ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aries GNH (Operations) Limited

Aries GNH (Operations) Limited is an active company incorporated on 14 October 2009 with the registered office located in London, Greater London. Aries GNH (Operations) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07042996
Private limited company
Age
15 years
Incorporated 14 October 2009
Size
Unreported
Confirmation
Submitted
Dated 14 October 2024 (10 months ago)
Next confirmation dated 14 October 2025
Due by 28 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Great Northern Hotel King's Cross St Pancras International Station
Pancras Road
London
N1C 4TB
England
Address changed on 21 Nov 2024 (9 months ago)
Previous address was C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British, • Lives in UK • Born in Jul 1979
Director • Turkish • Lives in Turkey • Born in Nov 1977
Director • Turkish • Lives in Turkey • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aries GNH (GP) Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 3 more are mutual people.
Active
Aries GNH (Nominee) Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 3 more are mutual people.
Active
Close PF Funding I Limited
CSC Corporate Services (UK) Limited, Mr John Paul Nowacki, and 2 more are mutual people.
Active
Durham Mortgages A Holdings Limited
Mr John Paul Nowacki, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Durham Mortgages B Holdings Limited
Mr John Paul Nowacki, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Durham Mortgages A Plc
Mr John Paul Nowacki, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Durham Mortgages B Plc
Mr John Paul Nowacki, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Seren One Limited
Mr John Paul Nowacki, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£355K
Decreased by £410K (-54%)
Turnover
£10.76M
Increased by £1.69M (+19%)
Employees
100
Increased by 100 (%)
Total Assets
£1.51M
Decreased by £244K (-14%)
Total Liabilities
-£25.15M
Increased by £1.06M (+4%)
Net Assets
-£23.65M
Decreased by £1.3M (+6%)
Debt Ratio (%)
1670%
Increased by 293.31% (+21%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 20 May 2025
Registered Address Changed
9 Months Ago on 21 Nov 2024
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Richard Thomas Saunders Resigned
1 Year Ago on 12 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 21 Jun 2024
Charge Satisfied
1 Year 2 Months Ago on 21 Jun 2024
Simon Nicholas Finn (PSC) Resigned
1 Year 2 Months Ago on 18 Jun 2024
Tyler Harvey Mingst (PSC) Resigned
1 Year 2 Months Ago on 18 Jun 2024
Burhanettin Kaya (PSC) Appointed
1 Year 2 Months Ago on 18 Jun 2024
Mr Meric Burak Kaya Appointed
1 Year 2 Months Ago on 18 Jun 2024
Get Credit Report
Discover Aries GNH (Operations) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 20 May 2025
Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England to Great Northern Hotel King's Cross St Pancras International Station Pancras Road London N1C 4TB on 21 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 14 October 2024 with no updates
Submitted on 5 Nov 2024
Termination of appointment of Richard Thomas Saunders as a director on 12 August 2024
Submitted on 4 Sep 2024
Notification of Burhanettin Kaya as a person with significant control on 18 June 2024
Submitted on 2 Jul 2024
Cessation of Simon Nicholas Finn as a person with significant control on 18 June 2024
Submitted on 2 Jul 2024
Cessation of Tyler Harvey Mingst as a person with significant control on 18 June 2024
Submitted on 2 Jul 2024
Satisfaction of charge 070429960003 in full
Submitted on 21 Jun 2024
Satisfaction of charge 070429960004 in full
Submitted on 21 Jun 2024
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 18 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year