ARVEA PARTNERS LIMITED

25 Bedford Square, London, WC1B 3HH, England
StatusACTIVE
Company No.11737506
CategoryPrivate Limited Company
Incorporated20 Dec 2018
Age5 years, 5 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Nov 2020

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 21 GBP

Date: 2018-12-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Dec 2019

Action Date: 20 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-20

Capital : 20 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

58 ELMWOOD ROAD (FREEHOLD) LIMITED

58 ELMWOOD ROAD,LONDON,SE24 9NR

Number:09360246
Status:ACTIVE
Category:Private Limited Company

CULLINGTREE PHARMACY LIMITED

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

LANDSCAPING LONDON LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:09658197
Status:ACTIVE
Category:Private Limited Company

PANDAS PAN ROLL ICECREAM LTD

I BIRDALL TERRACE,EXETER,EX2 9DS

Number:11329173
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