Company NameAris London Ltd
Company StatusActive
Company Number09693198
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Previous NameAfrican Risk Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(8 months, 1 week after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameMr Sailesh Lautkumar Unercat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(2 years, 9 months after company formation)
Appointment Duration6 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameMr Sanjay Ramniklal Suchak
Date of BirthMay 1967 (Born 57 years ago)
NationalityTanzanian
StatusCurrent
Appointed17 April 2018(2 years, 9 months after company formation)
Appointment Duration6 years
RoleInsurance Broker
Country of ResidenceTanzania
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameSanjay Ramniklal Suchak
Date of BirthJuly 1967 (Born 56 years ago)
NationalityTanzanian
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceTanzania, United Republic Of
Correspondence AddressUpper Level, Sea Cliff Village Toure Drive, Msasan
Dar Es Salaam
.
Director NameMr Sailesh Lautkumar Unercat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE
Director NameMr Sanjay Ramniklal Suchak
Date of BirthJuly 1967 (Born 56 years ago)
NationalityTanzanian
StatusResigned
Appointed17 April 2018(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 April 2018)
RoleInsurance Broker
Country of ResidenceTanzania
Correspondence AddressSt Clare House 30 - 33 Minories
London
EC3N 1PE

Location

Registered AddressSt Clare House
30 - 33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Director's details changed for Mr Sailesh Lautkumar Unercat on 17 April 2018 (2 pages)
17 April 2018Termination of appointment of Sanjay Ramniklal Suchak as a director on 17 April 2018 (1 page)
17 April 2018Appointment of Mr Sanjay Ramniklal Suchak as a director on 17 April 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
17 April 2018Appointment of Mr Sanjay Ramniklal Suchak as a director on 17 April 2018 (2 pages)
17 April 2018Appointment of Mr Sailesh Lautkumar Unercat as a director on 17 April 2018 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
24 November 2017Termination of appointment of Sailesh Lautkumar Unercat as a director on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Sailesh Lautkumar Unercat as a director on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Sanjay Ramniklal Suchak as a director on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Sanjay Ramniklal Suchak as a director on 24 November 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
27 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
19 December 2016Director's details changed for Mr Sailesh Lautkumar Unercat on 16 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Sailesh Lautkumar Unercat on 16 December 2016 (2 pages)
12 October 2016Appointment of Mr Saileshkumar Lautkumar Unercat as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Saileshkumar Lautkumar Unercat as a director on 10 October 2016 (2 pages)
18 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 25,000
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 25,000
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
24 March 2016Company name changed african risk services LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
24 March 2016Company name changed african risk services LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
23 March 2016Appointment of Mr Raj Rupal as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Raj Rupal as a director on 23 March 2016 (2 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(25 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(25 pages)