Company NameArtelys UK Ltd
Company StatusDissolved
Company Number09960537
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Christopher John Andrey
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySwiss,British
StatusClosed
Appointed20 January 2016(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 6th Floor
2 Leman Street
London
E1 8FA
Director NameMrs RÉBecca Delphine CÉSarine Aron
Date of BirthDecember 1988 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed20 January 2016(same day as company formation)
RoleVp Energy And Smart City
Country of ResidenceFrance
Correspondence AddressC/O Artelys Sas 81 Rue Saint-Lazare
Paris
75 009
Director NameDr Arnaud Albert AndrÉ Renaud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed20 January 2016(same day as company formation)
RolePresident And CEO
Country of ResidenceFrance
Correspondence AddressC/O Artelys Sas 81 Rue Saint-Lazare
Paris
75 009
Director NameOlivier Emile AndrÉ ThÖNi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench,Swiss
StatusClosed
Appointed20 January 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressC/O Artelys Sas 81 Rue Saint-Lazare
Paris
75 009

Contact

Websitewww.artelys.org

Location

Registered AddressAldgate Tower 6th Floor
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (1 page)
1 February 2018Director's details changed for Dr Arnaud Albert André Renaud on 19 January 2018 (2 pages)
1 February 2018Director's details changed for Mrs Rébecca Delphine Césarine Aron on 19 January 2018 (2 pages)
1 February 2018Director's details changed for Olivier Emile André Thöni on 19 January 2018 (2 pages)
31 January 2018Director's details changed for Dr Christopher John Andrey on 19 January 2018 (2 pages)
31 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
31 January 2018Change of details for Dr Arnaud Albert Andre Renaud as a person with significant control on 19 January 2018 (2 pages)
20 October 2017Accounts for a small company made up to 30 June 2017 (8 pages)
20 October 2017Accounts for a small company made up to 30 June 2017 (8 pages)
4 April 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
4 April 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)