Company NameAreni Limited
DirectorPauline Marie Josette Vicard
Company StatusActive
Company Number10639899
CategoryPrivate Limited Company
Incorporation Date25 February 2017(7 years, 2 months ago)
Previous NameKP London Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NamePauline Marie Josette Vicard
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2017(same day as company formation)
RoleSales And Commication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameDirecteur Kevin Ou
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2017(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address131 Coombe Lane
London
SW20 0QY

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

11 December 2020Change of details for Pauline Marie Josette Vicard as a person with significant control on 9 December 2020 (2 pages)
11 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 December 2020Director's details changed for Pauline Marie Josette Vicard on 9 December 2020 (2 pages)
10 December 2020Change of details for Directrice Pauline Marie Josette Vicard as a person with significant control on 9 December 2020 (2 pages)
10 December 2020Director's details changed for Pauline Marie Josette Vicard on 9 December 2020 (2 pages)
28 July 2020Registered office address changed from Flat 4, Silverthorne Loft Apartments 400 Albany Road London SE5 0DJ England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 July 2020 (1 page)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 October 2019Cessation of Kevin Ou as a person with significant control on 21 July 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
21 July 2019Registered office address changed from 131 Coombe Lane London SW20 0QY to Flat 4, Silverthorne Loft Apartments 400 Albany Road London SE5 0DJ on 21 July 2019 (1 page)
24 June 2019Termination of appointment of Kevin Ou as a director on 4 April 2019 (1 page)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
22 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 4
(4 pages)
20 November 2018Registered office address changed from St Augustines Court Lynton Road Flat 18 London London SE1 5DP United Kingdom to 131 Coombe Lane London SW20 0QY on 20 November 2018 (2 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
25 February 2017Incorporation
Statement of capital on 2017-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
25 February 2017Incorporation
Statement of capital on 2017-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)