ABSOLUTE RETURN INVESTMENT ADVISERS (ARIA) LIMITED

Building 2 Ground Floor Building 2 Ground Floor, Guildford, GU2 8XG, England
StatusACTIVE
Company No.07091239
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

ABSOLUTE RETURN INVESTMENT ADVISERS (ARIA) LIMITED is an active private limited company with number 07091239. It was incorporated 14 years, 7 months, 7 days ago, on 01 December 2009. The company address is Building 2 Ground Floor Building 2 Ground Floor, Guildford, GU2 8XG, England.



Company Fillings

Accounts with accounts type full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Matthew William Brittain

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-03

Psc name: Mr Matthew Brittain

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katarzyna Ewa Januchowska

Termination date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarzyna Januchowska

Termination date: 2023-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2022

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 73,636 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Chloe Hannah Thompson

Appointment date: 2022-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katarzyna Januchowska

Appointment date: 2022-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Jane Mckenzie-Smart

Termination date: 2021-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katarzyna Ewa Januchowska

Appointment date: 2021-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-24

Psc name: Mr Matthew Brittain

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mr Matthew William Brittain

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: Ground Floor 2 Bell Court Leapale Lane Guildford Surrey GU1 4LY

New address: Building 2 Ground Floor Guildford Business Park Guildford GU2 8XG

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-03

Officer name: Nicola Jane Mckenzie-Smart

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-03

Officer name: Mr Andrew Neil Mckenzie-Smart

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brimacombe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Brimacombe

Appointment date: 2015-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Jane Mckenzie-Smart

Appointment date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Mckenzie-Smart

Appointment date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kumar Gaurav Modgill

Termination date: 2015-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gaurav Modgill

Termination date: 2015-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-24

Old address: 4 Duke Street Richmond Surrey TW9 1HP

New address: Ground Floor 2 Bell Court Leapale Lane Guildford Surrey GU1 4LY

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Move registers to registered office company

Date: 04 Dec 2013

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Matthew William Brittain

Documents

View document PDF

Change sail address company with old address

Date: 04 Dec 2013

Category: Address

Type: AD02

Old address: . Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-18

Old address: Number 10 Coldbath Square London EC1R 5HL United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kumar Gaurav Modgill

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Smith

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Denby

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gaurav Modgill

Documents

View document PDF

Termination secretary company

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Denby

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-31

Officer name: Paul Antony Denby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-05

Officer name: Paul Antony Denby

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Richard Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-15

Old address: Number 10 Coldbath Square London London EC1R 5HL United Kingdom

Documents

View document PDF

Change sail address company

Date: 15 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENSPORT LIMITED

UNIT 10,ILTON,TA19 9DU

Number:07680592
Status:ACTIVE
Category:Private Limited Company

IMPERIAL SPORTS LIMITED

63 QUEENSWOOD DRIVE,SOUTH YORKS,S6 1RJ

Number:04648224
Status:ACTIVE
Category:Private Limited Company

NRS TRADING LIMITED

6TH FLOOR,BOURNEMOUTH,BH1 1HP

Number:08010630
Status:ACTIVE
Category:Private Limited Company

ORPHEUS CONSULTING LIMITED

3 AEL Y BRYN,MOLD,CH7 1GB

Number:08074458
Status:ACTIVE
Category:Private Limited Company

RAW DESIGN FURNITURE LIMITED

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:07570319
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN LANDMARK LIMITED

FARADAY WHARF/INNOVATION BIRMINGHAM CAMPUS,BIRMINGHAM,B7 4BB

Number:11402175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source