Advanced company searchLink opens in new window

ARC LP (UK) LIMITED

Company number 02805620

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)
13 Aug 2024 TM02 Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 12 August 2024
13 Aug 2024 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 12 August 2024
13 Aug 2024 AD01 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on 13 August 2024
07 May 2024 CH01 Director's details changed for Mr James Peter Stretton on 7 May 2024
17 Apr 2024 CH01 Director's details changed for Mr James Peter Stretton on 11 April 2024
16 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
17 Jan 2024 AA Full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
21 Feb 2023 PSC05 Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
09 May 2022 CERTNM Company name changed arlington LP (uk) LIMITED\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
24 Jan 2022 PSC05 Change of details for Brookfield Asset Management Inc. as a person with significant control on 19 January 2022
10 Jan 2022 AD01 Registered office address changed from 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 10 January 2022
10 Jan 2022 ANNOTATION Rectified the form AP03 was removed from the public register on 14/03/2022 as it was invalid or ineffective
10 Jan 2022 AD01 Registered office address changed from Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA to 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU on 10 January 2022
01 Nov 2021 RP04TM01 Second filing for the termination of Rose Belle Claire Meller as a director
18 Oct 2021 TM01 Termination of appointment of Rose Belle Claire Meller as a director on 5 October 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 01/11/2021
18 Oct 2021 AP01 Appointment of Karen Louise Maher as a director on 5 October 2021
18 Oct 2021 AP01 Appointment of Mr James Peter Stretton as a director on 5 October 2021
12 Oct 2021 TM02 Termination of appointment of Jonathan Hughes as a secretary on 4 October 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 AP01 Appointment of Miss Rose Belle Claire Meller as a director on 15 September 2021
10 Sep 2021 TM01 Termination of appointment of James William Matthew Raven as a director on 9 September 2021
15 Jul 2021 MR04 Satisfaction of charge 028056200003 in full