Armstrong International Limited LONDON


Founded in 1998, Armstrong International, classified under reg no. 03564461 is an active company. Currently registered at Knightrider House EC4V 5AR, London the company has been in the business for 26 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since June 29, 2018 Armstrong International Limited is no longer carrying the name Armstrong International Holdings.

There is a single director in the company at the moment - Martin A., appointed on 17 December 2012. In addition, a secretary was appointed - Martin A., appointed on 17 December 2012. 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.

Armstrong International Limited Address / Contact

Office Address Knightrider House
Office Address2 2 Knightrider Court
Town London
Post code EC4V 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03564461
Date of Incorporation Thu, 14th May 1998
Industry Other activities of employment placement agencies
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Martin A.

Position: Secretary

Appointed: 17 December 2012

Martin A.

Position: Director

Appointed: 17 December 2012

Sanjay M.

Position: Director

Appointed: 12 November 2010

Resigned: 02 January 2013

Sanjay M.

Position: Secretary

Appointed: 12 November 2010

Resigned: 02 January 2013

Barrie P.

Position: Secretary

Appointed: 01 December 2009

Resigned: 15 November 2010

John P.

Position: Secretary

Appointed: 01 November 2006

Resigned: 01 December 2009

Barrie P.

Position: Secretary

Appointed: 02 April 2002

Resigned: 01 November 2006

Mikhal T.

Position: Secretary

Appointed: 31 January 2002

Resigned: 02 April 2002

Peter L.

Position: Director

Appointed: 31 January 2002

Resigned: 30 September 2005

Barrie P.

Position: Secretary

Appointed: 01 May 2001

Resigned: 31 January 2002

Barrie P.

Position: Director

Appointed: 01 May 2001

Resigned: 15 November 2010

Barrie P.

Position: Director

Appointed: 19 October 1999

Resigned: 01 August 2000

Bernard A.

Position: Director

Appointed: 10 August 1998

Resigned: 01 November 2006

Barrie P.

Position: Secretary

Appointed: 10 August 1998

Resigned: 01 August 2000

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 14 May 1998

Resigned: 10 August 1998

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1998

Resigned: 10 August 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Armstrong Group Limited from London, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Martin A. This PSC has significiant influence or control over the company,.

Armstrong Group Limited

Knightrider House 2 Knightrider Court, London, EC4V 5AR, England

Legal authority England & Wales
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 11428025
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Armstrong International Holdings June 29, 2018
Marshcourt February 1, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to November 30, 2022
filed on: 7th, September 2023
Free Download (14 pages)

Company search

Advertisements