Company NameArisa Consulting Ltd
DirectorsCesare Scotoni and Ernesto Franz
Company StatusActive
Company Number05559969
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Previous NameGruppo Pasit UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Cesare Scotoni
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2006(9 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleBusinessman
Country of ResidenceItaly
Correspondence Address23 Helena Road
London
NW10 1HY
Director NameMr Ernesto Franz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed02 October 2017(12 years after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address23 Helena Road
London
NW10 1HY
Director NameDr Lorenzo Ranzini
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2006(9 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2006)
RoleConsultant
Correspondence Address78 Cannon Street
London
EC4N 6HH
Director NameMr Mauro Caldini
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2006(9 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2017)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia Picarel
Vezzano 38060
Italy
Director NameMr Ernesto Franz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2009(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2005(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLaurentia Financial Services Limited (Corporation)
StatusResigned
Appointed14 June 2006(9 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 10 March 2023)
Correspondence Address15 Northfields Prospect
London
SW18 1PE

Location

Registered Address23 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Cristina Nicolussi
9.00%
Ordinary
9 at £1Rosella Torbol
9.00%
Ordinary
52 at £1Scotoni Cesare
52.00%
Ordinary
10 at £1Arianna Scotoni
10.00%
Ordinary
10 at £1Caldini Mauro
10.00%
Ordinary
10 at £1Lisa Scotoni
10.00%
Ordinary

Financials

Year2014
Net Worth-£443,867
Cash£197
Current Liabilities£5,887

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

20 February 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Director's details changed for Mr. Cesare Scotoni on 10 February 2023 (2 pages)
17 March 2023Director's details changed for Mr. Cesare Scotoni on 17 March 2023 (2 pages)
17 March 2023Termination of appointment of Laurentia Financial Services Limited as a secretary on 10 March 2023 (1 page)
17 March 2023Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 17 March 2023 (1 page)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
7 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
22 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
26 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Termination of appointment of Mauro Caldini as a director on 30 November 2017 (2 pages)
11 October 2017Appointment of Mr. Ernesto Franz as a director on 2 October 2017 (3 pages)
11 October 2017Appointment of Mr. Ernesto Franz as a director on 2 October 2017 (3 pages)
5 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(6 pages)
1 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(6 pages)
1 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
19 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
19 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
3 August 2012Termination of appointment of Ernesto Franz as a director (2 pages)
3 August 2012Termination of appointment of Ernesto Franz as a director (2 pages)
17 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
21 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
21 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
19 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
7 October 2010Appointment of Mr. Ernesto Franz as a director (2 pages)
7 October 2010Director's details changed for Mauro Caldini on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (2 pages)
7 October 2010Appointment of Mr. Ernesto Franz as a director (2 pages)
7 October 2010Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mauro Caldini on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mauro Caldini on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
7 October 2010Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (2 pages)
8 July 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 8 July 2010 (2 pages)
18 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 November 2008Return made up to 09/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2008Return made up to 09/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 February 2008Company name changed gruppo pasit uk LTD\certificate issued on 25/02/08 (2 pages)
21 February 2008Company name changed gruppo pasit uk LTD\certificate issued on 25/02/08 (2 pages)
20 December 2007Registered office changed on 20/12/07 from: laurentia financial services 78 cannon street london EC4N 6HH (1 page)
20 December 2007Registered office changed on 20/12/07 from: laurentia financial services 78 cannon street london EC4N 6HH (1 page)
8 October 2007Return made up to 09/09/07; full list of members (7 pages)
8 October 2007Return made up to 09/09/07; full list of members (7 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
12 October 2006Return made up to 09/09/06; full list of members (8 pages)
12 October 2006Return made up to 09/09/06; full list of members (8 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Registered office changed on 13/07/06 from: 788-790 finchley road london NW11 7TJ (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Registered office changed on 13/07/06 from: 788-790 finchley road london NW11 7TJ (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
9 September 2005Incorporation (13 pages)
9 September 2005Incorporation (13 pages)