ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aramis Holdings Limited

Aramis Holdings Limited is an active company incorporated on 3 March 2009 with the registered office located in London, Greater London. Aramis Holdings Limited was registered 16 years ago.
Status
Active
Active since 1 year 7 months ago
Company No
06835500
Private limited company
Age
16 years
Incorporated 3 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (8 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Ort House
147 Arlington Road
London
NW1 7ET
England
Address changed on 28 Mar 2025 (9 months ago)
Previous address was Clive House 2 Old Brewery Mews London NW3 1PZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • New Zealander,british • Lives in New Zealand • Born in Apr 1969
PSC
William Pears Group Of Companies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£120
Increased by £100 (+500%)
Total Liabilities
-£100
Increased by £100 (%)
Net Assets
£20
Same as previous period
Debt Ratio (%)
83%
Increased by 83.33% (%)
Latest Activity
William George Bush Resigned
1 Month Ago on 1 Dec 2025
Mr Guy Redvers Walker Appointed
1 Month Ago on 1 Dec 2025
Guy Redvers Walker Resigned
1 Month Ago on 1 Dec 2025
Full Accounts Submitted
4 Months Ago on 2 Sep 2025
Confirmation Submitted
7 Months Ago on 19 May 2025
Registered Address Changed
9 Months Ago on 28 Mar 2025
Hon Yiu Garrison Tsang Resigned
1 Year 4 Months Ago on 11 Sep 2024
Richard John Mace Resigned
1 Year 4 Months Ago on 11 Sep 2024
Giovanni Maria Ciuccio Resigned
1 Year 4 Months Ago on 11 Sep 2024
Kaysan Homayoun Nikkhah Resigned
1 Year 4 Months Ago on 11 Sep 2024
Get Credit Report
Discover Aramis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Guy Redvers Walker as a director on 1 December 2025
Submitted on 10 Dec 2025
Termination of appointment of Guy Redvers Walker as a secretary on 1 December 2025
Submitted on 10 Dec 2025
Termination of appointment of William George Bush as a director on 1 December 2025
Submitted on 10 Dec 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 2 Sep 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 19 May 2025
Registered office address changed from Clive House 2 Old Brewery Mews London NW3 1PZ England to Ort House 147 Arlington Road London NW1 7ET on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Richard John Mace as a director on 11 September 2024
Submitted on 21 Sep 2024
Termination of appointment of Miles Allen as a director on 11 September 2024
Submitted on 21 Sep 2024
Termination of appointment of Alexander Marcham as a director on 11 September 2024
Submitted on 21 Sep 2024
Termination of appointment of Kaysan Homayoun Nikkhah as a director on 11 September 2024
Submitted on 21 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year