Company Information for ARKONIS HOLDINGS LIMITED
57 RATHBONE PLACE, LONDON, W1T 1JU,
|
Company Registration Number
06949905
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ARKONIS HOLDINGS LIMITED | ||
Legal Registered Office | ||
57 RATHBONE PLACE LONDON W1T 1JU Other companies in WC1H | ||
Previous Names | ||
|
Company Number | 06949905 | |
---|---|---|
Company ID Number | 06949905 | |
Date formed | 2009-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-12-06 08:54:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER FLIPO |
||
PHILIPPE BUHANNIC |
||
ANDREW POPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVES JACQUOT |
Director | ||
SHIREY SEIGWORTH |
Company Secretary | ||
NARBONI OLIVIER |
Director | ||
CHRISTOPHER PASCAL MARIE FLIPO |
Director | ||
STEPHEN VINCENT MURPHY |
Director | ||
JEAN-LOIC ROBIN |
Director | ||
ANDREW POPPER |
Director | ||
NICHOLAS CARMI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARKONIS CAPITAL LIMITED | Director | 2018-03-16 | CURRENT | 1999-02-04 | Active - Proposal to Strike off | |
NEXSMART UK LIMITED | Director | 2018-04-10 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
ARKONIS CAPITAL LIMITED | Director | 2018-03-21 | CURRENT | 1999-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM 180/186 Kings Cross Road Kings Cross Business Centre Lenta London WC1X 9DE United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW POPPER | |
PSC04 | Change of details for Mr Philippe Buhannic as a person with significant control on 2018-11-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER FLIPO on 2018-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM 8 Duncannon Street London WC2H 4JF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE BUHANNIC | |
PSC07 | CESSATION OF FRANCOIS JAQUIER AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BUHANNIC / 18/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POPPER / 18/07/2018 | |
AP03 | Appointment of Mr Christopher Flipo as company secretary on 2018-05-31 | |
TM02 | Termination of appointment of Shirey Seigworth on 2018-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVES JACQUOT | |
AD02 | Register inspection address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House, 7-12 Tavistock Square Lynton House 7-12 Tavistock Square London WC1H 9LT | |
AD03 | Registers moved to registered inspection location of Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ | |
AAMD | Amended group accounts made up to 2017-06-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT | |
RES15 | CHANGE OF COMPANY NAME 26/03/18 | |
CERTNM | COMPANY NAME CHANGED SPREADZERO HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/03/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW POPPER | |
AP03 | Appointment of Ms Shirey Seigworth as company secretary on 2018-03-19 | |
AP01 | DIRECTOR APPOINTED PHILIPPE BUHANNIC | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARBONI OLIVIER | |
AP01 | DIRECTOR APPOINTED YVES JACQUOT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLIPO | |
AP01 | DIRECTOR APPOINTED MR NARBONI OLIVIER | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PASCAL MARIE FLIPO / 05/01/2015 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PASCAL MARIE FLIPO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 01/07/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 01/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-LOIC ROBIN | |
AR01 | 01/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED JEAN-LOIC ROBIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW POPPER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN VINCENT MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARMI | |
AR01 | 01/07/10 FULL LIST | |
225 | CURRSHO FROM 31/07/2010 TO 30/06/2010 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARKONIS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARKONIS HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |