ARCUS FOUNDATION

445 5th Avenue 445 5th Avenue, New York, New York 10016, United States
StatusACTIVE
Company No.FC028357
Category
Incorporated01 Oct 2007
Age16 years, 8 months, 11 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return overseas company

Date: 08 Nov 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

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

View document PDF


Some Companies

BARNEBY LTD

18 SACH ROAD,LONDON,E5 9LJ

Number:04794142
Status:ACTIVE
Category:Private Limited Company

FREEWAY 2000 LIMITED

3 LAWN COURT,WORKSOP,S81 9ED

Number:03869681
Status:ACTIVE
Category:Private Limited Company

PERFECT BUILDERS LIMITED

421 LADY MARGARET ROAD,SOUTHALL,UB1 2QB

Number:10930081
Status:ACTIVE
Category:Private Limited Company

PRIDE VERGE MEDIA LIMITED

1 (SECOND FLOOR),LONDON,SW18 4AQ

Number:08364541
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEAGERS LIMITED

OAKWOOD,BEXLEY,DA5 1HH

Number:06953317
Status:ACTIVE
Category:Private Limited Company

TESCO LAGOON GP LIMITED

C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC373285
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