ARM ASIA INVESTMENT G.P. LIMITED

110 Fulbourn Road, Cambridge, CB1 9NJ, United Kingdom
StatusACTIVE
Company No.10194528
CategoryPrivate Limited Company
Incorporated23 May 2016
Age7 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

ARM ASIA INVESTMENT G.P. LIMITED is an active private limited company with number 10194528. It was incorporated 7 years, 11 months, 24 days ago, on 23 May 2016. The company address is 110 Fulbourn Road, Cambridge, CB1 9NJ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Frederick Little

Appointment date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-24

Officer name: Anna-Marie Rajah

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Nicholas Williamson

Appointment date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Jason Zajac

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Zajac

Appointment date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephen Budd

Termination date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Anna-Marie Rajah

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Anna Marie Rajah

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna-Marie Rajah

Appointment date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Crosier

Termination date: 2020-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Ann Crosier

Appointment date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Smith

Termination date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 05 Jun 2018

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arm Limited

Notification date: 2018-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arm Holdings Plc

Cessation date: 2018-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Kennedy

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Stephen James Davis

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Andrew Mark Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Miranda Cathryn Craig

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 23 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S. DUNCAN LIMITED

126 HIGH ROAD,LONDON,N2 9ED

Number:04282154
Status:ACTIVE
Category:Private Limited Company

GAUTBY ADMIRABLE LTD

5 AIDAN ROAD,SLEAFORD,NG34 8UU

Number:09856773
Status:ACTIVE
Category:Private Limited Company

J F BROWN UAV LIMITED

SUITES 1 & 8 COALVILLE BUSINESS CENTRE,COALVILLE,LE67 3FW

Number:11850446
Status:ACTIVE
Category:Private Limited Company

KARDIOSTAR LTD

6 THE RIDINGS,NORWICH,NR4 6UJ

Number:06999312
Status:ACTIVE
Category:Private Limited Company

NEW CROWN SHARPES LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:00693812
Status:ACTIVE
Category:Private Limited Company

PB FIGURES LTD

REED COTTAGE BECCLES ROAD,GREAT YARMOUTH,NR31 9HB

Number:04893485
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