ARTIFAX GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARTIFAX GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ARTIFAX GROUP LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: 04609743. The accounts status is SMALL and accounts are next due on 30/09/2024.
ARTIFAX GROUP LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: 04609743. The accounts status is SMALL and accounts are next due on 30/09/2024.
ARTIFAX GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR
LONDON
W1W 5PF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN EDWARD WHEELER | Oct 1979 | British | Director | 2019-09-10 | CURRENT |
MR ROBERT TURNER | Aug 1989 | British | Director | 2019-01-02 | CURRENT |
MR MARK MILLER | Nov 1962 | Canadian | Director | 2019-01-02 | CURRENT |
MR BRIAN BEATTIE | Apr 1967 | Canadian | Director | 2019-01-02 | CURRENT |
MR ROBERT TURNER | Secretary | 2019-01-02 | CURRENT | ||
MRS SARAH ELIZABETH VERGE | May 1965 | British | Director | 2014-05-01 UNTIL 2019-09-10 | RESIGNED |
MR ANDREW JOHN EDWARD WHEELER | Oct 1979 | British | Director | 2014-05-01 UNTIL 2019-01-02 | RESIGNED |
MR NIGEL JOHN WEBB | Jan 1966 | British | Director | 2003-01-28 UNTIL 2019-01-02 | RESIGNED |
MR KEVIN JAMES SPARKS | Mar 1959 | British | Director | 2016-08-02 UNTIL 2016-12-31 | RESIGNED |
MRS NINA KAYE | Mar 1952 | British | Director | 2003-01-28 UNTIL 2019-01-02 | RESIGNED |
MR TIMOTHY DAVID NATHAN | Apr 1957 | British | Director | 2003-01-28 UNTIL 2019-01-02 | RESIGNED |
A.C. DIRECTORS LIMITED | Nominee Director | 2002-12-05 UNTIL 2003-01-28 | RESIGNED | ||
MR CHRISTOPHER CONWAY SHIPLEY | Dec 1957 | British | Secretary | 2003-01-28 UNTIL 2019-01-02 | RESIGNED |
A.C. SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-12-05 UNTIL 2003-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kinetic Solutions Limited | 2019-01-02 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Nina Kaye | 2016-04-06 - 2019-01-02 | 3/1952 | Epsom Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Timothy David Nathan | 2016-04-06 - 2019-01-02 | 4/1957 | Epsom Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Artifax Group Limited - Period Ending 2018-03-31 | 2018-12-13 | 31-03-2018 | £10,216 equity |