Background WavePink WaveYellow Wave

ARIES GNH (OPERATIONS) LIMITED (07042996)

ARIES GNH (OPERATIONS) LIMITED (07042996) is an active UK company. incorporated on 14 October 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ARIES GNH (OPERATIONS) LIMITED has been registered for 16 years. Current directors include KAYA, Doruk, KAYA, Meric Burak.

Company Number
07042996
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Great Northern Hotel King's Cross St Pancras International Station, London, N1C 4TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KAYA, Doruk, KAYA, Meric Burak
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIES GNH (OPERATIONS) LIMITED

ARIES GNH (OPERATIONS) LIMITED is an active company incorporated on 14 October 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ARIES GNH (OPERATIONS) LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

07042996

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Great Northern Hotel King's Cross St Pancras International Station Pancras Road London, N1C 4TB,

Previous Addresses

C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England
From: 20 June 2024To: 21 November 2024
5 Churchill Place 10th Floor London E14 5HU England
From: 7 August 2020To: 20 June 2024
Level 37, 25 Canada Square London E14 5LQ England
From: 25 June 2019To: 7 August 2020
St Bride's House Salisbury Square London EC4Y 8EH England
From: 6 November 2018To: 25 June 2019
3rd Floor 52 Jermyn Street London SW1Y 6LX England
From: 6 October 2017To: 6 November 2018
Adelaide House London Bridge London EC4R 9HA
From: 2 November 2009To: 6 October 2017
the Church Flat St Magus the Martyr Church Lower Thames Street London EC3R 6DN
From: 14 October 2009To: 2 November 2009
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Loan Secured
May 13
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Nov 19
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Sept 24
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KAYA, Doruk

Active
King's Cross St Pancras International Station, LondonN1C 4TB
Born February 1982
Director
Appointed 18 Jun 2024

KAYA, Meric Burak

Active
King's Cross St Pancras International Station, LondonN1C 4TB
Born November 1977
Director
Appointed 18 Jun 2024

CSC CORPORATE SERVICES (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 20 Jun 2019
Resigned 18 Jun 2024

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2009

NOWACKI, John Paul

Resigned
Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 20 Jun 2019
Resigned 18 Jun 2024

ROBSON, Jeremy

Resigned
Canada Square, LondonE14 5LQ
Born March 1968
Director
Appointed 14 Oct 2009
Resigned 20 Jun 2019

SAUNDERS, Richard Thomas

Resigned
Golden Square, LondonW1F 9JA
Born March 1971
Director
Appointed 07 Nov 2019
Resigned 12 Aug 2024

CSC DIRECTORS (NO.1) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate director
Appointed 20 Jun 2019
Resigned 18 Jun 2024

CSC DIRECTORS (NO.2) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate director
Appointed 20 Jun 2019
Resigned 18 Jun 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Burhanettin Kaya

Active
King's Cross St Pancras International Station, LondonN1C 4TB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2024

Mr Simon Nicholas Finn

Ceased
Golden Square, LondonW1F 9JA
Born June 1978

Nature of Control

Significant influence or control
Notified 20 Jun 2019
Ceased 18 Jun 2024

Mr Tyler Harvey Mingst

Ceased
Golden Square, LondonW1F 9JA
Born January 1968

Nature of Control

Significant influence or control
Notified 20 Jun 2019
Ceased 18 Jun 2024

Stephen Gerard Pycroft

Ceased
Moorgate, LondonEC2M 6XB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2019

Jeremy Robson

Ceased
Canada Square, LondonE14 5LQ
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
7 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 August 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
7 August 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
29 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 June 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
25 June 2019
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
25 June 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Memorandum Articles
10 January 2013
MEM/ARTSMEM/ARTS
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Legacy
4 January 2013
MG01MG01
Legacy
27 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 October 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Incorporation Company
14 October 2009
NEWINCIncorporation