ARCSERVE UK BRANCH LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.09091904
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

ARCSERVE UK BRANCH LIMITED is an active private limited company with number 09091904. It was incorporated 9 years, 11 months, 26 days ago, on 18 June 2014. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 26 Jan 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Brent Laird Skalicky

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Patrick Joseph Edward Tournoy

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr. Jeremy Griggs

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darin Paul Mcareavey

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Brent Laird Skalicky

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Edward Tournoy

Appointment date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arcserve Uk Holding Limited

Change date: 2022-10-14

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darin Paul Mcareavey

Change date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-17

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Thomas Stephen Signorello

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Thomas John Bollinger

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Aug 2021

Action Date: 18 Jun 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-06-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Aug 2021

Action Date: 18 Jun 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-06-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-06-18

Documents

View document PDF

Resolution

Date: 20 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090919040008

Charge creation date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090919040007

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-01

Charge number: 090919040007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090919040006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090919040001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090919040002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090919040005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090919040004

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Thomas John Bollinger

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Darin Paul Mcareavey

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Stephen Signorello

Change date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas John Bollinger

Appointment date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robb Curtis Warwick

Termination date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darin Paul Mcareavey

Appointment date: 2019-03-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-20

Psc name: Arcserve Uk Holding Limited

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Thomas Stephen Signorello

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Allen Crest

Termination date: 2017-08-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Robb Curtis Warwick

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Allen Crest

Change date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Old address: , 20-22 Bedford Row London, WC1R 4JS

Change date: 2017-08-04

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Confirmation statement

Date: 23 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Original description: 18/06/17 Statement of Capital gbp 3

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Allen Crest

Appointment date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Le Pederson

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anderson

Termination date: 2017-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 22 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-22

Capital : 3.00 GBP

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2014-11-01

Documents

View document PDF

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 03 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090919040003

Documents

View document PDF

Mortgage create with deed with co extend charge number charge creation date

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-31

Charge number: 090919040005

Documents

View document PDF

Mortgage create with deed with co extend charge number charge creation date

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090919040006

Charge creation date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2014

Action Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-24

Charge number: 090919040003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2014

Action Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090919040004

Charge creation date: 2014-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090919040001

Charge creation date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090919040002

Charge creation date: 2014-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marc technologies uk branch LIMITED\certificate issued on 16/07/14

Documents

View document PDF

Change of name notice

Date: 16 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARBON CONSTRUCTION LIMITED

6A BELMONT AVENUE,LONDON,N13 4HD

Number:11025147
Status:ACTIVE
Category:Private Limited Company

CAMPBELL BROTHERS LIMITED

UNIT 4 SHERWOOD INDUSTRIAL,MIDLOTHIAN,EH19 3LW

Number:SC123529
Status:ACTIVE
Category:Private Limited Company

ETCHD CREATIVE LIMITED

6 HELENA COURT,ST.AUSTELL,PL26 8TT

Number:11234992
Status:ACTIVE
Category:Private Limited Company

J&R ASSETS LIMITED

2ND FLOOR - PARKGATES,MANCHESTER,M25 0TL

Number:07784363
Status:ACTIVE
Category:Private Limited Company

S H GENERAL LIMITED

35 WENSLEYDALE ROAD,BRADFORD,BD3 8NA

Number:11327155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PROFILE PEOPLE LTD

C/O SJ MALES & CO LIMITED BASEPOINT BUSINESS CENTRE,LUTON,LU2 8DL

Number:09907119
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