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

ARIZANT UK LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
02486838
Private Limited Company
Dissolved

Dissolved 2015-03-30

Company Overview

About Arizant Uk Ltd
ARIZANT UK LIMITED was founded on 1990-03-29 and had its registered office in Bracknell. The company was dissolved on the 2015-03-30 and is no longer trading or active.

Key Data
Company Name
ARIZANT UK LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
 
Previous Names
ACTAMED LIMITED12/04/2007
Filing Information
Company Number 02486838
Date formed 1990-03-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-03-30
Type of accounts FULL
Last Datalog update: 2015-09-20 22:19:09
Primary Source:Companies House
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.
Companies with same name ARIZANT UK LIMITED
The following companies were found which have the same name as ARIZANT UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARIZANT UK HOLDINGS LIMITED 3M CENTRE CAIN ROAD BRACKNELL BERKSHIRE RG12 8HT Dissolved Company formed on the 2004-09-27

Company Officers of ARIZANT UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES ASHLEY
Company Secretary 2013-04-01
DAVID JAMES ASHLEY
Director 2013-04-01
MICHAEL CHAMBERS
Director 2011-08-04
MARK WAYNE DAWSON
Director 2011-08-04
DONALD GRAY
Director 2011-07-21
PAUL ANDREAS KELL
Director 2013-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PIKETT
Company Secretary 2011-08-04 2013-03-31
CHRISTOPHER PIKETT
Director 2011-07-21 2013-03-31
JAMES WILLARD MCSHEFFREY
Director 2011-08-04 2013-02-22
RUPERT NICHOLAS ENGLEY
Company Secretary 2007-09-07 2011-08-04
ROBERT GERARD BUEHLER
Director 2004-09-30 2011-07-21
MARIE BRAND HUMBERT
Director 2004-09-30 2011-07-21
GARY RABINDRANATH MAHARAJ
Director 2006-04-30 2010-12-23
JAMIE ANDREW MERRILL
Company Secretary 2007-03-01 2007-09-07
ANDREW STEPHEN BOLTON
Company Secretary 1992-03-29 2007-02-28
ANDREW STEPHEN BOLTON
Director 1996-04-01 2007-02-28
GWENDOLINE KARIN MERKELBACH
Director 2004-02-20 2006-11-06
MERRILL PRESTON LUMAN
Director 2004-09-30 2006-07-04
JOHN E THOMAS
Director 2004-09-30 2006-04-30
ADRIAN CHARLES TURNER
Director 1992-03-29 2005-12-31
KAREN CASTERLINE FARMER
Director 1992-03-29 2004-09-30
COLIN JOHN LLOYD
Director 1998-10-13 2004-09-30
TIMOTHY JOHN KING
Director 1992-03-29 1993-10-11
SALLY ELIZABETH TURNER
Director 1992-03-29 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
MICHAEL CHAMBERS BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
MICHAEL CHAMBERS RIKER LABORATORIES LIMITED Director 2015-01-19 CURRENT 1962-08-09 Dissolved 2016-03-22
MICHAEL CHAMBERS SCOTCHCARE SERVICES LIMITED Director 2015-01-19 CURRENT 1975-03-21 Dissolved 2016-03-22
MICHAEL CHAMBERS 3M UK NOMINEE LIMITED Director 2015-01-19 CURRENT 1973-07-17 Active - Proposal to Strike off
MICHAEL CHAMBERS ARIZANT UK HOLDINGS LIMITED Director 2011-08-04 CURRENT 2004-09-27 Dissolved 2015-03-30
MICHAEL CHAMBERS PENTATHERM LIMITED Director 2011-08-04 CURRENT 2002-03-15 Dissolved 2015-03-30
MICHAEL CHAMBERS IMTEC UK LIMITED Director 2011-04-28 CURRENT 2003-02-28 Dissolved 2013-10-08
MICHAEL CHAMBERS BIOTRACE INTERNATIONAL LIMITED Director 2007-09-01 CURRENT 1993-09-27 Dissolved 2015-03-30
MARK WAYNE DAWSON ARIZANT UK HOLDINGS LIMITED Director 2011-08-04 CURRENT 2004-09-27 Dissolved 2015-03-30
MARK WAYNE DAWSON PENTATHERM LIMITED Director 2011-08-04 CURRENT 2002-03-15 Dissolved 2015-03-30
DONALD GRAY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DONALD GRAY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DONALD GRAY PELTOR LIMITED Director 2014-02-07 CURRENT 1986-06-02 Dissolved 2015-03-30
DONALD GRAY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DONALD GRAY ARIZANT UK HOLDINGS LIMITED Director 2011-07-21 CURRENT 2004-09-27 Dissolved 2015-03-30
DONALD GRAY PENTATHERM LIMITED Director 2011-07-21 CURRENT 2002-03-15 Dissolved 2015-03-30
DONALD GRAY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2011-04-29 CURRENT 1998-10-29 Dissolved 2015-03-30
DONALD GRAY DAILYS LIMITED Director 2011-04-29 CURRENT 1993-04-27 Dissolved 2015-03-30
DONALD GRAY GLOBALVAULT LIMITED Director 2011-04-29 CURRENT 2000-10-30 Dissolved 2015-03-30
DONALD GRAY BIOTRACE INTERNATIONAL LIMITED Director 2011-04-29 CURRENT 1993-09-27 Dissolved 2015-03-30
DONALD GRAY SOLVITOL HOLDINGS LIMITED Director 2011-04-29 CURRENT 1995-03-13 Dissolved 2015-03-30
DONALD GRAY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2011-04-29 CURRENT 1998-10-12 Dissolved 2015-03-30

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
2015-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-26LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-264.70DECLARATION OF SOLVENCY
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-27AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-04-30AP01DIRECTOR APPOINTED DAVID JAMES ASHLEY
2013-04-15LATEST SOC15/04/13 STATEMENT OF CAPITAL;GBP 100000
2013-04-15AR0108/04/13 FULL LIST
2013-04-04AP03SECRETARY APPOINTED MR DAVID JAMES ASHLEY
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT
2013-03-04AP01DIRECTOR APPOINTED PAUL ANDREAS KELL
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCSHEFFREY
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AR0108/04/12 FULL LIST
2011-08-26AP01DIRECTOR APPOINTED MARK WAYNE DAWSON
2011-08-26AP01DIRECTOR APPOINTED MICHAEL CHAMBERS
2011-08-26AP01DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY
2011-08-24AP03SECRETARY APPOINTED CHRISTOPHER PIKETT
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY RUPERT ENGLEY
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW
2011-07-29AP01DIRECTOR APPOINTED CHRISTOPHER PIKETT
2011-07-29AP01DIRECTOR APPOINTED DONALD GRAY
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIE HUMBERT
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUEHLER
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0108/04/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY MAHARAJ
2010-12-15AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0114/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE BRAND HUMBERT / 25/03/2010
2009-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUEHLER / 01/04/2009
2009-04-21363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-15363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-17288bSECRETARY RESIGNED
2007-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-22363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-12CERTNMCOMPANY NAME CHANGED ACTAMED LIMITED CERTIFICATE ISSUED ON 12/04/07
2007-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-27288bDIRECTOR RESIGNED
2006-06-16RES13RE DESIGNATION 19/05/05
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-12363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10288bDIRECTOR RESIGNED
2005-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARIZANT UK 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 ARIZANT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-02-16 Satisfied CALDER ISLAND DEVELOPMENT COMPANY LIMITED
LEGAL MORTGAGE 1999-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF DEVELOPMENT AGREEMENT 1999-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-07-24 Satisfied YORKSHIRE BANK PLC
DEED OF CHARGE 1995-03-03 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-11-04 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1990-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Intangible Assets
Patents
We have not found any records of ARIZANT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIZANT UK LIMITED
Trademarks
We have not found any records of ARIZANT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIZANT 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 (74990 - Non-trading company) as ARIZANT UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARIZANT 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.
Import/Export of Goods
Goods imported/exported by ARIZANT UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2011-08-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-07-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2011-07-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2011-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-07-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2011-06-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2011-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2011-05-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2011-05-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2011-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0139173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2011-04-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2011-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2011-03-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2011-03-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2011-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-03-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2011-02-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2011-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-02-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2011-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-01-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-12-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2010-12-0190189085
2010-12-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-11-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2010-11-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2010-11-0190189085
2010-11-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-10-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2010-10-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2010-10-0190189085
2010-10-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2010-10-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-09-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2010-09-0190189085
2010-09-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-08-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-08-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2010-08-0190189085
2010-08-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-07-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2010-07-0190189085
2010-07-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2010-07-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-06-0190189085
2010-06-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-05-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2010-05-0190189085
2010-05-0190251180Thermometers, liquid-filled, for direct reading, not combined with other instruments (excl. clinical or veterinary thermometers)
2010-05-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2010-05-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-04-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2010-04-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2010-04-0190189085
2010-04-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-03-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2010-03-0190189085
2010-03-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-02-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2010-02-0190189085
2010-02-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2010-01-0190182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2010-01-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2010-01-0190189085
2010-01-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyARIZANT UK LIMITEDEvent Date
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 14 February 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 18 December 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 17 December 2014. Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information is available from Caroline Turnbull at the offices of PricewaterhouseCoopers LLP on 0118 9383 095. Laura Waters and Peter Greaves , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARIZANT 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 ARIZANT 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.