Advanced company searchLink opens in new window

ARC UK FINANCING LIMITED

Company number 11423031

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)
22 Apr 2024 AD01 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on 22 April 2024
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with updates
15 Nov 2022 SH19 Statement of capital on 15 November 2022
  • USD 432,694,962
15 Nov 2022 SH20 Statement by Directors
15 Nov 2022 CAP-SS Solvency Statement dated 11/11/22
15 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • USD 432,700,000
15 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Re: the sum of $803,479.oo is capitalised 11/11/2022
14 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2021
  • USD 431,896,521
04 Oct 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 TM01 Termination of appointment of Paul Taylor as a director on 1 September 2022
13 Sep 2022 TM01 Termination of appointment of Luther Nelson Ottaway as a director on 1 September 2022
13 Sep 2022 TM01 Termination of appointment of John Jeka as a director on 1 September 2022
13 Sep 2022 AP01 Appointment of Mark Alan Waggoner as a director on 1 June 2022
13 Sep 2022 AP01 Appointment of Ross Anthony Goering as a director on 1 September 2022
08 Sep 2022 CERTNM Company name changed mlx uk financing LIMITED\certificate issued on 08/09/22
  • CONNOT ‐ Change of name notice
06 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2022 AA Full accounts made up to 31 December 2020
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with updates
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • USD 431,896,521
  • ANNOTATION Clarification a second filed SH01 was registered on 14.11.2022.
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
20 Nov 2020 AA Accounts for a small company made up to 31 December 2019
11 Sep 2020 TM01 Termination of appointment of Miles Shearer as a director on 1 September 2020