ARACHNE HOLDCO (UK) LIMITED

Register to unlock more data on OkredoRegister

ARACHNE HOLDCO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13753328

Incorporation date

18/11/2021

Size

Group

Contacts

Registered address

Registered address

30 Tower View, Kings Hill, West Malling, Kent, England ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon07/04/2026
Termination of appointment of Michael Anthony Tims as a director on 2026-04-07
dot icon23/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon21/11/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon07/10/2025
Appointment of Ms Caroline Bayantai Plumb as a director on 2025-09-29
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon24/09/2025
Particulars of variation of rights attached to shares
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Memorandum and Articles of Association
dot icon08/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/06/2025
Purchase of own shares.
dot icon01/05/2025
Cancellation of shares. Statement of capital on 2025-04-07
dot icon24/01/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon17/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon22/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon07/08/2024
Purchase of own shares.
dot icon23/07/2024
Cancellation of shares. Statement of capital on 2024-07-18
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-07-18
dot icon17/04/2024
Director's details changed for Mr Giles Brian Prentice on 2024-04-05
dot icon22/01/2024
Termination of appointment of Helena Duey Malchione as a director on 2024-01-01
dot icon22/01/2024
Appointment of Mr Stephan Maurice Morgan as a director on 2024-01-01
dot icon22/01/2024
Appointment of Mr Giles Brian Prentice as a director on 2024-01-01
dot icon22/01/2024
Termination of appointment of James Cocker as a director on 2024-01-01
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon08/11/2023
Purchase of own shares.
dot icon21/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon13/10/2023
Cancellation of shares. Statement of capital on 2023-09-30
dot icon12/10/2023
Memorandum and Articles of Association
dot icon12/10/2023
Resolutions
dot icon04/07/2023
Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28
dot icon04/07/2023
Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon27/04/2023
Director's details changed for Mr Edmund Frazer Thompson on 2023-04-21
dot icon24/03/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon10/01/2023
Registered office address changed from 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to 30 Tower View Kings Hill West Malling, Kent England ME19 4UY on 2023-01-10
dot icon10/01/2023
Termination of appointment of Irina Marsovna Watson as a secretary on 2023-01-05
dot icon05/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Resolutions
dot icon01/12/2022
Change of details for Charterhouse Gp Llp as a person with significant control on 2022-11-15
dot icon01/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon24/11/2022
Appointment of Mrs Susan Jane Grobbelaar as a director on 2022-11-15
dot icon24/11/2022
Appointment of Mr Paul Warrick Levett as a director on 2022-11-15
dot icon24/11/2022
Appointment of Michael Anthony Tims as a director on 2022-11-15
dot icon24/11/2022
Termination of appointment of Thomas Spencer Patrick as a director on 2022-11-15
dot icon24/11/2022
Termination of appointment of Paul Nigel Burrow as a director on 2022-11-15

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cocker, James
Director
27/06/2022 - 01/01/2024
46
Morgan, Stephan Maurice
Director
01/01/2024 - Present
14
Grobbelaar, Susan Jane
Director
15/11/2022 - 28/06/2023
83
Plumb, Caroline Bayantai
Director
29/09/2025 - Present
45
Burrow, Paul Nigel
Director
18/11/2021 - 15/11/2022
88

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARACHNE HOLDCO (UK) LIMITED

ARACHNE HOLDCO (UK) LIMITED is an(a) Active company incorporated on 18/11/2021 with the registered office located at 30 Tower View, Kings Hill, West Malling, Kent, England ME19 4UY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARACHNE HOLDCO (UK) LIMITED?

toggle

ARACHNE HOLDCO (UK) LIMITED is currently Active. It was registered on 18/11/2021 .

Where is ARACHNE HOLDCO (UK) LIMITED located?

toggle

ARACHNE HOLDCO (UK) LIMITED is registered at 30 Tower View, Kings Hill, West Malling, Kent, England ME19 4UY.

What does ARACHNE HOLDCO (UK) LIMITED do?

toggle

ARACHNE HOLDCO (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARACHNE HOLDCO (UK) LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Michael Anthony Tims as a director on 2026-04-07.