London
WC1N 3AX
Director Name | Mr Albin Turquet De Beauregard |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 October 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester St London WC1N 3AX |
Secretary Name | Peter Rodovitis |
---|---|
Status | Current |
Appointed | 23 December 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 27 Old Gloucester St London WC1N 3AX |
Director Name | James Pears Boje |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 August 2017(same day as company formation) |
Role | Managing Director Emea |
Country of Residence | United Kingdom |
Correspondence Address | 25 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Avraham Shalel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 October 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Abba Eban 2 Floor 3 Mailbox 12228 Hertselya Pituach 4672520 |
Director Name | Michael Anthony Sampson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kew Road Richmond-Upon-Thames Surrey TW9 2AU |
Secretary Name | Kristy Beth Jo |
---|---|
Status | Resigned |
Appointed | 19 November 2018(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2022) |
Role | Company Director |
Correspondence Address | 25 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Mr Ohad Aviram Steinhart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 September 2020(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2022) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 25 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Michael Bernard Lang |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester St London WC1N 3AX |
Registered Address | 27 Old Gloucester St London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
21 May 2020 | Delivered on: 22 May 2020 Persons entitled: Ubs Ag, Stamford Branch (As Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 October 2017 | Delivered on: 31 October 2017 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
11 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Secretary's details changed for Peter Rodovitis on 3 August 2023 (1 page) |
4 August 2023 | Director's details changed for Trevor John Croker on 3 August 2023 (2 pages) |
4 August 2023 | Register(s) moved to registered office address 27 Old Gloucester St London WC1N 3AX (1 page) |
4 August 2023 | Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX (1 page) |
3 August 2023 | Registered office address changed from 25 Riverside Way Uxbridge Middlesex UB8 2YF United Kingdom to 27 Old Gloucester St London WC1N 3AX on 3 August 2023 (1 page) |
9 May 2023 | Full accounts made up to 30 September 2022 (24 pages) |
26 January 2023 | Termination of appointment of Ohad Aviram Steinhart as a director on 23 December 2022 (1 page) |
26 January 2023 | Appointment of Peter Rodovitis as a secretary on 23 December 2022 (3 pages) |
26 January 2023 | Termination of appointment of Kristy Beth Jo as a secretary on 23 December 2022 (2 pages) |
23 January 2023 | Company name changed aristocrat plarium global holdings LIMITED\certificate issued on 23/01/23
|
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
4 July 2022 | Full accounts made up to 30 September 2021 (24 pages) |
30 May 2022 | Satisfaction of charge 108963150001 in full (1 page) |
15 February 2022 | Satisfaction of charge 108963150002 in full (1 page) |
29 September 2021 | Termination of appointment of Michael Anthony Sampson as a director on 29 September 2021 (1 page) |
9 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
26 July 2021 | Secretary's details changed for Kristy Jo on 19 November 2018 (1 page) |
20 July 2021 | Director's details changed for Trevor John Croker on 7 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Michael Anthony Sampson on 7 July 2021 (2 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (23 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 20 December 2020
|
17 December 2020 | Appointment of Mr Albin Turquet De Beauregard as a director on 20 October 2020 (2 pages) |
17 December 2020 | Appointment of Michael Bernard Lang as a director on 20 October 2020 (2 pages) |
11 September 2020 | Appointment of Mr Ohad Aviram Steinhart as a director on 1 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of Avraham Shalel as a director on 1 September 2020 (1 page) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 30 September 2019 (23 pages) |
22 May 2020 | Registration of charge 108963150002, created on 21 May 2020 (48 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 30 September 2018 (22 pages) |
20 November 2018 | Appointment of Michael Anthony Sampson as a director on 19 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of James Pears Boje as a director on 19 November 2018 (1 page) |
20 November 2018 | Appointment of Kristy Jo as a secretary on 19 November 2018 (2 pages) |
12 September 2018 | Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
1 August 2018 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
31 July 2018 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
19 January 2018 | Second filing of a statement of capital following an allotment of shares on 19 October 2017
|
18 January 2018 | Appointment of Avraham Shalel as a director on 20 October 2017 (2 pages) |
31 October 2017 | Registration of charge 108963150001, created on 19 October 2017 (52 pages) |
31 October 2017 | Registration of charge 108963150001, created on 19 October 2017 (52 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
2 August 2017 | Incorporation Statement of capital on 2017-08-02
|
2 August 2017 | Incorporation Statement of capital on 2017-08-02
|