About

Registered Number: 03771384
Date of Incorporation: 17/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 24 Holborn Viaduct, London, EC1A 2BN,

 

Founded in 1999, Areza Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Meinnel, Loic, Darby, Christopher Thomas, Bourrin, Jean-luc, Kinsella, Anthony Thomas, Marc, Philippe Jean, Veale, Jane Elizabeth, Veale, John Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEINNEL, Loic 01 June 2001 - 1
BOURRIN, Jean-Luc 12 June 2000 28 February 2001 1
KINSELLA, Anthony Thomas 02 June 1999 14 October 1999 1
MARC, Philippe Jean 27 September 1999 14 December 2011 1
VEALE, Jane Elizabeth 02 June 1999 27 September 1999 1
VEALE, John Richard 27 September 1999 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
DARBY, Christopher Thomas 09 June 2011 24 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 08 September 2017
PSC04 - N/A 08 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 26 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
AD01 - Change of registered office address 22 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 12 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 09 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2011
AP03 - Appointment of secretary 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
RESOLUTIONS - N/A 18 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
363s - Annual Return 22 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 28 May 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
169 - Return by a company purchasing its own shares 24 August 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
363s - Annual Return 25 May 2001
RESOLUTIONS - N/A 11 May 2001
RESOLUTIONS - N/A 11 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
MEM/ARTS - N/A 26 February 2001
CERTNM - Change of name certificate 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
MEM/ARTS - N/A 17 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
123 - Notice of increase in nominal capital 07 August 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 08 June 2000
363s - Annual Return 22 May 2000
MEM/ARTS - N/A 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
AA - Annual Accounts 28 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
CERTNM - Change of name certificate 16 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2000
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
225 - Change of Accounting Reference Date 09 August 1999
MEM/ARTS - N/A 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
CERTNM - Change of name certificate 23 June 1999
287 - Change in situation or address of Registered Office 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.