Armonia Uk Holdings Limited LONDON


Armonia Uk Holdings started in year 2002 as Private Limited Company with registration number 04386483. The Armonia Uk Holdings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 38 Wigmore Street. Postal code: W1U 2RU. Since May 26, 2022 Armonia Uk Holdings Limited is no longer carrying the name The Private Group.

The company has 2 directors, namely Alistair C., Guillaume A.. Of them, Guillaume A. has been with the company the longest, being appointed on 26 January 2018 and Alistair C. has been with the company for the least time - from 16 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Armonia Uk Holdings Limited Address / Contact

Office Address 38 Wigmore Street
Town London
Post code W1U 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04386483
Date of Incorporation Mon, 4th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Alistair C.

Position: Director

Appointed: 16 November 2023

Armonia Sas

Position: Corporate Director

Appointed: 26 January 2018

Guillaume A.

Position: Director

Appointed: 26 January 2018

Anne H.

Position: Director

Appointed: 25 April 2012

Resigned: 05 August 2022

Shing N.

Position: Secretary

Appointed: 25 August 2011

Resigned: 29 February 2024

Simon C.

Position: Director

Appointed: 21 March 2002

Resigned: 26 January 2018

Christopher D.

Position: Secretary

Appointed: 21 March 2002

Resigned: 25 August 2011

Clifford B.

Position: Director

Appointed: 21 March 2002

Resigned: 26 January 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2002

Resigned: 21 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 2002

Resigned: 21 March 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we researched, there is Patrick T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Armonia Sas that entered Paris, France as the official address. This PSC has a legal form of "a simplified joint stock company with a sole shareholder", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Simon C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Patrick T.

Notified on 4 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Armonia Sas

3 Rue Cambronne, Paris, 75015, France

Legal authority French Law
Legal form Simplified Joint Stock Company With A Sole Shareholder
Country registered France
Place registered France
Registration number 823925375
Notified on 26 January 2018
Ceased on 4 March 2024
Nature of control: 75,01-100% shares

Simon C.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Armonia Sas

3 Rue Cambronne, Paris, 75015, France

Legal authority French Law
Legal form Simplified Joint Stock Company With A Sole Shareholder
Country registered France
Place registered France
Registration number 823925375
Notified on 26 January 2018
Ceased on 26 January 2018
Nature of control: 75,01-100% shares

Patrick T.

Notified on 26 January 2018
Ceased on 26 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Private Group May 26, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on December 29, 2023: 102.66 GBP
filed on: 19th, January 2024
Free Download (3 pages)

Company search