ARK CAPITAL INVESTMENTS LIMITED

16 Great Queen Street, London, WC2B 5DG, England
StatusACTIVE
Company No.10757714
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

ARK CAPITAL INVESTMENTS LIMITED is an active private limited company with number 10757714. It was incorporated 7 years, 1 month, 10 days ago, on 08 May 2017. The company address is 16 Great Queen Street, London, WC2B 5DG, England.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Peter Cowper-Coles

Cessation date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: John Peter Cowper-Coles

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-03-15

Officer name: Walgate Trustees Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

Old address: 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN United Kingdom

New address: 16 Great Queen Street London WC2B 5DG

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr John Peter Cowper-Coles

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-16

Psc name: John Peter Cowper-Coles

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Frederick Henson

Termination date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-16

Psc name: Colin Frederick Henson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-25

Psc name: Danielle Christina Gadsby

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Walgate Trustees Limited

Notification date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Danielle Christina Gadsby

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Colin Frederick Henson

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Nicholas Hopkin

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Peter James Gadsby

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: Danielle Christina Gadsby

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: Nicholas Hopkin

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: Colin Frederick Henson

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Mr Peter James Gadsby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-08

Capital : 9,700,000 GBP

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/05/21

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH19

Capital : 10,800,000 GBP

Date: 2021-03-29

Documents

View document PDF

Capital return purchase own shares

Date: 03 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Feb 2021

Action Date: 24 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-24

Capital : 14,296,500 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Capital return purchase own shares

Date: 16 Mar 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH06

Capital : 14,999,300 GBP

Date: 2020-01-28

Documents

View document PDF

Legacy

Date: 06 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH19

Capital : 14,300,000 GBP

Date: 2020-02-06

Documents

View document PDF

Legacy

Date: 06 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/01/20

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn John Cubbage

Termination date: 2019-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

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: 10 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2017

Action Date: 26 Jun 2017

Category: Capital

Type: SH01

Capital : 15,000,000.00 GBP

Date: 2017-06-26

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 30 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107577140001

Charge creation date: 2017-05-30

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFF ENTERPRISES LTD

289 LIVERPOOL ROAD,LONDON,N1 1NF

Number:09972889
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 381/8 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:09656419
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

O S LLOYD LTD

12 PARROTTS GROVE,COVENTRY,CV2 1NQ

Number:11960793
Status:ACTIVE
Category:Private Limited Company

SINO COMMUNICATION LTD

29 VESTRY COURT,ROMFORD,RM7 0GX

Number:11919234
Status:ACTIVE
Category:Private Limited Company

SPG MEDIA LIMITED

JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN

Number:01155599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE INTERACTIVE TEAM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08743412
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