Advanced company searchLink opens in new window

ARRIS GLOBAL LTD.

Company number 01672847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 TM01 Termination of appointment of Michael Pulli as a director on 4 January 2016
19 Jan 2016 TM01 Termination of appointment of Mark Shuttleworth as a director on 4 January 2016
19 Jan 2016 TM01 Termination of appointment of John Albert Martin Grant as a director on 4 January 2016
19 Jan 2016 TM01 Termination of appointment of Amanda Mesler as a director on 4 January 2016
19 Jan 2016 TM01 Termination of appointment of Allan Leighton as a director on 4 January 2016
08 Jan 2016 OC Scheme of arrangement
05 Jan 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Jan 2016 MAR Re-registration of Memorandum and Articles
05 Jan 2016 RR02 Re-registration from a public company to a private limited company
05 Jan 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 16,014,447
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ (New arris) (the transfer shares) 22/10/2015
08 Aug 2015 AR01 Annual return made up to 26 July 2015 no member list
Statement of capital on 2015-08-08
  • GBP 16,006,798.4
07 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 16,006,798.4
21 May 2015 AA Group of companies' accounts made up to 31 December 2014
21 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 May 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 15,900,105
19 Jan 2015 AP01 Appointment of Mr Mark Shuttleworth as a director on 12 January 2015
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 15,748,973.8
15 Aug 2014 AR01 Annual return made up to 26 July 2014 no member list
Statement of capital on 2014-08-15
  • GBP 15,741,814.45
15 Aug 2014 TM01 Termination of appointment of John Roderick Murray as a director on 27 July 2014
28 Jul 2014 TM01 Termination of appointment of John Roderick Murray as a director on 27 July 2014
11 Jul 2014 CH01 Director's details changed for Amanda Mesler on 6 September 2012
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 15,731,589.7
22 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement to less than 14 days notice for general meeting 24/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights