ARTHUR HOUSE (NO 6) LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARTHUR HOUSE (NO 6) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ARTHUR HOUSE (NO 6) LIMITED was incorporated 44 years ago on 20/03/1980 and has the registered number: 01486589. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ARTHUR HOUSE (NO 6) LIMITED was incorporated 44 years ago on 20/03/1980 and has the registered number: 01486589. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ARTHUR HOUSE (NO 6) LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
280 BISHOPSGATE
LONDON
EC2M 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2023 | 04/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TENON NOMINEES LIMITED | Corporate Director | 1997-02-28 | CURRENT | ||
ABRDN CORPORATE SECRETARY LIMITED | Corporate Secretary | 2020-12-14 | CURRENT | ||
MRS ROSALEEN CLARE EDWARDS | Oct 1975 | British | Director | 2017-07-17 | CURRENT |
ABRDN HOLDINGS LIMITED | Corporate Secretary | 1991-11-24 UNTIL 2020-12-14 | RESIGNED | ||
MR GEORGE ALAN ROBB | May 1942 | English | Director | RESIGNED | |
JOHN FRANCIS NICHOLL | Aug 1942 | British | Director | RESIGNED | |
MR SCOTT EDWARD MASSIE | Mar 1960 | British | Director | 2008-10-01 UNTIL 2017-07-17 | RESIGNED |
MR MARTIN JAMES GILBERT | Jul 1955 | British | Director | RESIGNED | |
ROGER MILES COATES | Feb 1937 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abrdn Investments Holdings Europe Limited | 2017-09-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Afm Nominees Limited | 2016-04-06 - 2017-09-04 | Aberdeen Aberdeenshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |