Background WavePink WaveYellow Wave

ACTARIS HOLDING LTD (09031175)

ACTARIS HOLDING LTD (09031175) is an active UK company. incorporated on 8 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACTARIS HOLDING LTD has been registered for 11 years. Current directors include RAMIREZ, Audrey Emilie Louise, GLOBAL ASSISTANCE SERVICES SA.

Company Number
09031175
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAMIREZ, Audrey Emilie Louise, GLOBAL ASSISTANCE SERVICES SA
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTARIS HOLDING LTD

ACTARIS HOLDING LTD is an active company incorporated on 8 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACTARIS HOLDING LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09031175

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 31 May 2017To: 21 October 2022
20-22 Bedford Row London WC1R 4JS
From: 8 May 2014To: 31 May 2017
Timeline

5 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 23 Mar 2017

RAMIREZ, Audrey Emilie Louise

Active
Gildo Pastor Center, MonacoMC9800
Born October 1978
Director
Appointed 16 Jan 2026

GLOBAL ASSISTANCE SERVICES SA

Active
1st Floor, Victoria
Corporate director
Appointed 08 May 2014

C.L. SERCRETARIES (MONACO) LTD

Resigned
PO BOX 438, Road Town, Tortola
Corporate secretary
Appointed 08 May 2014
Resigned 22 Mar 2017

MAZZOTTA, Antonio Salvatore

Resigned
50 Broadway, LondonSW1H 0BL
Born May 1977
Director
Appointed 21 Apr 2021
Resigned 16 Jan 2026

POSTIFFERI, Stephane

Resigned
Monaco
Born June 1971
Director
Appointed 08 May 2014
Resigned 21 Apr 2021

Persons with significant control

3

Mr Nizar Hassam

Active
50 Broadway, LondonSW1H 0BL
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Moctar Thiam

Active
50 Broadway, LondonSW1H 0BL
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Obou Patrice Domoraud

Active
50 Broadway, LondonSW1H 0BL
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 May 2015
AP04Appointment of Corporate Secretary
Incorporation Company
8 May 2014
NEWINCIncorporation