clouston, Falcon Robert Storer, Craig, Robert Howard, Daniels, Sharon, Gould, Matthew Elliot, Henry, Brian, Higgins, Michael James, Kidney, Paul, Mayell, Michael, Norman, Philip John, Ogden, James Harold, Phillippo, Rhoda, Rogers, Stuart, Sugarman, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Sharon Kay 14 September 2015 - 1
KENDALL, Barbara Anne 22 May 2017 - 1
MAKEIG, Thomas 10 March 2020 - 1
CLOUSTON, Falcon Robert Storer 13 October 2016 20 June 2017 1
CRAIG, Robert Howard 24 April 2012 02 October 2012 1
DANIELS, Sharon 24 April 2012 28 March 2014 1
GOULD, Matthew Elliot 21 February 2017 14 March 2017 1
HENRY, Brian 24 April 2012 02 October 2012 1
HIGGINS, Michael James 14 November 2013 13 October 2016 1
KIDNEY, Paul 14 November 2013 14 March 2017 1
MAYELL, Michael 24 April 2012 02 October 2012 1
NORMAN, Philip John 02 October 2012 08 April 2013 1
OGDEN, James Harold 02 October 2012 12 April 2013 1
PHILLIPPO, Rhoda 02 October 2012 12 April 2013 1
ROGERS, Stuart 24 April 2012 07 August 2016 1
SUGARMAN, Stuart 18 March 2017 25 February 2019 1
Secretary Name Appointed Resigned Total Appointments
MAKEIG, Thomas Howard 14 March 2017 - 1
MAKEIG, Thomas 18 February 2016 14 March 2017 1
MAKEIG, Thomas Howard 23 February 2012 18 February 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AA - Annual Accounts 26 May 2020
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 11 October 2019
PSC02 - N/A 13 May 2019
TM01 - Termination of appointment of director 02 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 17 October 2018
RESOLUTIONS - N/A 25 September 2018
RESOLUTIONS - N/A 25 September 2018
MAR - Memorandum and Articles - used in re-registration 25 September 2018
CERT11 - Re-registration of a company from public to private with a change of name 25 September 2018
RR02 - Application by a public company for re-registration as a private limited company 25 September 2018
CONNOT - N/A 25 September 2018
OC - Order of Court 18 September 2018
SH01 - Return of Allotment of shares 13 August 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AP01 - Appointment of director 05 March 2018
TM02 - Termination of appointment of secretary 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 28 October 2017
AD01 - Change of registered office address 26 September 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 26 April 2017
MR01 - N/A 04 April 2017
AP03 - Appointment of secretary 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
AP01 - Appointment of director 24 February 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 07 February 2017
RESOLUTIONS - N/A 23 January 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 21 August 2016
SH01 - Return of Allotment of shares 18 April 2016
SH01 - Return of Allotment of shares 12 April 2016
AA - Annual Accounts 16 March 2016
AP03 - Appointment of secretary 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 11 December 2015
SH01 - Return of Allotment of shares 25 November 2015
RESOLUTIONS - N/A 19 November 2015
RESOLUTIONS - N/A 09 June 2015
RESOLUTIONS - N/A 09 June 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 30 May 2014
MR04 - N/A 16 April 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 12 March 2014
AP01 - Appointment of director 12 March 2014
SH01 - Return of Allotment of shares 31 January 2014
SH06 - Notice of cancellation of shares 08 January 2014
SH03 - Return of purchase of own shares 08 January 2014
SH08 - Notice of name or other designation of class of shares 07 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 January 2014
SH01 - Return of Allotment of shares 07 January 2014
MEM/ARTS - N/A 19 December 2013
AD01 - Change of registered office address 15 November 2013
AR01 - Annual Return 14 November 2013
SH01 - Return of Allotment of shares 14 November 2013
RESOLUTIONS - N/A 11 November 2013
RESOLUTIONS - N/A 07 November 2013
BS - Balance sheet 07 November 2013
MAR - Memorandum and Articles - used in re-registration 07 November 2013
AUDR - Auditor's report 07 November 2013
AUDS - Auditor's statement 07 November 2013
CERT5 - Re-registration of a company from private to public 07 November 2013
RR01 - Application by a private company for re-registration as a public company 07 November 2013
SH01 - Return of Allotment of shares 05 November 2013
SH01 - Return of Allotment of shares 05 November 2013
SH01 - Return of Allotment of shares 31 October 2013
SH01 - Return of Allotment of shares 28 October 2013
RESOLUTIONS - N/A 24 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2013
CAP-SS - N/A 24 October 2013
SH19 - Statement of capital 24 October 2013
RESOLUTIONS - N/A 21 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2013
SH01 - Return of Allotment of shares 18 October 2013
AA - Annual Accounts 18 September 2013
SH01 - Return of Allotment of shares 04 September 2013
CH03 - Change of particulars for secretary 15 August 2013
MR01 - N/A 07 August 2013
SH01 - Return of Allotment of shares 06 August 2013
AP01 - Appointment of director 11 July 2013
SH01 - Return of Allotment of shares 24 June 2013
RP04 - N/A 20 June 2013
RP04 - N/A 20 June 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
SH01 - Return of Allotment of shares 13 March 2013
MISC - Miscellaneous document 08 March 2013
SH01 - Return of Allotment of shares 20 February 2013
AA01 - Change of accounting reference date 13 February 2013
SH01 - Return of Allotment of shares 21 January 2013
SH01 - Return of Allotment of shares 21 December 2012
AD01 - Change of registered office address 12 December 2012
SH01 - Return of Allotment of shares 04 December 2012
SH01 - Return of Allotment of shares 03 December 2012
RP04 - N/A 28 November 2012
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
SH01 - Return of Allotment of shares 31 October 2012
RESOLUTIONS - N/A 23 October 2012
RESOLUTIONS - N/A 19 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2012
CAP-SS - N/A 19 October 2012
SH19 - Statement of capital 19 October 2012
RP04 - N/A 15 October 2012
TM01 - Termination of appointment of director 10 October 2012
SH01 - Return of Allotment of shares 05 October 2012
SH01 - Return of Allotment of shares 05 October 2012
SH01 - Return of Allotment of shares 04 October 2012
AP01 - Appointment of director 09 August 2012
SH01 - Return of Allotment of shares 08 August 2012
RESOLUTIONS - N/A 25 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
RESOLUTIONS - N/A 15 May 2012
AP01 - Appointment of director 15 May 2012
SH01 - Return of Allotment of shares 15 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2012
CERTNM - Change of name certificate 07 March 2012
CONNOT - N/A 07 March 2012
AD01 - Change of registered office address 01 March 2012
AA01 - Change of accounting reference date 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AP03 - Appointment of secretary 01 March 2012
AP01 - Appointment of director 01 March 2012
NEWINC - New incorporation documents 17 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 19 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.