ARCA BIDCO LIMITED

Gunwharf Terminal Gunwharf Terminal, Portsmouth, PO1 2LA, Hampshire, England
StatusACTIVE
Company No.09259228
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

ARCA BIDCO LIMITED is an active private limited company with number 09259228. It was incorporated 9 years, 7 months, 13 days ago, on 10 October 2014. The company address is Gunwharf Terminal Gunwharf Terminal, Portsmouth, PO1 2LA, Hampshire, England.



Company Fillings

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-24

Officer name: Mr Steven Lowry

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil O'hara

Termination date: 2024-04-24

Documents

View document PDF

Legacy

Date: 20 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Legacy

Date: 20 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092592280003

Charge creation date: 2023-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Marcus Alarik Berg

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Steven Lowry

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Richard Winter

Appointment date: 2021-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2021-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Winter

Change date: 2021-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-27

Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: Gunwharf Terminal Gunwharf Road Portsmouth Hampshire PO1 2LA

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Mr Jason David Cogley

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Mr Daniel Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Pascoe

Termination date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-03

Officer name: Mr Paul Richard Winter

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holt William John Hanna

Termination date: 2020-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arca Midco Limited

Change date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Mark Pascoe

Change date: 2019-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Holt William John Hanna

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Change date: 2019-08-05

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-27

Officer name: Mr Andrew Neil O'hara

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Gregor

Termination date: 2019-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092592280001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2019

Action Date: 07 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092592280002

Charge creation date: 2019-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-10-10

Psc name: Arca Midco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Jonathan Mark Pascoe

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2016

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-10

Officer name: Mr Robert John Gregor

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-10

Officer name: Amrita Jaijee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Lowry

Change date: 2015-01-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Appointment date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-17

Officer name: Jonathan Mark Pascoe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-09

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Old address: 20 st. James's Street London SW1A 1ES England

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Capital

Type: SH01

Capital : 26,006,669 GBP

Date: 2015-02-13

Documents

View document PDF

Resolution

Date: 12 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type

Date: 30 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 30 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 30 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 30 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP03

Documents

View document PDF

Second filing of form with form type

Date: 30 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Second filing of form with form type

Date: 30 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Second filing of form with form type

Date: 30 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Second filing of form with form type

Date: 30 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092592280001

Charge creation date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Gregor

Appointment date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Holt William John Hanna

Appointment date: 2015-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-21

Officer name: Mr Steven Lowry

Documents

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ihor Shershunovych

Termination date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Termination date: 2015-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-21

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

New address: 20 St. James's Street London SW1A 1ES

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-21

Officer name: Amrita Jaijee

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 2141 LIMITED\certificate issued on 19/01/15

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDINAL COURIERS LTD

THE SHRUBBERY,WHITCHURCH,RG28 7AB

Number:07187832
Status:ACTIVE
Category:Private Limited Company

CLARK & TIMMS LIMITED

UNIT 204 THE ARGENT CENTER,BIRMINGHAM,B1 3HS

Number:08442586
Status:ACTIVE
Category:Private Limited Company

GM4X LTD

20 LADYACRE ROAD,LANARK,ML11 7LQ

Number:SC517955
Status:ACTIVE
Category:Private Limited Company

HEAVEN'S ATTIC LIMITED

30 LEES LANE,,BS30 8LB

Number:06394632
Status:ACTIVE
Category:Private Limited Company

JOSE BARROS B0023 LTD

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:04907303
Status:ACTIVE
Category:Private Limited Company

ONEWORLD LEISURE LIMITED

73A HIGHER DRIVE,PURLEY,CR8 2HN

Number:03784319
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