ARCSERVE UK BRANCH LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2024-01-17 View Report
Officers. Termination date: 2023-09-29. Officer name: Brent Laird Skalicky. 2024-01-05 View Report
Officers. Termination date: 2023-09-29. Officer name: Patrick Joseph Edward Tournoy. 2024-01-05 View Report
Officers. Appointment date: 2023-09-29. Officer name: Mr. Jeremy Griggs. 2024-01-05 View Report
Gazette. Gazette notice compulsory. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Officers. Officer name: Darin Paul Mcareavey. Termination date: 2022-09-30. 2022-11-09 View Report
Officers. Appointment date: 2022-09-30. Officer name: Mr Brent Laird Skalicky. 2022-11-09 View Report
Officers. Officer name: Mr Patrick Joseph Edward Tournoy. Appointment date: 2022-09-30. 2022-11-09 View Report
Persons with significant control. Psc name: Arcserve Uk Holding Limited. Change date: 2022-10-14. 2022-10-17 View Report
Officers. Officer name: Mr Darin Paul Mcareavey. Change date: 2022-10-14. 2022-10-17 View Report
Address. Change date: 2022-10-17. New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom. 2022-10-17 View Report
Accounts. Accounts type small. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Officers. Termination date: 2021-08-20. Officer name: Thomas Stephen Signorello. 2022-01-07 View Report
Officers. Termination date: 2021-08-20. Officer name: Thomas John Bollinger. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Annual return. Second filing of annual return with made up date. 2021-08-02 View Report
Annual return. Second filing of annual return with made up date. 2021-08-02 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-08-02 View Report
Resolution. Description: Resolutions. 2021-07-20 View Report
Mortgage. Charge number: 090919040008. Charge creation date: 2021-06-30. 2021-07-05 View Report
Accounts. Accounts type small. 2021-06-09 View Report
Mortgage. Charge number: 090919040007. 2021-03-16 View Report
Accounts. Accounts type small. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type small. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Mortgage. Charge creation date: 2019-05-01. Charge number: 090919040007. 2019-05-09 View Report
Mortgage. Charge number: 090919040006. 2019-05-08 View Report
Mortgage. Charge number: 090919040004. 2019-05-08 View Report
Mortgage. Charge number: 090919040002. 2019-05-08 View Report
Mortgage. Charge number: 090919040001. 2019-05-08 View Report
Mortgage. Charge number: 090919040005. 2019-05-08 View Report
Officers. Change date: 2019-03-28. Officer name: Mr Thomas John Bollinger. 2019-04-15 View Report
Officers. Change date: 2019-03-28. Officer name: Mr Darin Paul Mcareavey. 2019-04-15 View Report
Officers. Officer name: Mr Thomas Stephen Signorello. Change date: 2018-03-01. 2019-04-12 View Report
Officers. Officer name: Mr Thomas John Bollinger. Appointment date: 2019-03-28. 2019-04-12 View Report
Officers. Officer name: Robb Curtis Warwick. Termination date: 2019-03-28. 2019-04-12 View Report
Officers. Officer name: Mr Darin Paul Mcareavey. Appointment date: 2019-03-28. 2019-04-12 View Report
Officers. Change date: 2019-04-05. Officer name: Jordan Company Secretaries Limited. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2018-06-22 View Report
Persons with significant control. Change date: 2018-06-20. Psc name: Arcserve Uk Holding Limited. 2018-06-21 View Report
Accounts. Accounts type small. 2018-05-14 View Report
Officers. Officer name: Director Thomas Stephen Signorello. Appointment date: 2018-03-01. 2018-03-14 View Report
Officers. Officer name: Michael Allen Crest. Termination date: 2017-08-21. 2018-03-14 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Change date: 2017-08-16. 2017-08-16 View Report
Officers. Change date: 2017-08-04. Officer name: Mr Robb Curtis Warwick. 2017-08-04 View Report
Officers. Officer name: Mr Michael Allen Crest. Change date: 2017-08-04. 2017-08-04 View Report
Address. Old address: , 20-22 Bedford Row London, WC1R 4JS. Change date: 2017-08-04. New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. 2017-08-04 View Report