Company NameAriel Re Services Holdings (No 1355) Limited
Company StatusActive
Company Number12915612
CategoryPrivate Limited Company
Incorporation Date30 September 2020(3 years, 7 months ago)
Previous NameHoldco (No. 1355) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Director NameNick Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Robert Deutsch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameYi Dong
Date of BirthDecember 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameJayant Sadashiv Khadilkar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameRyan Alexander Robert Mather
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceBermuda
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameEric Rahe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr James Northrup Stanard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameSteven Jay Bensinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameAllan Cohen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Philip Hicks
StatusCurrent
Appointed01 January 2024(3 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr Matthew Ostermann
Date of BirthJuly 1995 (Born 28 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2024(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleVice President
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameWin Hotchkiss
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 2021)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameAlan Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2020(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameBoris Aksenov
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2023)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressPelican Ventures Group Llc 237 S Dixie Hwy
4th Floor, Suite 466
Coral Gables
Fl 33133
Director NameNomina Plc (Corporation)
StatusResigned
Appointed30 September 2020(same day as company formation)
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusResigned
Appointed30 September 2020(same day as company formation)
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusResigned
Appointed08 February 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2024)
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY

Location

Registered Address9th Floor, The Monument Building
11 Monument Street
London
EC3R 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

1 December 2021Delivered on: 3 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Termination of appointment of Alan Booth as a director on 28 June 2023 (1 page)
16 August 2023Registration of charge 129156120002, created on 15 August 2023 (40 pages)
16 August 2023Registration of charge 129156120003, created on 15 August 2023 (35 pages)
18 July 2023Satisfaction of charge 129156120001 in full (1 page)
17 June 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
9 June 2023Second filing for the appointment of Mr Allan Cohen as a director (3 pages)
18 April 2023Second filing of a statement of capital following an allotment of shares on 8 March 2023
  • USD 1,052.6316
(4 pages)
27 March 2023Second filing of a statement of capital following an allotment of shares on 1 March 2023
  • USD 1,052.6316
(4 pages)
20 March 2023Memorandum and Articles of Association (34 pages)
20 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
17 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • USD 13,157,900
  • ANNOTATION Clarification a second filed SH01 was registered on 27/03/2023 and 18/04/2023.
(3 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
14 December 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
19 May 2022Change of details for James Northrup Stanard as a person with significant control on 24 November 2020 (2 pages)
27 January 2022Confirmation statement made on 26 January 2022 with updates (6 pages)
8 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2022Memorandum and Articles of Association (34 pages)
3 December 2021Registration of charge 129156120001, created on 1 December 2021 (41 pages)
8 November 2021Appointment of Boris Aksenov as a director on 2 November 2021 (2 pages)
8 November 2021Termination of appointment of Win Hotchkiss as a director on 2 November 2021 (1 page)
18 August 2021Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page)
17 March 2021Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 17 March 2021 (1 page)
22 February 2021Termination of appointment of Hampden Legal Plc as a secretary on 8 February 2021 (1 page)
22 February 2021Appointment of Ocorian Administration (Uk) Limited as a secretary on 8 February 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (7 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2021Resolutions
  • RES13 ‐ Appointment of directors 24/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2021Memorandum and Articles of Association (33 pages)
21 January 2021Memorandum and Articles of Association (34 pages)
20 January 2021Confirmation statement made on 19 January 2021 with updates (7 pages)
12 January 2021Second filing for the appointment of Alan Booth as a director (3 pages)
12 January 2021Second filing for the appointment of Allan Cohen as a director (3 pages)
12 January 2021Second filing for the appointment of Robert Deutsch as a director (3 pages)
12 January 2021Second filing for the appointment of Yi Dong as a director (3 pages)
12 January 2021Second filing for the appointment of Win Hotchkiss as a director (3 pages)
12 January 2021Second filing for the appointment of Steven Jay Bensinger as a director (3 pages)
12 January 2021Second filing for the appointment of Nick Bland as a director (3 pages)
12 January 2021Second filing for the appointment of Ryan Alexander Robert Mather as a director (3 pages)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
12 January 2021Second filing for the appointment of Eric Rahe as a director (3 pages)
12 January 2021Second filing for the appointment of Jayant Sadashiv Khadilkar as a director (3 pages)
11 January 2021Second filing for the appointment of James Northrup Stanard as a director (3 pages)
11 January 2021Termination of appointment of Jeremy Richard Holt Evans as a director on 24 November 2020 (1 page)
11 January 2021Termination of appointment of Nomina Plc as a director on 24 November 2020 (1 page)
7 January 2021Appointment of Steven Jay Bensinger as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
7 January 2021Appointment of Allan Cohen as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
7 January 2021Appointment of Allan Cohen as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21 and again on 09/06/23
(3 pages)
7 January 2021Appointment of Jayant Sadashiv Khadilkar as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
7 January 2021Appointment of Eric Rahe as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
7 January 2021Appointment of Win Hotchkiss as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
7 January 2021Appointment of Yi Dong as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
7 January 2021Appointment of Nick Bland as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
7 January 2021Appointment of Robert Deutsch as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
7 January 2021Appointment of James Northrup Stanard as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/21
(3 pages)
7 January 2021Cessation of Nomina Plc as a person with significant control on 24 November 2020 (1 page)
7 January 2021Appointment of Alan Booth as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
7 January 2021Notification of James Northrup Stanard as a person with significant control on 24 November 2020 (2 pages)
7 January 2021Appointment of Ryan Alexander Robert Mather as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/21
(3 pages)
30 December 2020Statement of capital following an allotment of shares on 24 November 2020
  • USD 1,000
(4 pages)
14 December 2020Resolutions
  • RES13 ‐ Subdivision 16/11/2020
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
14 December 2020Redenomination of shares. Statement of capital 16 November 2020
  • USD 1.30
(4 pages)
14 December 2020Sub-division of shares on 16 November 2020 (4 pages)
12 November 2020Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
30 September 2020Incorporation
Statement of capital on 2020-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)