Background WavePink WaveYellow Wave

ARIAN SILVER (HOLDINGS) LIMITED (09886397)

ARIAN SILVER (HOLDINGS) LIMITED (09886397) is an active UK company. incorporated on 24 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARIAN SILVER (HOLDINGS) LIMITED has been registered for 10 years. Current directors include GARLICK, Bruce, HENSON, Elizabeth Caroline.

Company Number
09886397
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 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 (HOLDINGS) LIMITED

ARIAN SILVER (HOLDINGS) LIMITED is an active company incorporated on 24 November 2015 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 (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09886397

LTD Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
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
From: 10 May 2019To: 3 November 2020
, Berkeley Square House Berkeley Square, London, W1J 6BD, England
From: 24 November 2015To: 10 May 2019
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
May 18
Director Joined
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
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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

TAYLOR, David Harvey

Resigned
Berkeley Square House, LondonW1J 6BD
Secretary
Appointed 24 Nov 2015
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

EDMONDS, Dennis Vernon

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

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

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, 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 24 Nov 2015
Resigned 15 May 2018

WILLIAMS, James Thomas

Resigned
Berkeley Square, LondonW1J 6BD
Born August 1960
Director
Appointed 24 Nov 2015
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 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
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
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
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2023
PSC09Update to PSC Statements
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
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
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
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
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 August 2022
CH04Change of Corporate Secretary Details
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
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
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
10 May 2019
AD01Change of Registered Office Address
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 Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
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
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Incorporation Company
24 November 2015
NEWINCIncorporation