Advanced company searchLink opens in new window

ARIEL RE PROPERTY AND CASUALTY

Company number 01575437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
09 Nov 2018 AD01 Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA United Kingdom to 1 Fen Court 1 Fen Court London EC3M 5BN on 9 November 2018
24 Oct 2018 AA Full accounts made up to 31 December 2017
21 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend declared 23/05/2018
03 May 2018 CS01 Confirmation statement made on 4 April 2018 with updates
24 Nov 2017 TM01 Termination of appointment of David Jonathan Harris as a director on 6 November 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
14 Mar 2017 AD01 Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 14 March 2017
06 Mar 2017 AP01 Appointment of Mr David Jonathan Harris as a director on 6 February 2017
06 Mar 2017 AP01 Appointment of Mr Dominic James Kirby as a director on 6 February 2017
06 Mar 2017 TM01 Termination of appointment of Dominic James Kirby as a director on 6 February 2017
06 Mar 2017 TM01 Termination of appointment of Christine Elaine Dandridge as a director on 6 February 2017
06 Mar 2017 AP01 Appointment of Mr Darren Argyle as a director on 6 February 2017
06 Mar 2017 TM01 Termination of appointment of Simon Christopher Smart as a director on 6 February 2017
14 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
07 Oct 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 17
  • USD 100,001,200
  • ANNOTATION Replacement this document replaces the AR01 registered on 05/04/2016 as it was not properly delivered
16 Sep 2016 RP04AR01 Second filing of the annual return made up to 4 April 2015
06 Sep 2016 SH09 Allotment of a new class of shares by an unlimited company
06 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of new shares/ dividend/ reduce capital 21/12/2015
  • RES14 ‐ Capitalise $55000000 from share prem a/c 21/12/2015
  • RES10 ‐ Resolution of allotment of securities
19 May 2016 AD01 Registered office address changed from , the St Botolph Building 138 Houndsditch, London, EC3A 7AR to 140 Leadenhall Street London EC3V 4QT on 19 May 2016
16 May 2016 AP01 Appointment of Mr Dominic James Kirby as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of Nicholas Roger Godfrey as a director on 16 May 2016