Background WavePink WaveYellow Wave

ARIAN SILVER CORPORATION (UK) LIMITED (05467274)

ARIAN SILVER CORPORATION (UK) LIMITED (05467274) is an active UK company. incorporated on 31 May 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARIAN SILVER CORPORATION (UK) LIMITED has been registered for 20 years. Current directors include GARLICK, Bruce, HENSON, Elizabeth Caroline.

Company Number
05467274
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
C/O Arch Law Floor 2, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARLICK, Bruce, HENSON, Elizabeth Caroline
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIAN SILVER CORPORATION (UK) LIMITED

ARIAN SILVER CORPORATION (UK) LIMITED is an active company incorporated on 31 May 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARIAN SILVER CORPORATION (UK) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05467274

LTD Company

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

ARIAN SILVER CORPORATION LIMITED
From: 22 August 2006To: 25 October 2006
ARIAN SILVER CORPORATION PLC
From: 19 July 2005To: 22 August 2006
ARIAN NEWCO CORPORATION PLC
From: 31 May 2005To: 19 July 2005
Contact
Address

C/O Arch Law Floor 2 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 5 October 2023To: 6 June 2025
Green Park House 15 Stratton Street London W1J 8LQ England
From: 10 August 2021To: 5 October 2023
16 Berkeley Street London W1J 8DZ
From: 3 November 2020To: 10 August 2021
C/O Alien Metals Ltd Berkeley Square House Berkeley Square London W1J 6BD England
From: 17 June 2019To: 3 November 2020
Berkeley Square House Berkeley Square London W1J 6BD
From: 10 March 2011To: 17 June 2019
Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ
From: 31 May 2005To: 10 March 2011
Timeline

34 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 11
Director Joined
Oct 11
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GARLICK, Bruce

Active
Floor 2, LondonEC2N 4BQ
Born October 1954
Director
Appointed 30 Sept 2025

HENSON, Elizabeth Caroline

Active
Floor 2, LondonEC2N 4BQ
Born April 1959
Director
Appointed 30 Sept 2025

POTTS, Graham Anthony

Resigned
108 Fernside Road, LondonSW12 8LJ
Secretary
Appointed 31 May 2005
Resigned 19 Oct 2011

TAYLOR, David Harvey

Resigned
Boston Manor Road, BrentfordTW8 9JR
Secretary
Appointed 19 Oct 2011
Resigned 10 Jan 2020

SGH COMPANY SECRETARIES LIMITED

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Corporate secretary
Appointed 01 Jul 2023
Resigned 04 Jun 2025

SHAKESPEARE MARTINEAU LLP

Resigned
Gracechurch Street, LondonEC3V 0HR
Corporate secretary
Appointed 30 Jun 2023
Resigned 30 Jun 2023

ST JAMES'S CORPORATE SERVICES LIMITED

Resigned
Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 26 Oct 2020
Resigned 30 Jun 2023

BAILEY, Thomas Anstey

Resigned
5 Rosemount Drive, BickleyBR1 2LQ
Born February 1943
Director
Appointed 31 May 2005
Resigned 29 Jun 2006

EDMONDS, Dennis Vernon

Resigned
Berkeley Square, LondonW1J 6BD
Born February 1957
Director
Appointed 15 May 2018
Resigned 24 Apr 2019

FRIDAY, Dean Leslie

Resigned
Berkeley Square, LondonW1J 6BD
Born August 1979
Director
Appointed 28 Oct 2013
Resigned 11 Nov 2015

GARLICK, Bruce Montgomery

Resigned
Floor 2, LondonEC2N 4BQ
Born October 1954
Director
Appointed 30 Sept 2025
Resigned 30 Sept 2025

HENSON, Elizabeth Caroline

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1959
Director
Appointed 04 Aug 2023
Resigned 13 Oct 2023

MURRAY, Belinda

Resigned
Floor 2, LondonEC2N 4BQ
Born August 1973
Director
Appointed 30 Sept 2025
Resigned 21 Feb 2026

POTTS, Graham Anthony

Resigned
108 Fernside Road, LondonSW12 8LJ
Born February 1952
Director
Appointed 31 May 2005
Resigned 19 Oct 2011

ROBERTSON, Guy Adrian

Resigned
Floor 2, LondonEC2N 4BQ
Born September 1953
Director
Appointed 26 Apr 2023
Resigned 11 Sept 2025

SMITH, Daniel John Edward Alexander Durston

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born October 1983
Director
Appointed 04 Jul 2019
Resigned 06 Sept 2023

TAYLOR, David Harvey

Resigned
High Street, BrentfordTW8 8AH
Born June 1978
Director
Appointed 19 Oct 2011
Resigned 28 Oct 2013

TAYLOR, Peter Wilson

Resigned
Berkeley Square House, LondonW1J 6BD
Born September 1961
Director
Appointed 24 Apr 2019
Resigned 05 Jul 2019

VORSTER, Alwyn Petrus

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born February 1963
Director
Appointed 04 Aug 2023
Resigned 03 Nov 2023

WILLIAMS, Anthony Joseph

Resigned
Berkeley Square, LondonW1J 6BD
Born December 1950
Director
Appointed 12 Nov 2015
Resigned 15 May 2018

WILLIAMS, Anthony Joseph

Resigned
Ashdale Cleardown, WokingGU22 7HH
Born December 1950
Director
Appointed 21 Jul 2005
Resigned 29 Jun 2006

WILLIAMS, James Thomas

Resigned
Berkeley Square, LondonW1J 6BD
Born August 1960
Director
Appointed 21 Jul 2005
Resigned 15 May 2018

Persons with significant control

1

60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Memorandum Articles
15 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Move Registers To Registered Office Company With New Address
6 October 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Certificate Change Of Name Company
25 October 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
22 August 2006
CERT10CERT10
Legacy
22 August 2006
5353
Re Registration Memorandum Articles
22 August 2006
MARMAR
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
122122
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
25 May 2006
122122
Legacy
8 May 2006
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
18 October 2005
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
20 September 2005
CERT8CERT8
Application To Commence Business
20 September 2005
117117
Legacy
9 September 2005
288cChange of Particulars
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2005
NEWINCIncorporation