ARVEA PARTNERS LIMITED
Status | ACTIVE |
Company No. | 11737506 |
Category | Private Limited Company |
Incorporated | 20 Dec 2018 |
Age | 5 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ARVEA PARTNERS LIMITED is an active private limited company with number 11737506. It was incorporated 5 years, 5 months, 13 days ago, on 20 December 2018. The company address is 25 Bedford Square, London, WC1B 3HH, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Joshua Barber-Lomax
Termination date: 2022-01-01
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Leanne Shorto
Termination date: 2022-01-01
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Praxis Directors One (Uk) Limited
Documents
Termination secretary company with name termination date
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Praxis Secretaries (Uk) Limited
Termination date: 2022-01-01
Documents
Appoint corporate director company with name date
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-01-01
Officer name: Imperium Corporate Directors Limited
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Grant Terence Twine
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Address
Type: AD01
Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
New address: 25 Bedford Square London WC1B 3HH
Change date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate director company with change date
Date: 14 Jun 2021
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Praxis Directors One (Uk) Limited
Change date: 2020-03-30
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Ms Donna Leanne Shorto
Documents
Change corporate secretary company with change date
Date: 14 Jun 2021
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Praxis Secretaries (Uk) Limited
Change date: 2020-03-30
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Joshua Barber-Lomax
Appointment date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 10 Nov 2020
Action Date: 20 Dec 2018
Category: Capital
Type: SH01
Capital : 21 GBP
Date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-30
New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB
Old address: 5th Floor 1 Lumley Street London W1K 6JE England
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey S Dweck
Notification date: 2018-12-21
Documents
Withdrawal of a person with significant control statement
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-02-03
Documents
Confirmation statement with updates
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 30 Dec 2019
Action Date: 20 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-20
Capital : 20 GBP
Documents
Change corporate director company with change date
Date: 02 Aug 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Praxis Directors One (Uk) Limited
Change date: 2019-01-30
Documents
Change corporate secretary company with change date
Date: 02 Aug 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-01-30
Officer name: Praxis Secretaries (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-30
Old address: 6 Snow Hill London EC1A 2AY England
New address: 5th Floor 1 Lumley Street London W1K 6JE
Documents
Appoint corporate secretary company with name date
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-10
Officer name: Praxis Secretaries (Uk) Limited
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Some Companies
58 ELMWOOD ROAD (FREEHOLD) LIMITED
58 ELMWOOD ROAD,LONDON,SE24 9NR
Number: | 09360246 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICARE HOUSE,,BT6 9HL
Number: | NI011792 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTIUM PERSONAL DEVELOPMENT LIMITED
248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU
Number: | NI637634 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERBERT MURRAY ESTATES LIMITED
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 07929041 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 09658197 |
Status: | ACTIVE |
Category: | Private Limited Company |
I BIRDALL TERRACE,EXETER,EX2 9DS
Number: | 11329173 |
Status: | ACTIVE |
Category: | Private Limited Company |