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

ARIEL SYSTEMS GROUP LIMITED

26 Etx Capital, Floor 6, 26 Finsbury Square, London, EC2A 1DS,
Company Registration Number
06564045
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ariel Systems Group Ltd
ARIEL SYSTEMS GROUP LIMITED was founded on 2008-04-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ariel Systems Group Limited is a Private Limited Company registered in ENGLAND 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
ARIEL SYSTEMS GROUP LIMITED
 
Legal Registered Office
26 Etx Capital
Floor 6, 26 Finsbury Square
London
EC2A 1DS
Other companies in MK2
 
Filing Information
Company Number 06564045
Company ID Number 06564045
Date formed 2008-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
Last Datalog update: 2023-10-25 04:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIEL SYSTEMS GROUP 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 ARIEL SYSTEMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEIR ANTHONY FRAMPTON
Director 2017-12-05
ARMAN TAHMASSEBI
Director 2017-10-16
JOHN MICHAEL RICHFORD WILSON
Director 2014-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES RANSOME WALLIS
Director 2015-01-17 2017-10-13
JOSIE HAVITA
Company Secretary 2016-04-11 2016-09-07
PYN-AN SUN
Company Secretary 2015-10-01 2016-04-11
MARCUS ADRIAN SCARLETT
Company Secretary 2014-09-15 2015-10-01
PHILIP SIMON MARTIN
Director 2013-05-14 2015-02-23
SIMON CHARLES COX
Director 2008-04-14 2015-01-16
LONDON REGISTRARS P.L.C.
Company Secretary 2009-08-24 2014-09-15
JULIAN CONWAY COSTLEY
Director 2013-05-14 2014-08-21
ANGUS JAMES CLACHER
Director 2008-04-14 2013-05-01
PETER CHRISTOPHER HARTLEY
Director 2011-02-07 2013-03-12
PHILIP EDWARD KELLY
Director 2011-02-07 2013-03-12
TONY EDWARDS
Company Secretary 2008-04-14 2009-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEIR ANTHONY FRAMPTON ARIEL COMMUNICATIONS LIMITED Director 2017-12-05 CURRENT 1995-01-12 Active - Proposal to Strike off
ARMAN TAHMASSEBI CFD & FX ASSOCIATION LIMITED Director 2018-03-21 CURRENT 1996-05-30 Active - Proposal to Strike off
ARMAN TAHMASSEBI THEAPPSTUDIO.COM LTD Director 2017-10-16 CURRENT 2010-07-15 Active - Proposal to Strike off
ARMAN TAHMASSEBI ARIEL COMMUNICATIONS LIMITED Director 2017-10-16 CURRENT 1995-01-12 Active - Proposal to Strike off
ARMAN TAHMASSEBI MONECOR (LONDON) LIMITED Director 2016-03-21 CURRENT 1965-06-16 Liquidation
JOHN MICHAEL RICHFORD WILSON CLASSIC CAR & SPORT LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
JOHN MICHAEL RICHFORD WILSON EXPERT ANALYSIS GROUP LIMITED Director 2015-02-09 CURRENT 2007-03-29 Active
JOHN MICHAEL RICHFORD WILSON THEAPPSTUDIO.COM LTD Director 2014-08-21 CURRENT 2010-07-15 Active - Proposal to Strike off
JOHN MICHAEL RICHFORD WILSON ARIEL COMMUNICATIONS LIMITED Director 2014-08-21 CURRENT 1995-01-12 Active - Proposal to Strike off
JOHN MICHAEL RICHFORD WILSON MONECOR (LONDON) LIMITED Director 2010-03-10 CURRENT 1965-06-16 Liquidation

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
2023-10-31SECOND GAZETTE not voluntary dissolution
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-07Application to strike the company off the register
2023-01-24CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID JAMES IGGULDEN
2022-10-12DIRECTOR APPOINTED KAYLEIGH LEWIS
2022-10-12DIRECTOR APPOINTED MR LUCA MEROLLA
2022-10-12AP01DIRECTOR APPOINTED MR LUCA MEROLLA
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CRADDOCK
2020-11-04AP01DIRECTOR APPOINTED MR NICHOLAS DAVID JAMES IGGULDEN
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KEIR ANTHONY FRAMPTON
2020-10-20AP01DIRECTOR APPOINTED MR RICHARD CHARLES CRADDOCK
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL RICHFORD WILSON
2020-05-26PSC05Change of details for Monecor (London) Limited as a person with significant control on 2020-04-01
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM Etx Capital One Broadgate London EC2M 2QS England
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065640450002
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ARMAN TAHMASSEBI
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR KEIR ANTHONY FRAMPTON
2017-10-17AP01DIRECTOR APPOINTED MR ARMAN TAHMASSEBI
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES RANSOME WALLIS
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 17997.79
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07TM02Termination of appointment of Josie Havita on 2016-09-07
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM C/O Etx Capital One Broadgate London EC2M 2QS
2016-04-25AP03Appointment of Ms Josie Havita as company secretary on 2016-04-11
2016-04-25TM02Termination of appointment of Pyn-an Sun on 2016-04-11
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 17997.79
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02AP03Appointment of Ms Pyn-an Sun as company secretary on 2015-10-01
2015-10-02TM02Termination of appointment of Marcus Adrian Scarlett on 2015-10-01
2015-06-22AUDAUDITOR'S RESIGNATION
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065640450002
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM First Floor St Giles House 15-21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMON MARTIN
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065640450001
2015-01-20AP01DIRECTOR APPOINTED MR PETER JAMES RANSOME WALLIS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 17997.79
2015-01-09AR0109/01/15 FULL LIST
2015-01-09AD02SAIL ADDRESS CHANGED FROM: FIRST FLOOR ST GILES HOUSE 15-21 VICTORIA ROAD BLETCHLEY, MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG UNITED KINGDOM
2014-09-17AD02SAIL ADDRESS CHANGED FROM: SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH UNITED KINGDOM
2014-09-16AP03SECRETARY APPOINTED MR MARCUS ADRIAN SCARLETT
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC
2014-09-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL RICHFORD WILSON
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COSTLEY
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 17997.79
2014-05-19AR0114/04/14 FULL LIST
2014-05-07AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP
2014-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/09/2013
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AP01DIRECTOR APPOINTED PHILIP SIMON MARTIN
2013-05-21AP01DIRECTOR APPOINTED MR JULIAN CONWAY COSTLEY
2013-05-13AR0114/04/13 FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CLACHER
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES CLACHER / 01/01/2013
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLY
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARTLEY
2012-05-04AR0114/04/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23AA31/12/10 TOTAL EXEMPTION FULL
2011-05-11AR0114/04/11 FULL LIST
2011-05-04AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER HARTLEY
2011-05-04AP01DIRECTOR APPOINTED MR PHILIP EDWARD KELLY
2011-05-04AD02SAIL ADDRESS CHANGED FROM: HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP
2011-05-03AD03REGISTER(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
2011-05-03AD02SAIL ADDRESS CREATED
2010-06-30AA31/12/09 TOTAL EXEMPTION FULL
2010-05-14AR0114/04/10 FULL LIST
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-09-01288aSECRETARY APPOINTED LONDON REGISTRARS PLC
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY TONY EDWARDS
2009-05-18363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-12-30RES13AGREEMENT 03/12/2008
2008-07-17SASHARE AGREEMENT OTC
2008-07-1788(2)AD 07/05/08 GBP SI 1799777@0.01=17997.77 GBP IC 0.02/17997.79
2008-05-14225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARIEL SYSTEMS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARIEL SYSTEMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2015-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ARIEL SYSTEMS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ARIEL SYSTEMS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIEL SYSTEMS GROUP LIMITED
Trademarks
We have not found any records of ARIEL SYSTEMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIEL SYSTEMS GROUP 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 (70100 - Activities of head offices) as ARIEL SYSTEMS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARIEL SYSTEMS GROUP 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 ARIEL SYSTEMS GROUP 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 ARIEL SYSTEMS GROUP 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.