Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARICENT TECHNOLOGIES UK LIMITED
Company Information for

ARICENT TECHNOLOGIES UK LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
06140181
Private Limited Company
Liquidation

Company Overview

About Aricent Technologies Uk Ltd
ARICENT TECHNOLOGIES UK LIMITED was founded on 2007-03-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Aricent Technologies Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARICENT TECHNOLOGIES UK LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in EC2Y
 
Previous Names
ALNERY NO. 2678 LIMITED27/03/2007
Filing Information
Company Number 06140181
Company ID Number 06140181
Date formed 2007-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB911737139  
Last Datalog update: 2024-02-21 12:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARICENT TECHNOLOGIES UK LIMITED
Is this data useful to you?
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.

Company Officers of ARICENT TECHNOLOGIES UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA ANDREWS
Director 2015-10-01
AMIT SHASHANK
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2009-01-05 2017-08-11
ERIC DOUGLAS BUHRFEIND
Director 2013-08-01 2015-10-01
RENE FERNANDO LINK
Director 2013-08-01 2015-09-30
LYDIA BROWN
Director 2012-02-02 2015-05-15
SHAWN MARIE SODERBERG
Company Secretary 2007-03-27 2013-08-01
SHAWN MARIE SODERBERG
Director 2007-03-27 2013-08-01
THOMAS ZAJKOWSKI
Director 2010-12-23 2012-02-02
PAUL MACDONALD
Director 2009-06-22 2010-12-23
IAN DUNCAN ROBERTSON
Director 2007-03-27 2009-06-22
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2007-03-06 2007-03-27
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2007-03-06 2007-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIT SHASHANK ARICENT TECHNOLOGIES (HOLDINGS) LIMITED Director 2016-05-20 CURRENT 2007-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21Voluntary liquidation. Notice of members return of final meeting
2022-11-17Voluntary liquidation Statement of receipts and payments to 2022-09-26
2022-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-26
2021-12-13APPOINTMENT TERMINATED, DIRECTOR NICHOLA ANDREWS
2021-12-13DIRECTOR APPOINTED MR CLIVE DAVID HART
2021-12-13AP01DIRECTOR APPOINTED MR CLIVE DAVID HART
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA ANDREWS
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA GAYLE BROWN
2021-10-12AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 1 Forge End Woking England GU21 6DB
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM 1 Forge End Woking GU21 6DB England
2021-10-05LIQ01Voluntary liquidation declaration of solvency
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-27
2021-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 6th Floor One London Wall London EC2Y 5EB
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-12-29PSC02Notification of Capgemini Se as a person with significant control on 2020-10-31
2020-12-29PSC07CESSATION OF ALTRAN TECHNOLOGIES SA AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-12PSC02Notification of Altran Technologies Sa as a person with significant control on 2018-03-20
2019-03-12PSC07CESSATION OF HENRY KRAVIS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-17AP01DIRECTOR APPOINTED MS. LYDIA GAYLE BROWN
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SHASHANK
2018-07-17AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIT SHASHANK / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIT SHASHANK / 15/03/2018
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-11TM02Termination of appointment of Ovalsec Limited on 2017-08-11
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RENE LINK
2015-10-07AP01DIRECTOR APPOINTED MS NICHOLA ANDREWS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BUHRFEIND
2015-06-12AP01DIRECTOR APPOINTED AMIT SHASHANK
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA BROWN
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05AP01DIRECTOR APPOINTED RENE FERNANDO LINK
2013-09-05AP01DIRECTOR APPOINTED ERIC DOUGLAS BUHRFEIND
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHAWN SODERBERG
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN SODERBERG
2013-03-15AR0106/03/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-06-29AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLEY QUAY BRISTOL BS1 6EG
2012-06-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM HAMILTON HOUSE MABLEDON PLACE BLOOMSBURY LONDON WC1H 9BB UNITED KINGDOM
2012-06-01AR0106/03/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MS. LYDIA BROWN
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ZAJKOWSKI
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAWN MARIE SODERBERG / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAWN MARIE SODERBERG / 01/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / SHAWN MARIE SODERBERG / 01/07/2011
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 6TH FLORR 1 LONDON WALL LONDON EC2Y 5EB
2011-03-15AR0106/03/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR. THOMAS ZAJKOWSKI
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACDONALD
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-08AR0106/03/10 FULL LIST
2010-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR IAN ROBERTSON
2009-07-22288aDIRECTOR APPOINTED PAUL MACDONALD
2009-05-27363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAWN SODERBERG / 18/05/2009
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON / 18/05/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON / 05/01/2009
2009-01-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAWN SODERBERG / 05/01/2009
2009-01-14288aSECRETARY APPOINTED OVALSEC LIMITED
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-02363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 33 THE GLEN PINNER MIDDLESEX HA5 5AX
2007-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO
2007-04-1488(2)RAD 27/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-27CERTNMCOMPANY NAME CHANGED ALNERY NO. 2678 LIMITED CERTIFICATE ISSUED ON 27/03/07
2007-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ARICENT TECHNOLOGIES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-10-05
Notices to Creditors2021-10-05
Appointment of Liquidators2021-10-05
Fines / Sanctions
No fines or sanctions have been issued against ARICENT TECHNOLOGIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-05-28 Outstanding COLERIDGE (NO. 47) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ARICENT TECHNOLOGIES UK LIMITED

Intangible Assets
Patents
We have not found any records of ARICENT TECHNOLOGIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARICENT TECHNOLOGIES UK LIMITED
Trademarks
We have not found any records of ARICENT TECHNOLOGIES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARICENT TECHNOLOGIES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ARICENT TECHNOLOGIES UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ARICENT TECHNOLOGIES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARICENT TECHNOLOGIES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARICENT TECHNOLOGIES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.