Company NameGd Aria Holdings #2 Limited
DirectorsAndrew Roger Schiesl and Michael Joseph Scheske
Company StatusActive
Company Number08091568
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Roger Schiesl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleGeneral Council
Country of ResidenceUnited States
Correspondence AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
Director NameMr Michael Joseph Scheske
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address222 East Erie Street
Suite 500
Milwaukee
Wisconsin
United States
Director NameMr Mark Elliott Grummett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
Secretary NameMr Mark Elliott Grummett
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
Director NameMr David Jacob Antoniuk
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Michael James McGrath
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleTreasurer And Vp-Tax
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Mark Robert Sweeney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2019)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW

Location

Registered AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1k at £1Gd Aria Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,961,233
Current Liabilities£260,338

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 January 2023Full accounts made up to 31 December 2021 (19 pages)
1 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 December 2020 (19 pages)
21 December 2021Registered office address changed from Springmill Street Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU on 21 December 2021 (1 page)
23 November 2021Solvency Statement dated 22/11/21 (1 page)
23 November 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 22/11/2021
(5 pages)
23 November 2021Statement by Directors (1 page)
23 November 2021Statement of capital on 23 November 2021
  • GBP 2,197
(5 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (19 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
28 May 2020Notification of Gd Global Ventures Iii B.V. as a person with significant control on 12 December 2019 (2 pages)
20 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 2,197
(4 pages)
19 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 1,000
(4 pages)
4 July 2019Full accounts made up to 31 December 2018 (18 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
6 February 2019Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages)
6 February 2019Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page)
30 October 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 31,210,001.00
(4 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 October 2018Statement by Directors (1 page)
17 October 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 16/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 October 2018Statement of capital on 17 October 2018
  • GBP 1,000.00
(3 pages)
17 October 2018Solvency Statement dated 16/10/18 (1 page)
26 July 2018Full accounts made up to 31 December 2017 (18 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (17 pages)
14 August 2017Full accounts made up to 31 December 2016 (17 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,001
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,001
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,001
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,001
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,001
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
11 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
11 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
11 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
11 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Mark Elliott Grummett as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Mark Elliott Grummett as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,001
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,001
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,001
(6 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Full accounts made up to 31 December 2012 (13 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,001.00
(4 pages)
10 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
10 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,001.00
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,001.00
(4 pages)
10 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
1 June 2012Incorporation (30 pages)
1 June 2012Incorporation (30 pages)