Company NameAryza Holdings Limited
Company StatusActive
Company Number11002926
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 6 months ago)
Previous NameVision Blue Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michael James Peter England
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameColin Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address101 Leigh Valley
Ratoath
Co. Meath
A85xf25
Director NameRobert Doherty
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence Address14 Blackwood Crescent
Ongar Chase
Dublin 15
D15t0c3
Director NameMr Andrew Robert Blazye
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Keith Martin Dignam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2017(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address22 Glenvar Park
Blackrock
Co Dublin
A94n8k0

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

26 August 2022Delivered on: 7 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
26 August 2022Delivered on: 6 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
26 July 2021Delivered on: 5 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
26 July 2021Delivered on: 5 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
10 July 2019Delivered on: 24 July 2019
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
17 July 2018Delivered on: 25 July 2018
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

21 January 2021Memorandum and Articles of Association (61 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
8 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 699.91
(3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
19 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 680.69
(3 pages)
16 September 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 674.26
(3 pages)
15 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2020Memorandum and Articles of Association (61 pages)
14 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
(3 pages)
13 July 2020Appointment of Mr Andrew Robert Blazye as a director on 4 December 2019 (2 pages)
4 February 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 registered on 24/9/18
(4 pages)
4 February 2020Cancellation of shares. Statement of capital on 24 October 2019
  • GBP 514.32
(5 pages)
19 November 2019Notification of Psc Nominee 3 Limited as a person with significant control on 16 November 2017 (2 pages)
19 November 2019Withdrawal of a person with significant control statement on 19 November 2019 (2 pages)
13 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
5 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
4 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 551.4
(3 pages)
24 July 2019Registration of charge 110029260003, created on 10 July 2019 (36 pages)
24 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 514.32
(3 pages)
18 January 2019Group of companies' accounts made up to 31 December 2017 (32 pages)
15 January 2019Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
5 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
15 October 2018Registered office address changed from 8 Hanover Street London W1S 1YQ United Kingdom to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page)
24 September 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was filed 4/2/20
(4 pages)
10 September 2018Cancellation of shares. Statement of capital on 17 July 2018
  • GBP 471.82
(4 pages)
25 July 2018Registration of charge 110029260002, created on 17 July 2018 (70 pages)
25 July 2018Registration of charge 110029260001, created on 17 July 2018 (36 pages)
2 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
2 January 2018Statement of capital following an allotment of shares on 16 November 2017
  • GBP 766.50
(5 pages)
2 January 2018Statement of capital following an allotment of shares on 16 November 2017
  • GBP 766.50
(5 pages)
29 December 2017Particulars of variation of rights attached to shares (2 pages)
29 December 2017Change of share class name or designation (2 pages)
29 December 2017Particulars of variation of rights attached to shares (2 pages)
29 December 2017Change of share class name or designation (2 pages)
22 December 2017Appointment of Colin Brown as a director on 16 November 2017 (3 pages)
22 December 2017Appointment of Robert Doherty as a director on 16 November 2017 (3 pages)
22 December 2017Appointment of Keith Martin Dignam as a director on 16 November 2017 (3 pages)
22 December 2017Appointment of Keith Martin Dignam as a director on 16 November 2017 (3 pages)
22 December 2017Appointment of Colin Brown as a director on 16 November 2017 (3 pages)
22 December 2017Appointment of Robert Doherty as a director on 16 November 2017 (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)