ARKEN.LEGAL (UK) LIMITED

General Wolfe House General Wolfe House, Westerham, TN16 1PG, Kent, England
StatusACTIVE
Company No.02690082
CategoryPrivate Limited Company
Incorporated24 Feb 1992
Age32 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARKEN.LEGAL (UK) LIMITED is an active private limited company with number 02690082. It was incorporated 32 years, 2 months, 18 days ago, on 24 February 1992. The company address is General Wolfe House General Wolfe House, Westerham, TN16 1PG, Kent, England.



Company Fillings

Capital variation of rights attached to shares

Date: 10 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-08

Capital : 34,849.99 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Capital : 34,817.99 GBP

Date: 2023-11-01

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 34,797.99 GBP

Date: 2023-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-30

Capital : 34,674.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-29

Capital : 34,526.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-27

Capital : 34,506.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Capital

Type: SH01

Capital : 34,426.66 GBP

Date: 2023-10-26

Documents

View document PDF

Resolution

Date: 08 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jul 2023

Action Date: 11 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-11

Psc name: Arken Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Barnes Trust

Cessation date: 2023-07-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Andrew Barnes Trust

Change date: 2023-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-09

Officer name: Mr David John Willerton Newick

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-10

Psc name: Kowhiri Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-10

Psc name: Andrew Barnes Trust

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kowhiri Ltd

Change date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: General Wolfe House 83 High Street Westerham Kent TN16 1PG

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Change date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Andrew Howard Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Christopher George Brewer

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lincoln Watson

Termination date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Old address: General Wolfe House 83 High Street Westerham Kent TN16 1PG United Kingdom

Change date: 2019-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 05 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

New address: General Wolfe House 83 High Street Westerham Kent TN16 1PG

Change date: 2018-07-25

Old address: 83 High Street Westerham Kent TN16 1PG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

Old address: The Old Station Hever Edenbridge Kent TN8 7ER

New address: 83 High Street Westerham Kent TN16 1PG

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Beverley Ann Sylvia Freestone

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Willerton Newick

Appointment date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: Alistair Cree

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Howard Barnes

Termination date: 2017-07-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026900820002

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-15

Officer name: Grant Stuart Kemble

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2016

Action Date: 28 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Stuart Kemble

Appointment date: 2016-05-04

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-28

New date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ernest Smith

Termination date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Patrick Woodcock

Termination date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: David Leslie Ufland

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Howard Barnes

Appointment date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lincoln Watson

Appointment date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Nigel Hart

Documents

View document PDF

Legacy

Date: 12 Feb 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/05/2016 as it is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 12 Feb 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 07/04/16 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 12 Feb 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/05/2016 as it is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher George Brewer

Termination date: 2016-01-29

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2016

Action Date: 02 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-02

Charge number: 026900820002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2015

Action Date: 28 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2014

Action Date: 28 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2013

Action Date: 28 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Legacy

Date: 06 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2012

Action Date: 28 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Ann Sylvia Freestone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2011

Action Date: 28 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 28 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair Cree

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leslie Ufland

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Patrick Woodcock

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher George Brewer

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Ernest Smith

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Hart

Change date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 28 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-28

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2008

Action Date: 28 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-28

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2007

Action Date: 28 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-28

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2006

Action Date: 28 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-28

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2005

Action Date: 28 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-28

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2004

Action Date: 28 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-28

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF


Some Companies

D JEFFREY CONTRACTS LTD

UNIT 13 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:07670307
Status:ACTIVE
Category:Private Limited Company

GOWO LIMITED

8 CLAYLANDS ROAD,LONDON,SW8 1NY

Number:10508424
Status:ACTIVE
Category:Private Limited Company

KARAHI LIMITED

746 UXBRIDGE ROAD,HAYES,UB4 0RU

Number:10999554
Status:ACTIVE
Category:Private Limited Company

NORTHBROOK HOUSE RTM COMPANY LIMITED

30 MANOR PARK,LONDON,SE13 5RN

Number:07604279
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROTXION LVPCI MOLECULAR TECHNOLOGIES LTD

CITYPOINT,EDINBURGH,EH12 5HD

Number:SC533088
Status:ACTIVE
Category:Private Limited Company

RPL ENTERPRISES LIMITED

THE LILLY,LLANDUDNO,LL30 2BD

Number:06857049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source