ARABESQUE HOLDING LTD

5th Floor Jamestown Wharf 5th Floor Jamestown Wharf, London, NW1 7BY, United Kingdom
StatusACTIVE
Company No.08616956
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

ARABESQUE HOLDING LTD is an active private limited company with number 08616956. It was incorporated 10 years, 11 months, 1 day ago, on 19 July 2013. The company address is 5th Floor Jamestown Wharf 5th Floor Jamestown Wharf, London, NW1 7BY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Mar 2024

Action Date: 09 Jun 2022

Category: Capital

Type: RP04SH01

Date: 2022-06-09

Capital : 785,909.1 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 12 Dec 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086169560001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086169560001

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Yolanda Kakabadse

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlo Koelzer

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Janet Krumsiek

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Yauyan Woo

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Susannah James

Termination date: 2023-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Mar 2023

Action Date: 29 Nov 2022

Category: Capital

Type: RP04SH01

Capital : 870,909.1 GBP

Date: 2022-11-29

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2022

Action Date: 13 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-13

Capital : 767,159.1 GBP

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-29

Capital : 860,909.1 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Nicholas Robert Page

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-10

Capital : 855,909.1 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-10

Capital : 785,909.10 GBP

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/06/22

Documents

View document PDF

Resolution

Date: 10 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-09

Capital : 785,909.1 GBP

Documents

View document PDF

Memorandum articles

Date: 27 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 May 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: John Gerard Ruggie

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-21

Charge number: 086169560001

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 770,909.1 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-14

Officer name: Dr Dominic Selwood

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Dominic Selwood

Change date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Robert Page

Change date: 2021-07-14

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-16

Capital : 770,000.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 04 Sep 2020

Category: Capital

Type: SH01

Capital : 760,000.01 GBP

Date: 2020-09-04

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Ms Barbara Janet Krumsiek

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georg Kell

Change date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr John Gerard Ruggie

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Omar Selim

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yolanda Kakabadse

Change date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Yauyan Woo

Change date: 2021-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Selim

Change date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: C/O Bdo Llp 55 Baker Street London W1U 7EU United Kingdom

Change date: 2021-07-14

New address: 5th Floor Jamestown Wharf 32 Jamestown Street London NW1 7BY

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Jun 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nicholas Robert Page

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Dr Dominic Selwood

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-20

Officer name: Dr Dominic Selwood

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Carlo Koelzer

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Susannah James

Appointment date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Yauyan Woo

Change date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gerard Ruggie

Change date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yolanda Kakabadse

Change date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Georg Kell

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Barbara Janet Krumsiek

Change date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Selim

Change date: 2021-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: 2nd Floor, Victoria House Bloomsbury Square London WC1B 4DA England

New address: C/O Bdo Llp 55 Baker Street London W1U 7EU

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jan 2021

Category: Address

Type: AD02

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom

New address: 31 Chertsey Street Company Secretarial Department, Bdo Llp, 2nd Floor Guildford Surrey GU1 4HD

Documents

View document PDF

Resolution

Date: 15 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-25

Officer name: Mr Nicholas Robert Page

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: PO Box WC1B 4DA 37-63 Southampton Row 2nd Floor, Victoria House, Bloomsbury Square London WC1B 4DA England

New address: 2nd Floor, Victoria House Bloomsbury Square London WC1B 4DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: 43 Grosvenor Street London W1K 3HL England

New address: PO Box WC1B 4DA 37-63 Southampton Row 2nd Floor, Victoria House, Bloomsbury Square London WC1B 4DA

Change date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Resolution

Date: 08 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 755,000.01 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-10

Officer name: Mr Omar Selim

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 06 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 06 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerard Ruggie

Appointment date: 2018-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Yolanda Kakabadse

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Carolyn Yauyan Woo

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarek Hosni Selim

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-05

Psc name: Arabesque Partners Llp

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr Omar Selim

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr Omar Selim

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gibson Eccles

Termination date: 2017-07-02

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-10

Psc name: Arabesque Partners Llp

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Mr Tarek Hosni Selim

Documents

View document PDF


Some Companies

ARBORTECH TREE SPECIALISTS LIMITED

KEEPER'S COTTAGE, FELLBECK,NORTH YORKSHIRE,HG3 5EU

Number:04921408
Status:ACTIVE
Category:Private Limited Company

DONCASTER COMMUNITY TRANSPORT LIMITED

15 SOUTH PARADE,SOUTH YORKSHIRE,DN1 2DR

Number:IP26497R
Status:ACTIVE
Category:Industrial and Provident Society

HARDING SURVEYORS LIMITED

25 ST. THOMAS STREET,WINCHESTER,SO23 9HJ

Number:09208461
Status:ACTIVE
Category:Private Limited Company

JOHN RUSSELL CLOSE MANAGEMENT LIMITED

78 ALDERSHOT ROAD,FLEET,GU51 3FT

Number:04998912
Status:ACTIVE
Category:Private Limited Company

METAGRAM PICTURES LTD

QUADRANT HOUSE,LONDON,E1W 1YW

Number:10074844
Status:LIQUIDATION
Category:Private Limited Company

R & P GIBBS LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:05716801
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