Company NameArmiger Ltd
Company StatusDissolved
Company Number11042419
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 5 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameMr Henry Ellis Jones-Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2023(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 12 March 2024)
RoleConsultant
Country of ResidenceWales
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMr Edward Owain Ellis Jones-Davies
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMr Henry Ellis Jones-Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMr Jonathan Mark Bearman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(2 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameDr Craig Malcolm Rochford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameSir Michael Cathel Fallon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameSir Peter Anthony Wall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed01 September 2020(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 August 2021)
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT

Location

Registered Address17 Carlton House Terrace
London
SW1Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

12 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
12 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
4 November 2020Sub-division of shares on 20 October 2020 (6 pages)
4 November 2020Termination of appointment of Jonathan Mark Bearman as a director on 4 November 2020 (1 page)
23 October 2020Change of details for Mr Henry Ellis Jones-Davies as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Mr Henry Ellis Jones-Davies on 23 October 2020 (2 pages)
23 October 2020Cessation of Edward Owain Ellis Jones-Davies as a person with significant control on 13 October 2020 (1 page)
23 October 2020Director's details changed for Mr Edward Owain Ellis Jones-Davies on 23 October 2020 (2 pages)
21 October 2020Appointment of Sir Michael Cathel Fallon as a director on 20 October 2020 (2 pages)
20 October 2020Appointment of Dr Craig Malcolm Rochford as a director on 20 October 2020 (2 pages)
20 October 2020Registered office address changed from 20 Coppock Close London SW11 2LF England to 17 Carlton House Terrace London SW1Y 5AS on 20 October 2020 (1 page)
20 October 2020Appointment of Mr Jonathan Mark Bearman as a director on 20 October 2020 (2 pages)
2 September 2020Appointment of Kac Services Limited as a secretary on 1 September 2020 (2 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
20 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 October 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Coppock Close London SW11 2LF on 29 October 2018 (1 page)
29 October 2018Change of details for Mr Henry Ellis Jones-Davies as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Change of details for Mr Edward Owain Ellis Jones-Davies as a person with significant control on 29 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Henry Ellis Jones-Davies on 26 October 2018 (2 pages)
26 October 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 26 October 2018 (1 page)
26 October 2018Director's details changed for Mr Edward Owain Ellis Jones-Davies on 26 October 2018 (2 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)