Background WavePink WaveYellow Wave

ARYZA HOLDINGS LIMITED (11002926)

ARYZA HOLDINGS LIMITED (11002926) is an active UK company. incorporated on 9 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ARYZA HOLDINGS LIMITED has been registered for 8 years. Current directors include BLAZYE, Andrew Robert, BROWN, Colin, DOHERTY, Robert and 1 others.

Company Number
11002926
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLAZYE, Andrew Robert, BROWN, Colin, DOHERTY, Robert, ENGLAND, Michael James Peter
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARYZA HOLDINGS LIMITED

ARYZA HOLDINGS LIMITED is an active company incorporated on 9 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ARYZA HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11002926

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

VISION BLUE HOLDINGS LIMITED
From: 9 October 2017To: 14 July 2020
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

8 Hanover Street London W1S 1YQ United Kingdom
From: 9 October 2017To: 15 October 2018
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Funding Round
May 19
Loan Secured
Jul 19
Funding Round
Nov 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Joined
Jul 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Feb 21
Capital Update
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Funding Round
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Mar 22
Funding Round
Jun 22
Owner Exit
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Feb 23
Loan Secured
Feb 25
14
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLAZYE, Andrew Robert

Active
Hanover Square, LondonW1S 1JJ
Born June 1958
Director
Appointed 04 Dec 2019

BROWN, Colin

Active
Leigh Valley, RatoathA85XF25
Born January 1974
Director
Appointed 16 Nov 2017

DOHERTY, Robert

Active
Blackwood Crescent, Ongar ChaseD15T0C3
Born June 1974
Director
Appointed 16 Nov 2017

ENGLAND, Michael James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1981
Director
Appointed 09 Oct 2017

DIGNAM, Keith Martin

Resigned
BlackrockA94N8K0
Born November 1961
Director
Appointed 16 Nov 2017
Resigned 04 Mar 2022

SCOTT, James William

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1973
Director
Appointed 09 Oct 2017
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2017
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 March 2024
AGREEMENT2AGREEMENT2
Legacy
22 March 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Part
13 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
28 July 2021
SH19Statement of Capital
Legacy
28 July 2021
SH20SH20
Legacy
28 July 2021
CAP-SSCAP-SS
Resolution
28 July 2021
RESOLUTIONSResolutions
Resolution
17 March 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Memorandum Articles
21 January 2021
MAMA
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Resolution
15 September 2020
RESOLUTIONSResolutions
Memorandum Articles
15 September 2020
MAMA
Resolution
14 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Capital Cancellation Shares
4 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2019
PSC09Update to PSC Statements
Resolution
13 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
18 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
24 September 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 September 2018
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Resolution
2 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 December 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Incorporation Company
9 October 2017
NEWINCIncorporation