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

ARIBA UK LIMITED

LONDON, EC4A,
Company Registration Number
03592960
Private Limited Company
Dissolved

Dissolved 2015-09-22

Company Overview

About Ariba Uk Ltd
ARIBA UK LIMITED was founded on 1998-07-06 and had its registered office in London. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
ARIBA UK LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ARIBA TECHNOLOGIES U.K. LIMITED 04/10/1999
LAW 984 LIMITED23/09/1998
Filing Information
Company Number 03592960
Date formed 1998-07-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-09-22
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
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.

Company Officers of ARIBA UK LIMITED

Current Directors
Officer Role Date Appointed
TJG SECRETARIES LIMITED
Company Secretary 1998-07-06
ANDREW EVANS
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CASIMIR LUBIENSKI
Director 2007-09-01 2012-02-20
AHMED RUBAIE
Director 2008-12-19 2010-03-16
UMESH KUMAR SINGH
Director 2003-10-31 2010-03-16
ANDREW EVANS
Director 2010-02-20 2010-02-20
JAMES WALTER FRANKOLA
Director 2003-10-31 2008-12-19
MICHAEL LYNN FANCHER
Director 2001-11-14 2004-05-14
ROBERT MICHAEL CALDERONI
Director 2001-11-14 2003-10-31
CRAIG MORSE SCHMITZ
Director 2001-11-14 2003-10-31
EDWARD KINSEY
Director 1998-09-16 2001-11-14
KEITH KRACH
Director 1998-09-16 2001-11-14
MARK HESHER
Director 2000-09-01 2001-09-15
HUNTSMOOR LIMITED
Nominated Director 1998-07-06 1998-09-16
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1998-07-06 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TJG SECRETARIES LIMITED TAYLOR WESSING (LONDON) LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active
TJG SECRETARIES LIMITED VICPROP U.K. LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active
TJG SECRETARIES LIMITED THE PROPERTY DATABASE LTD Company Secretary 2002-06-24 CURRENT 1999-11-12 Active
TJG SECRETARIES LIMITED DOBLE POWERTEST LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
TJG SECRETARIES LIMITED ENTUITY LIMITED Company Secretary 2002-03-13 CURRENT 1996-05-29 Active
TJG SECRETARIES LIMITED O'GRADY PEYTON INTERNATIONAL RECRUITMENT U.K. LIMITED Company Secretary 2001-12-20 CURRENT 2001-01-08 Active - Proposal to Strike off
TJG SECRETARIES LIMITED WEICHERT WORKFORCE MOBILITY UK LTD Company Secretary 2001-09-11 CURRENT 2001-09-11 Active
TJG SECRETARIES LIMITED BYTEMOBILE EUROPE LIMITED Company Secretary 2001-05-25 CURRENT 2001-03-23 Dissolved 2016-01-26
TJG SECRETARIES LIMITED FIRST QUENCH RETAILING LIMITED Company Secretary 2001-05-02 CURRENT 1889-11-13 Dissolved 2015-02-03
TJG SECRETARIES LIMITED AKAMAI TECHNOLOGIES LIMITED Company Secretary 2000-11-10 CURRENT 2000-02-03 Active
TJG SECRETARIES LIMITED MEYMOTT STREET ACQUISITIONS LIMITED Company Secretary 2000-09-22 CURRENT 2000-09-22 Liquidation
TJG SECRETARIES LIMITED THRESHER WINES ACQUISITIONS LIMITED Company Secretary 2000-09-01 CURRENT 2000-09-01 Dissolved 2014-10-24
TJG SECRETARIES LIMITED MEYMOTT STREET HOLDINGS LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED MEYMOTT STREET CAPITAL LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Liquidation
TJG SECRETARIES LIMITED TIVO (UK) LIMITED Company Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2017-04-11
TJG SECRETARIES LIMITED GOOGLE UK LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
TJG SECRETARIES LIMITED MPEG LA (UK) LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
TJG SECRETARIES LIMITED THRESHER WINES HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-11-03
TJG SECRETARIES LIMITED GILDAN ACTIVEWEAR (UK) LIMITED Company Secretary 2000-02-21 CURRENT 2000-02-21 Active
TJG SECRETARIES LIMITED TAYLOR WESSING PROCESS SERVICE LIMITED Company Secretary 1999-11-04 CURRENT 1999-08-13 Active
TJG SECRETARIES LIMITED DCM-ONLINE LIMITED Company Secretary 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
TJG SECRETARIES LIMITED BUS EMPLOYEES PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED NBPF PENSION TRUSTEES LIMITED Company Secretary 1999-08-25 CURRENT 1998-07-06 Active
TJG SECRETARIES LIMITED EXTREME NETWORKS UK LIMITED Company Secretary 1999-05-13 CURRENT 1999-05-13 Dissolved 2017-03-28
TJG SECRETARIES LIMITED HOLYMAN (UNITED KINGDOM) LIMITED Company Secretary 1998-09-04 CURRENT 1994-01-12 Active
TJG SECRETARIES LIMITED TAYLOR WESSING UK STAFF TRUSTEE LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Active
TJG SECRETARIES LIMITED VOLCANO CAPITAL LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED VOLCANO HOLDING COMPANY LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Liquidation
TJG SECRETARIES LIMITED DELTEK SYSTEMS (UK) LTD. Company Secretary 1998-07-06 CURRENT 1998-07-06 Dissolved 2017-07-11

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
2015-09-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-30DS01APPLICATION FOR STRIKING-OFF
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0106/07/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EVANS / 02/09/2013
2014-07-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-06-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-07-17AR0106/07/13 FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-12AR0106/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-02AP01DIRECTOR APPOINTED ANDREW EVANS
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2012-02-22AP01DIRECTOR APPOINTED ANDREW EVANS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUBIENSKI
2011-07-06AR0106/07/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-07AR0106/07/10 FULL LIST
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR UMESH SINGH
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR AHMED RUBAIE
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-17363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-14288cSECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 24/11/2008
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-07288aDIRECTOR APPOINTED AHMED RUBAIE
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES FRANKOLA
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-08-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-17363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-06363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-04-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-14363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-27244DELIVERY EXT'D 3 MTH 30/09/05
2005-09-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-26363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-26288bDIRECTOR RESIGNED
2004-07-26363aRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-03-23288bDIRECTOR RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16363aRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-17288bDIRECTOR RESIGNED
2002-09-17363aRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-08-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-27AUDAUDITOR'S RESIGNATION
2001-10-10363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-10-09288bDIRECTOR RESIGNED
2001-10-02ELRESS386 DISP APP AUDS 12/12/00
2001-10-02ELRESS366A DISP HOLDING AGM 12/12/00
2001-08-10AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARIBA 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 ARIBA UK 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
RENT SECURITY DEPOSIT DEED 2003-12-09 Satisfied SIEBEL SYSTEMS UK LIMITED
A RENT DEPOSIT DEED 2000-09-16 Satisfied IBM UNITED KINGDOM LIMITED
Intangible Assets
Patents
We have not found any records of ARIBA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIBA UK LIMITED
Trademarks
We have not found any records of ARIBA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIBA 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 (82990 - Other business support service activities not elsewhere classified) as ARIBA UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARIBA 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 ARIBA 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 ARIBA UK LIMITED any grants or awards.
Ownership
    • ARIBA INC : Ultimate parent company : US
      • Ariba UK
      • Procuri Europe Ltd
      • Procuri Europe, Ltd
      • Alliente
      • Ariba U.K. Limited
      • Ariba U.K. Ltd
      • Ariba UK Limited
      • Ariba UK Ltd
      • FreeMarkets Ltd
      • FreeMarkets, Ltd
    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.