ARCUS FOUNDATION
Status | ACTIVE |
Company No. | FC028357 |
Category | |
Incorporated | 01 Oct 2007 |
Age | 16 years, 8 months, 11 days |
Jurisdiction | United Kingdom |
SUMMARY
ARCUS FOUNDATION is an active with number FC028357. It was incorporated 16 years, 8 months, 11 days ago, on 01 October 2007. The company address is 445 5th Avenue 445 5th Avenue, New York, New York 10016, United States.
Company Fillings
Change company details by uk establishment overseas company with change details
Date: 05 Jan 2024
Category: Other
Type: OSCH01
Change date: 2023-12-04
Branch number: BR013667
Change type: Address Change
Change details: Nine hills road, cambridge, cambridgeshire, CB2 1GE
Documents
Accounts with accounts type full
Date: 04 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 05 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director overseas company with change date
Date: 27 Oct 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-09-02
Officer name: Vice President Strategic Initiatives & Great Apes Annette Elisabeth Lanjouw
Documents
Change person director overseas company with change date
Date: 27 Oct 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-09-02
Officer name: Vice President Finance & Operations Thomas Wayne Nichols
Documents
Change company details overseas company with change details
Date: 05 Oct 2022
Category: Other
Type: OSCH02
Change address: 17th Floor 44 West 28th Street, New York, New York City N10001, United States
Change date: 2022-04-01
Documents
Accounts with accounts type full
Date: 04 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 15 Feb 2021
Category: Other
Type: OSCH01
Branch number: BR013667
Change type: Address Change
Change date: 2020-11-01
Change details: CB1 business centre leda house 20 station road, cambridge, cambridgeshire, CB1 2JD
Documents
Accounts with accounts type full
Date: 11 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination person director overseas company with name termination date
Date: 10 Dec 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jason Mcgill
Termination date: 2019-11-15
Documents
Termination person director overseas company with name termination date
Date: 10 Dec 2019
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2017-12-31
Officer name: Darren Walker
Documents
Accounts with accounts type full
Date: 19 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 22 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 28 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 01 Mar 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-01-24
Officer name: Jason Mcgill
Documents
Change company details by uk establishment overseas company with change details
Date: 17 Feb 2017
Category: Other
Type: OSCH01
Change date: 2016-03-28
Change type: Address Change
Change details: Wellington house east road, cambridge, cambridgeshire, CB1 1BH, united kingdom
Branch number: BR013667
Documents
Termination person director overseas company with name termination date
Date: 17 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2017-01-23
Officer name: Kevin Brett Jennings
Documents
Termination person secretary overseas company with name termination date
Date: 22 Dec 2016
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2010-06-30
Officer name: Urvashi Vaid
Documents
Accounts with accounts type full
Date: 25 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 25 Nov 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 14 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2016-08-01
Officer name: Vice President Strategic Initiatives & Great Apes Annette Elisabeth Lanjouw
Documents
Appoint person director overseas company with name appointment date
Date: 14 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Executive Director Kevin Brett Jennings
Appointment date: 2016-08-01
Documents
Appoint person director overseas company with name appointment date
Date: 14 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Vice President Finance & Operations Thomas Wayne Nichols
Appointment date: 2016-08-01
Documents
Termination person director overseas company with name termination date
Date: 21 Sep 2016
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2012-12-31
Officer name: Cathy Cohen
Documents
Termination person director overseas company with name termination date
Date: 21 Sep 2016
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Daniel Schwartz
Termination date: 2009-12-31
Documents
Accounts with accounts type full
Date: 16 Jul 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 28 Feb 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 07 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 16 Mar 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return add person authorised to represent to uk establishment
Date: 08 Nov 2011
Category: Annual-return
Type: OSTN01-PAR
Representative details: Yvette Carolyn Burton Arcus Foundation 44 West 28th Street New York New York 10001 United States of America
Branch number: BR013667
Documents
Annual return update with change details
Date: 08 Nov 2011
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Business Change Null
Branch number: BR013667
Documents
Annual return update with change details
Date: 08 Nov 2011
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR013667
Representative details: Address Change Wellington House East Road, Cambridge, Cambridgeshire, CB1 1BH
Documents
Annual return update with change details
Date: 08 Nov 2011
Category: Annual-return
Type: OSTN01-CHNG
Branch number: FC028357
Representative details: Change of Address Ms Annette Lanjouw + 1, Wellington House East Road, Cambridge, Cambridgeshire, CB1 1BH
Documents
Annual return add person authorised to accept service to uk establishment
Date: 08 Nov 2011
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR013667
Representative details: Annette Lanjouw Wellington House East Road Cambridge Cambridgeshire United Kingdomcb1 1Bh
Documents
Annual return add person authorised to accept service to uk establishment
Date: 08 Nov 2011
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR013667
Representative details: Bates Wells & Braithwaite London Llp 2-6 Cannon Street London United Kingdomec4M 6Yh
Documents
Annual return overseas company
Date: 08 Nov 2011
Category: Annual-return
Type: OSTN01
Documents
Accounts with accounts type full
Date: 30 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 25 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: BUSADD
Description: Business address wellington house east road cambridge cambridgeshire CB1 1BH
Documents
Legacy
Date: 16 May 2008
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
18 SACH ROAD,LONDON,E5 9LJ
Number: | 04794142 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LAWN COURT,WORKSOP,S81 9ED
Number: | 03869681 |
Status: | ACTIVE |
Category: | Private Limited Company |
421 LADY MARGARET ROAD,SOUTHALL,UB1 2QB
Number: | 10930081 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 (SECOND FLOOR),LONDON,SW18 4AQ
Number: | 08364541 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OAKWOOD,BEXLEY,DA5 1HH
Number: | 06953317 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO,EDINBURGH,EH3 9GL
Number: | SC373285 |
Status: | ACTIVE |
Category: | Private Limited Company |