Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCGP 1 LIMITED
Company Information for

ARCGP 1 LIMITED

10th Floor 5 Churchill Place, 5 CHURCHILL PLACE, London, E14 5HU,
Company Registration Number
04694889
Private Limited Company
Active

Company Overview

About Arcgp 1 Ltd
ARCGP 1 LIMITED was founded on 2003-03-12 and has its registered office in London. The organisation's status is listed as "Active". Arcgp 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARCGP 1 LIMITED
 
Legal Registered Office
10th Floor 5 Churchill Place
5 CHURCHILL PLACE
London
E14 5HU
Other companies in B90
 
Previous Names
ABPGP 1 LIMITED20/05/2022
Filing Information
Company Number 04694889
Company ID Number 04694889
Date formed 2003-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts DORMANT
Last Datalog update: 2024-03-13 14:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCGP 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARCGP 1 LIMITED
The following companies were found which have the same name as ARCGP 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCGP 11 LIMITED 10th Floor 5 Churchill Place 5 CHURCHILL PLACE London E14 5HU Active Company formed on the 2012-03-19
ARCGP 12 LIMITED 10th Floor 5 Churchill Place 5 CHURCHILL PLACE London E14 5HU Active Company formed on the 2012-03-19

Company Officers of ARCGP 1 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HUGHES
Company Secretary 2017-08-16
RICHARD JAMES POTTER
Director 2017-08-16
JAMES WILLIAM MATTHEW RAVEN
Director 2017-08-16
ANDREW IVAN GEORGE WIMSHURST
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANCOSEC LIMITED
Company Secretary 2007-06-25 2017-08-16
JAMES MARTIN CORNELL
Director 2009-12-31 2017-08-16
ANDREW JAMES JOHNSTON
Director 2008-06-30 2017-08-16
ROBERT PAUL REED
Director 2009-12-31 2017-08-16
MICHAEL JAMES O'SULLIVAN
Director 2008-06-30 2009-12-31
NIGEL HOWARD POPE
Director 2008-06-30 2009-12-31
SATISH MOHANLAL
Director 2008-10-31 2009-09-30
BETH SALENA CHATER
Director 2003-03-12 2008-10-31
JEFFREY MARK PULSFORD
Director 2003-03-12 2008-06-30
JONATHAN MARTIN AUSTEN
Director 2006-09-30 2008-05-28
DAVID MARK JOHNSTON DUFFIELD
Director 2003-03-12 2007-09-14
JONATHAN DAVID READ
Company Secretary 2003-03-12 2007-06-25
PATRICK DEIGMAN
Director 2003-03-12 2006-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-12 2003-03-12
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-12 2003-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES POTTER ASK/GOODMAN DEVELOPMENTS (UK) LIMITED Director 2017-08-23 CURRENT 2001-07-20 Dissolved 2018-01-09
RICHARD JAMES POTTER ADVANCED RESEARCH CLUSTERS PORTFOLIO MANAGEMENT LIMITED Director 2017-08-21 CURRENT 2017-07-26 Active
RICHARD JAMES POTTER ARC DEVELOPMENT MANAGEMENT (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-28 Active
RICHARD JAMES POTTER ARCGP 2 LIMITED Director 2017-08-16 CURRENT 2003-03-12 Active
RICHARD JAMES POTTER ARCGP 11 LIMITED Director 2017-08-16 CURRENT 2012-03-19 Active
RICHARD JAMES POTTER ARCGP 12 LIMITED Director 2017-08-16 CURRENT 2012-03-19 Active
RICHARD JAMES POTTER ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED Director 2017-08-16 CURRENT 1998-03-11 Active
RICHARD JAMES POTTER OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED Director 2016-05-19 CURRENT 1994-06-07 Active
RICHARD JAMES POTTER EDINBURGH BROADWAY MANAGEMENT LIMITED Director 2009-12-31 CURRENT 2008-10-09 Dissolved 2016-10-11
RICHARD JAMES POTTER HATFIELD BUSINESS PARK MANAGEMENT LIMITED Director 2009-12-31 CURRENT 1992-06-29 Active
RICHARD JAMES POTTER REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2009-12-31 CURRENT 2006-12-20 Active
RICHARD JAMES POTTER BRACKNELL MANAGEMENT LIMITED Director 2009-12-31 CURRENT 1992-09-21 Active
RICHARD JAMES POTTER OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED Director 2009-12-31 CURRENT 1994-06-07 Active
RICHARD JAMES POTTER GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED Director 2009-12-31 CURRENT 1996-12-20 Active
RICHARD JAMES POTTER HATFIELD AERODROME (MANAGEMENT) LIMITED Director 2009-12-31 CURRENT 2001-01-22 Active
RICHARD JAMES POTTER CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED Director 2009-12-31 CURRENT 2007-08-16 Active
RICHARD JAMES POTTER SBP MANAGEMENT LIMITED Director 2009-12-31 CURRENT 1985-05-01 Active
RICHARD JAMES POTTER MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED Director 2009-12-31 CURRENT 2001-08-10 Active
RICHARD JAMES POTTER UXBRIDGE MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 2003-11-18 Active
JAMES WILLIAM MATTHEW RAVEN SBP MANAGEMENT LIMITED Director 2017-09-19 CURRENT 1985-05-01 Active
JAMES WILLIAM MATTHEW RAVEN ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
JAMES WILLIAM MATTHEW RAVEN HATFIELD BUSINESS PARK MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1992-06-29 Active
JAMES WILLIAM MATTHEW RAVEN REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2017-08-29 CURRENT 2006-12-20 Active
JAMES WILLIAM MATTHEW RAVEN BRACKNELL MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1992-09-21 Active
JAMES WILLIAM MATTHEW RAVEN OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1994-06-07 Active
JAMES WILLIAM MATTHEW RAVEN OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1994-06-07 Active
JAMES WILLIAM MATTHEW RAVEN GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1996-12-20 Active
JAMES WILLIAM MATTHEW RAVEN HATFIELD AERODROME (MANAGEMENT) LIMITED Director 2017-08-29 CURRENT 2001-01-22 Active
JAMES WILLIAM MATTHEW RAVEN CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED Director 2017-08-29 CURRENT 2007-08-16 Active
JAMES WILLIAM MATTHEW RAVEN MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED Director 2017-08-29 CURRENT 2001-08-10 Active
JAMES WILLIAM MATTHEW RAVEN UXBRIDGE MANAGEMENT COMPANY LIMITED Director 2017-08-29 CURRENT 2003-11-18 Active
JAMES WILLIAM MATTHEW RAVEN ADVANCED RESEARCH CLUSTERS PORTFOLIO MANAGEMENT LIMITED Director 2017-08-21 CURRENT 2017-07-26 Active
JAMES WILLIAM MATTHEW RAVEN ARC DEVELOPMENT MANAGEMENT (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-28 Active
JAMES WILLIAM MATTHEW RAVEN ARC LP (UK) LIMITED Director 2017-08-16 CURRENT 1993-03-31 Active
JAMES WILLIAM MATTHEW RAVEN ARCGP 2 LIMITED Director 2017-08-16 CURRENT 2003-03-12 Active
JAMES WILLIAM MATTHEW RAVEN ARCGP 11 LIMITED Director 2017-08-16 CURRENT 2012-03-19 Active
JAMES WILLIAM MATTHEW RAVEN ARCGP 12 LIMITED Director 2017-08-16 CURRENT 2012-03-19 Active
JAMES WILLIAM MATTHEW RAVEN ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED Director 2017-08-16 CURRENT 1998-03-11 Active
JAMES WILLIAM MATTHEW RAVEN ADVANCED RESEARCH CLUSTERS GP LIMITED Director 2017-08-16 CURRENT 2001-06-13 Active
JAMES WILLIAM MATTHEW RAVEN ASK/GOODMAN DEVELOPMENTS (UK) LIMITED Director 2008-02-28 CURRENT 2001-07-20 Dissolved 2018-01-09
ANDREW IVAN GEORGE WIMSHURST ASK/GOODMAN DEVELOPMENTS (UK) LIMITED Director 2017-08-23 CURRENT 2001-07-20 Dissolved 2018-01-09
ANDREW IVAN GEORGE WIMSHURST ADVANCED RESEARCH CLUSTERS PORTFOLIO MANAGEMENT LIMITED Director 2017-08-21 CURRENT 2017-07-26 Active
ANDREW IVAN GEORGE WIMSHURST ARC DEVELOPMENT MANAGEMENT (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-28 Active
ANDREW IVAN GEORGE WIMSHURST ARCGP 2 LIMITED Director 2017-08-16 CURRENT 2003-03-12 Active
ANDREW IVAN GEORGE WIMSHURST ARCGP 11 LIMITED Director 2017-08-16 CURRENT 2012-03-19 Active
ANDREW IVAN GEORGE WIMSHURST ARCGP 12 LIMITED Director 2017-08-16 CURRENT 2012-03-19 Active
ANDREW IVAN GEORGE WIMSHURST ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED Director 2017-08-16 CURRENT 1998-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-04-27Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-05-05
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-02-21Director's details changed for Mr James Peter Stretton on 2022-04-16
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-20CERTNMCompany name changed abpgp 1 LIMITED\certificate issued on 20/05/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-24Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-01-19
2022-01-24PSC05Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-01-19
2022-01-11Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2021-12-16
2022-01-11DIRECTOR APPOINTED MRS KAREN LOUISE MAHER
2022-01-11AP01DIRECTOR APPOINTED MRS KAREN LOUISE MAHER
2022-01-11AP04Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2021-12-16
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES POTTER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES POTTER
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IVAN GEORGE WIMSHURST
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890036
2021-10-12TM02Termination of appointment of Jonathan Hughes on 2021-10-04
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-08RES13Resolutions passed:
  • Accounts approved and director or secretary instructed to sign them 28/09/2021
2021-10-01AP01DIRECTOR APPOINTED MR JAMES PETER STRETTON
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW RAVEN
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046948890032
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046948890034
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890035
2021-06-23AP01DIRECTOR APPOINTED MR DOMINIC IAN WILLIAMSON
2021-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890033
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-10-08RES13Resolutions passed:
  • Approve accounts 20/08/2020
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890032
2019-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-08-01CH01Director's details changed for Mr James William Matthew Raven on 2019-08-01
2019-08-01CH01Director's details changed for Mr James William Matthew Raven on 2019-08-01
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890031
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890031
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890030
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890028
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21PSC05Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2017-12-18
2018-06-19CH01Director's details changed for Mr Andrew Ivan George Wimshurst on 2018-06-19
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890027
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 2 Waterside Drive Theale Reading Berkshire RG7 4SW England
2017-10-19RP04AP01Second filing of director appointment of Andrew Ivan George Wimhurst
2017-10-19ANNOTATIONClarification
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM Ground Floor, Building 1025 Arlington Business Park, Waterside Drive Theale Reading RG7 4SW England
2017-09-18AP03Appointment of Mr Jonathan Hughes as company secretary on 2017-08-16
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL
2017-09-15AP01DIRECTOR APPOINTED MR RICHARD JAMES POTTER
2017-09-15AP01DIRECTOR APPOINTED MR ANDREW IVAN GEORGE WIMSHURST
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REED
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON
2017-09-15AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW RAVEN
2017-09-15TM02Termination of appointment of Ancosec Limited on 2017-08-16
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
2017-09-15AP01DIRECTOR APPOINTED MR ANDREW IVAN GEORGE WIMSHURST
2017-09-06ANNOTATIONOther
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890026
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890025
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16AR0112/03/16 FULL LIST
2015-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0112/03/15 FULL LIST
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890024
2014-09-10ANNOTATIONOther
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890023
2014-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0112/03/14 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013
2013-09-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE, READING BERKSHIRE RG7 4SA
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948890022
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-14AR0112/03/13 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011
2012-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-26MEM/ARTSARTICLES OF ASSOCIATION
2012-06-26RES01ALTER ARTICLES 27/03/2012
2012-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-05-25RES01ALTER ARTICLES 27/03/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 18/12/2011
2012-04-13MEM/ARTSARTICLES OF ASSOCIATION
2012-04-13RES01ALTER ARTICLES 27/03/2012
2012-03-16AR0112/03/12 FULL LIST
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16AR0112/03/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-26AR0112/03/10 FULL LIST
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2010-01-12AP01DIRECTOR APPOINTED MR ROBERT PAUL REED
2010-01-11AP01DIRECTOR APPOINTED JAMES MARTIN CORNELL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE
2009-12-17RES13EXECUTION OF RES RATIFIED 28/10/2009
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-09363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-24225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008
2008-12-08288aDIRECTOR APPOINTED SATISH MOHANLAL
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR BETH CHATER
2008-10-21AA30/06/08 TOTAL EXEMPTION FULL
2008-07-18288aDIRECTOR APPOINTED ANDREW JAMES JOHNSTON
2008-07-18288aDIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD
2008-07-03288aDIRECTOR APPOINTED NIGEL HOWARD POPE
2008-06-05RES13TRANSACTION DOC 15/05/2008
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN
2008-03-20363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-25288bDIRECTOR RESIGNED
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05288bSECRETARY RESIGNED
2007-07-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ARCGP 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCGP 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-29 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH
2017-05-26 Outstanding WELLS FARGO N.A., LONDON BRANCH AS FACILITY AGENT
2015-03-24 Outstanding WELLS FARGO BANK N.A., LONDON BRANCH
2014-09-05 Outstanding WELLS FARGO BANK N.A., LONDON BRANCH
2013-07-26 Outstanding HYPOTHEKENBANK FRANKFURT AG, LONDON BRANCH (FORMERLY EUROHYPO AG, LONDON BRANCH) (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)(THE FACILITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2012-12-10 Outstanding HYPOTHEKENBANK FRANKFURT AG, LONDON BRANCH
ENGLISH SECURITY AGREEMENT 2012-06-21 Outstanding EUROHYPO AG, LONDON BRANCH
SYNDICATED UNCERTIFICATED PROPERTY SECURITY AGREEMENT 2009-11-20 Outstanding EUROHYPO AG LONDON BRANCH
SECURITISATION SYNDICATED SECURITY AGREEMENT 2009-11-20 Satisfied EUROHYPO AG LONDON BRANCH
SECURITISATION UNCERTIFICATED PROPERTY SECURITY AGREEMENT 2009-11-20 Satisfied EUROHYPO AG LONDON BRANCH
RBS SYNDICATED SECURITY AGREEMENT 2009-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RBS UNCERTIFICATED PROPERTY SECURITY AGREEMENT 2009-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SUPPLEMENTAL DEBENTURE 2009-06-10 Satisfied EUROHYPO AG LONDON BRANCH (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2009-02-06 Outstanding EUROHYPO AG, LONDON BRANCH (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2008-12-23 Outstanding EUROHYPO AG LONDON BRANCH (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2008-02-23 Outstanding EUROHYPO AG LONDON BRANCH (FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2007-12-28 Outstanding EUROHYPO AG, LONDON BRANCH (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2007-08-21 Outstanding EUROHYPO AG, LONDON BRANCH (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2007-05-08 Outstanding EUROHYPO AG, LONDON BRANCH, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2007-04-18 Satisfied EUROHYPO AG,LONDON BRANCH (THE FACILITY AGENT)
A SUPPLEMENTAL DEBENTURE 2007-03-19 Outstanding EUROHYPO AG LONDON BRANCH (AS FACILITY AGENT)
CONFIRMATORY DEBENTURE 2006-11-24 Outstanding EUROHYPO AG, LONDON BRANCH (THE FACILITY AGENT)
SUPPLEMENTAL DEBENTURE 2005-07-13 Outstanding EUROHYPO AG LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SUPPLEMENTAL DEED 2004-10-14 PART of the property or undertaking has been released from charge EUROHYPO AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
DEBENTURE 2004-09-10 PART of the property or undertaking has been released from charge EUROHYPO AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
DEBENTURE 2003-04-30 Satisfied EUROHYPO AG, LONDON BRANCH (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCGP 1 LIMITED

Intangible Assets
Patents
We have not found any records of ARCGP 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCGP 1 LIMITED
Trademarks
We have not found any records of ARCGP 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCGP 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ARCGP 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCGP 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCGP 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCGP 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.