You are here: bizstats.co.uk > a-z index > A list

A.r.m. Services Group Limited LONDON


Founded in 1999, A.r.m. Services Group, classified under reg no. 03775461 is an active company. Currently registered at Chancery Exchange EC4A 1AB, London the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1999-12-14 A.r.m. Services Group Limited is no longer carrying the name Dialmode (183).

The company has 2 directors, namely Andrew N., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 4 December 2009 and Andrew N. has been with the company for the least time - from 8 April 2013. 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.

A.r.m. Services Group Limited Address / Contact

Office Address Chancery Exchange
Office Address2 10 Furnival Street
Town London
Post code EC4A 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03775461
Date of Incorporation Fri, 21st May 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 11 June 2013

Andrew N.

Position: Director

Appointed: 08 April 2013

Paul B.

Position: Director

Appointed: 04 December 2009

Andrew M.

Position: Director

Appointed: 19 February 2016

Resigned: 12 December 2019

Melvyn E.

Position: Director

Appointed: 08 April 2013

Resigned: 31 March 2016

Ian F.

Position: Director

Appointed: 28 November 2011

Resigned: 08 April 2013

Andrew E.

Position: Director

Appointed: 22 August 2011

Resigned: 18 December 2015

Lee G.

Position: Director

Appointed: 18 February 2010

Resigned: 22 August 2011

Owen M.

Position: Director

Appointed: 30 September 2006

Resigned: 18 February 2010

John M.

Position: Director

Appointed: 15 March 2004

Resigned: 18 March 2005

Jack M.

Position: Director

Appointed: 15 March 2004

Resigned: 06 April 2006

Paul B.

Position: Secretary

Appointed: 06 February 2004

Resigned: 10 June 2013

Neil K.

Position: Director

Appointed: 07 April 2003

Resigned: 04 December 2009

John G.

Position: Secretary

Appointed: 14 May 2001

Resigned: 06 February 2004

Neil W.

Position: Secretary

Appointed: 21 August 2000

Resigned: 14 May 2001

Randolf M.

Position: Director

Appointed: 01 June 2000

Resigned: 07 April 2003

John G.

Position: Director

Appointed: 01 June 2000

Resigned: 30 September 2006

Sean K.

Position: Director

Appointed: 16 November 1999

Resigned: 20 January 2004

Owen M.

Position: Director

Appointed: 16 November 1999

Resigned: 07 May 2002

Sunlight House Nominees Limited

Position: Nominee Director

Appointed: 21 May 1999

Resigned: 16 November 1999

Dialmode Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 1999

Resigned: 21 August 2000

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Enterprise Holding Company No1 Limited from London, United Kingdom. This PSC is classified as "a 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 Enterprise Holding Company No1 Limited that put Oxford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Enterprise Holding Company No1 Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Enterprise Holding Company No1 Limited

Chancery Exchange 10 Furnival Street, London, EC4A 1AB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2401383
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enterprise Holding Company No1 Limited

The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Enterprise Holding Company No1 Limited

The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02401383
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dialmode (183) December 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, January 2024
Free Download (28 pages)

Company search