Arena Event Services Group Limited ST. IVES


Arena Event Services Group started in year 2000 as Private Limited Company with registration number 04069053. The Arena Event Services Group company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in St. Ives at Needingworth Industrial Estate. Postal code: PE27 4NB. Since 2005-02-08 Arena Event Services Group Limited is no longer carrying the name Arena Event Services (holdings).

The company has 3 directors, namely Thomas E., Paul B. and Simon G.. Of them, Paul B., Simon G. have been with the company the longest, being appointed on 15 November 2020 and Thomas E. has been with the company for the least time - from 23 February 2022. At the moment 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.

This company operates within the SW19 3GY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1096352 . It is located at 4 Deer Park Road, South Wimbledon, London with a total of 12 carsand 4 trailers.

Arena Event Services Group Limited Address / Contact

Office Address Needingworth Industrial Estate
Office Address2 Needingworth Road
Town St. Ives
Post code PE27 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04069053
Date of Incorporation Mon, 11th Sep 2000
Industry Other sports activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Thomas E.

Position: Director

Appointed: 23 February 2022

Paul B.

Position: Director

Appointed: 15 November 2020

Simon G.

Position: Director

Appointed: 15 November 2020

Nicholas S.

Position: Director

Appointed: 21 January 2022

Resigned: 19 June 2023

Stephen T.

Position: Director

Appointed: 15 October 2019

Resigned: 23 February 2022

Chris M.

Position: Director

Appointed: 06 June 2019

Resigned: 08 July 2020

Piers W.

Position: Director

Appointed: 10 December 2012

Resigned: 15 October 2019

Christopher P.

Position: Director

Appointed: 23 April 2010

Resigned: 21 September 2020

David S.

Position: Secretary

Appointed: 31 January 2007

Resigned: 24 January 2017

Gregory L.

Position: Director

Appointed: 31 January 2007

Resigned: 23 February 2022

Dermot D.

Position: Director

Appointed: 31 January 2007

Resigned: 07 February 2012

John O.

Position: Director

Appointed: 01 July 2004

Resigned: 30 June 2015

David S.

Position: Director

Appointed: 01 July 2004

Resigned: 24 January 2017

Grahame M.

Position: Director

Appointed: 01 July 2004

Resigned: 11 December 2018

Edward H.

Position: Director

Appointed: 01 July 2004

Resigned: 30 November 2005

Charles W.

Position: Director

Appointed: 01 July 2004

Resigned: 22 December 2006

David W.

Position: Director

Appointed: 01 July 2004

Resigned: 21 September 2020

Paul M.

Position: Secretary

Appointed: 31 March 2004

Resigned: 31 January 2007

David W.

Position: Secretary

Appointed: 11 November 2002

Resigned: 31 March 2004

Nicholas K.

Position: Director

Appointed: 20 December 2001

Resigned: 26 January 2004

Michael M.

Position: Director

Appointed: 11 January 2001

Resigned: 26 January 2004

John L.

Position: Director

Appointed: 11 January 2001

Resigned: 21 August 2001

David W.

Position: Director

Appointed: 21 December 2000

Resigned: 18 June 2008

Christopher D.

Position: Secretary

Appointed: 21 December 2000

Resigned: 11 November 2002

Barry D.

Position: Director

Appointed: 21 December 2000

Resigned: 25 May 2004

John L.

Position: Director

Appointed: 10 October 2000

Resigned: 21 December 2000

Michael M.

Position: Secretary

Appointed: 10 October 2000

Resigned: 21 December 2000

Michael M.

Position: Director

Appointed: 10 October 2000

Resigned: 21 December 2000

David A.

Position: Director

Appointed: 10 October 2000

Resigned: 21 December 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 September 2000

Resigned: 10 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2000

Resigned: 10 October 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Aes Emea Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Aes Arena Event Services Group Holdings Ltd that entered London, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Aes Emea Limited

4 Deer Park Road, London, SW19 3GY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06048693
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aes Arena Event Services Group Holdings Ltd

4 Deer Park Road, London, SW19 3GY, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 7889154
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Arena Event Services (holdings) February 8, 2005
Arena Events Services September 20, 2001
Masterflare January 11, 2001

Transport Operator Data

4 Deer Park Road
Address South Wimbledon
City London
Post code SW19 3GY
Vehicles 12
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 8th, March 2023
Free Download (42 pages)

Company search

Advertisements