Company Information for ARISTOTLE INTERNATIONAL EUROPE LIMITED
C/O CLINTONS, 55 DRURY LANE, LONDON, WC2B 5RZ,
|
Company Registration Number
04714039
Private Limited Company
Active |
Company Name | |
---|---|
ARISTOTLE INTERNATIONAL EUROPE LIMITED | |
Legal Registered Office | |
C/O CLINTONS 55 DRURY LANE LONDON WC2B 5RZ Other companies in W1F | |
Company Number | 04714039 | |
---|---|---|
Company ID Number | 04714039 | |
Date formed | 2003-03-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB932035062 |
Last Datalog update: | 2024-04-06 20:47:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ALEXANDER SOMERVAIL |
||
MICHAEL BOLCEREK |
||
BENJAMIN JORDAN |
||
WILLIAM ALEXANDER SOMERVAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON DADDS CORPORATE SERVICES LIMITED |
Company Secretary | ||
DEAN ARISTOTLE PHILLIPS |
Director | ||
JOHN ARISTOTLE PHILLIPS |
Director | ||
HANOVER SECRETARIES LIMITED |
Company Secretary | ||
THEODORE ROBERT CHRIST |
Company Secretary | ||
JGR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCS DIRECT LIMITED | Company Secretary | 1992-11-01 | CURRENT | 1989-10-25 | Active | |
UK VERIFY LIMITED | Director | 2014-06-01 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
SCS DIRECT LIMITED | Director | 1991-10-25 | CURRENT | 1989-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/04/24 FROM C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PETER JOHN GAVAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARISTOTLE PHILLIPS | |
PSC09 | Withdrawal of a person with significant control statement on 2019-03-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JORDAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Gordon Dadds Corporate Services Limited on 2018-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/18 FROM C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MICHAEL BOLCEREK | |
AP01 | DIRECTOR APPOINTED BENJAMIN JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER SOMERVAIL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CH01 | Director's details changed for John Aristotle Phillips on 2015-09-01 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Aristotle Phillips on 2015-09-01 | |
TM02 | Termination of appointment of Hanover Secretaries Limited on 2016-07-05 | |
AP04 | CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM C/O GORDON DADDS LLP 6 AGAR STREET LONDON WC2N 4HN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ARISTOTLE PHILLIPS / 27/08/2013 | |
AR01 | 27/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ARISTOTLE PHILLIPS / 27/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARISTOTLE PHILLIPS / 27/03/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 27/03/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 27/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 27/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 24/08/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1S 1RG | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DBA ARISTOTLE LIMITED CERTIFICATE ISSUED ON 09/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
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 ARISTOTLE INTERNATIONAL EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as ARISTOTLE INTERNATIONAL EUROPE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARISTOTLE INTERNATIONAL EUROPE LIMITED | Event Date | 2012-01-10 |
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. |