About

Registered Number: 02117063
Date of Incorporation: 30/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Perivale Industrial Park, Horsenden Lane South, Perivale, Middlesex, UB6 7RH

 

Artem Ltd was registered on 30 March 1987 and are based in Perivale, Middlesex. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, John Stanley Winston N/A - 1
NORTH, Richard 01 October 2018 - 1
STEWART, Tobias 01 October 2018 - 1
TAYLER, Simon N/A - 1
COWLEY, Lynn N/A 20 January 1998 1
DEWAR GIBB, Joanna Patricia 18 December 2015 26 July 2016 1
EDWINS, Karen 27 January 2004 13 August 2020 1
GRAFF, Howard Lester 27 January 2004 20 December 2011 1
HINCE, Richard Gareth 18 December 2015 29 August 2018 1
MURDOCH, Stuart Kirk N/A 11 May 1995 1
POOLEY, Emily 01 October 2018 19 September 2019 1
SPRING, John 15 June 1999 21 March 2000 1
STEGGALL, Franklin Craig 01 February 2010 31 March 2012 1
THORNE, Robert James 27 January 2004 27 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Christopher 15 December 2000 11 March 2010 1
KELT, Michael Dollar N/A 02 June 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 19 February 2020
MR05 - N/A 25 October 2019
MR05 - N/A 25 October 2019
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 15 February 2019
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP01 - Appointment of director 10 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AUD - Auditor's letter of resignation 27 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 23 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
123 - Notice of increase in nominal capital 13 November 2000
MEM/ARTS - N/A 13 November 2000
AA - Annual Accounts 08 November 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
MEM/ARTS - N/A 17 January 2000
123 - Notice of increase in nominal capital 17 January 2000
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 17 April 1999
AUD - Auditor's letter of resignation 19 January 1999
AUD - Auditor's letter of resignation 18 December 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 25 March 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
AA - Annual Accounts 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 26 September 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 02 May 1995
363s - Annual Return 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
RESOLUTIONS - N/A 14 December 1994
RESOLUTIONS - N/A 14 December 1994
395 - Particulars of a mortgage or charge 09 August 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 17 March 1993
363a - Annual Return 14 September 1992
288 - N/A 24 August 1992
287 - Change in situation or address of Registered Office 24 August 1992
288 - N/A 23 June 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1991
288 - N/A 02 January 1991
395 - Particulars of a mortgage or charge 14 September 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
287 - Change in situation or address of Registered Office 23 June 1989
AA - Annual Accounts 05 June 1989
GEN117 - N/A 11 May 1989
363 - Annual Return 11 May 1989
363 - Annual Return 11 May 1989
288 - N/A 23 February 1989
287 - Change in situation or address of Registered Office 14 October 1987
288 - N/A 14 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1987
RESOLUTIONS - N/A 12 August 1987
MEM/ARTS - N/A 12 August 1987
288 - N/A 12 August 1987
CERTNM - Change of name certificate 04 August 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Outstanding

N/A

Mortgage 02 February 2007 Outstanding

N/A

Legal charge 04 August 1994 Outstanding

N/A

Debenture 11 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.