Background WavePink WaveYellow Wave

ARETHUSA PROPERTIES (U.K.) LIMITED (01714640)

ARETHUSA PROPERTIES (U.K.) LIMITED (01714640) is a dissolved UK company. incorporated on 13 April 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ARETHUSA PROPERTIES (U.K.) LIMITED has been registered for 43 years. Current directors include SEVERGNINI, Achille Gregory.

Company Number
01714640
Status
dissolved
Type
ltd
Incorporated
13 April 1983
Age
43 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SEVERGNINI, Achille Gregory
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARETHUSA PROPERTIES (U.K.) LIMITED

ARETHUSA PROPERTIES (U.K.) LIMITED is an dissolved company incorporated on 13 April 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ARETHUSA PROPERTIES (U.K.) LIMITED was registered 43 years ago.(SIC: 68310)

Status

dissolved

Active since 43 years ago

Company No

01714640

LTD Company

Age

43 Years

Incorporated 13 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by N/A

Previous Company Names

INTEX DESIGN LIMITED
From: 23 May 1983To: 6 November 1986
SYNCHRON LIMITED
From: 13 April 1983To: 23 May 1983
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 23 October 2025To: 24 October 2025
3rd Floor Norvin House 45-55 Commercial Street London E1 6BD England
From: 12 May 2023To: 23 October 2025
26 Cowper Street First Floor London EC2A 4AP England
From: 19 June 2018To: 12 May 2023
Ground Floor Right 64 Paul Street London EC2A 4NG
From: 14 June 2017To: 19 June 2018
Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom
From: 25 May 2016To: 14 June 2017
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 28 October 2010To: 25 May 2016
1a Arcade House Temple Fortune London NW11 7TL
From: 13 April 1983To: 28 October 2010
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
May 16
Director Left
May 16
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SEVERGNINI, Achille Gregory

Active
Shelton Street, LondonWC2H 9JQ
Born January 1972
Director
Appointed 29 Oct 2023

CAMERON, Kenneth

Resigned
Quay House South Esplanade, St Peter PortCHANNEL
Secretary
Appointed N/A
Resigned 22 Oct 1996

FULLER, Jennifer Jayne

Resigned
27 Hoppingwood Avenue, New MaldenKT3 4JX
Secretary
Appointed 22 Oct 1996
Resigned 06 Nov 2006

FINCHLEY SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate secretary
Appointed 06 Nov 2006
Resigned 26 May 2016

ALLEN, Christopher Martin

Resigned
Woodberry Grove, LondonN12 0DR
Born September 1986
Director
Appointed 02 Aug 2013
Resigned 26 May 2016

CLERICI, Michele

Resigned
2 Woodberry Grove, LondonN12 0DR
Born December 1968
Director
Appointed 20 Jun 2001
Resigned 02 Aug 2013

LISSI, Diego, Dr

Resigned
Via Al Sole 1, 6900 LuganoFOREIGN
Born April 1945
Director
Appointed N/A
Resigned 20 Jun 2001

PIZZOLI, Walter, Dr

Resigned
Via As Sole 1, 6900 Lugano
Born April 1945
Director
Appointed N/A
Resigned 08 Feb 1994

SEVERGNINI, Oreste

Resigned
45-55 Commercial Street, LondonE1 6BD
Born August 1942
Director
Appointed 14 Jun 2017
Resigned 29 Oct 2023

ULRICH, Marcel Arthur

Resigned
4-5 Gough Square, LondonEC4A 3DE
Born June 1948
Director
Appointed 25 May 2016
Resigned 14 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Matteo Baldeschi

Active
Shelton Street, LondonWC2H 9JQ
Born December 1982

Nature of Control

Significant influence or control
Notified 21 Jan 2019

Marialuisa Marinotti

Ceased
Cowper Street, LondonEC2A 4AP
Born May 1923

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

154

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
287Change of Registered Office
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
3 October 2005
244244
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
20 September 2004
244244
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
244244
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
244244
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
244244
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
287Change of Registered Office
Legacy
5 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
12 October 2000
244244
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
12 October 1999
244244
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
244244
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
287Change of Registered Office
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
244244
Legacy
16 September 1996
244244
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
244244
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
244244
Accounts With Accounts Type Small
27 February 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
244244
Legacy
11 May 1993
363b363b
Miscellaneous
2 April 1993
MISCMISC
Resolution
25 November 1992
RESOLUTIONSResolutions
Resolution
25 November 1992
RESOLUTIONSResolutions
Resolution
25 November 1992
RESOLUTIONSResolutions
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
18 November 1992
88(2)R88(2)R
Accounts With Accounts Type Small
13 November 1992
AAAnnual Accounts
Legacy
9 November 1992
123Notice of Increase in Nominal Capital
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
5 November 1992
244244
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
363aAnnual Return
Legacy
19 March 1990
363363
Legacy
5 July 1989
363363
Legacy
29 September 1988
288288
Legacy
20 September 1988
287Change of Registered Office
Legacy
20 September 1988
288288
Legacy
24 March 1988
363363
Accounts With Accounts Type Small
16 July 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Legacy
6 February 1987
287Change of Registered Office
Accounts With Accounts Type Small
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
242242
Certificate Change Of Name Company
6 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1986
SC71SC71
Legacy
29 May 1986
SC71SC71
Certificate Change Of Name Company
23 May 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 April 1983
MISCMISC