ARB INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARB INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02406961

Incorporation date

21/07/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1989)
dot icon02/04/2026
Termination of appointment of Marc Coster as a director on 2026-02-28
dot icon18/02/2026
Termination of appointment of Richard Joseph Cosgrove as a director on 2025-09-30
dot icon30/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Termination of appointment of a director
dot icon01/10/2025
Appointment of Mr Alistair Charles Peel as a secretary on 2025-09-30
dot icon01/10/2025
Termination of appointment of Richard Joseph Cosgrove as a secretary on 2025-09-30
dot icon09/09/2025
Termination of appointment of Eliot James Powell as a director on 2025-08-26
dot icon29/04/2025
Registration of charge 024069610006, created on 2025-04-25
dot icon18/03/2025
Director's details changed for Mr Eliot James Powell on 2024-12-20
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon15/01/2025
Appointment of Mr Eliot James Powell as a director on 2024-12-20
dot icon27/06/2024
Registration of charge 024069610005, created on 2024-06-25
dot icon19/06/2024
Appointment of Mr Simon Christopher Bland as a director on 2024-06-06
dot icon19/06/2024
Appointment of Mr John David Page as a director on 2024-06-06
dot icon19/06/2024
Appointment of Mr Craig Arthur Seed as a director on 2024-06-06
dot icon19/06/2024
Registered office address changed from , 88 Leadenhall Street, London, EC3A 3BP, England to Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF on 2024-06-19
dot icon16/06/2024
Resolutions
dot icon16/06/2024
Memorandum and Articles of Association
dot icon25/04/2024
Satisfaction of charge 024069610004 in full
dot icon12/03/2024
Second filing of Confirmation Statement dated 2018-01-31
dot icon07/03/2024
Satisfaction of charge 3 in full
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/11/2023
Registered office address changed from , 3rd Floor, 88 Leadenhall Street, London, EC3A 3BP, England to Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF on 2023-11-30
dot icon21/11/2023
Registered office address changed from , 4th Floor, 47 Mark Lane, London, EC3R 7QQ to Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF on 2023-11-21
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon23/11/2020
Termination of appointment of David Colin Rider as a director on 2020-11-20
dot icon13/11/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Registration of charge 024069610004, created on 2018-07-23
dot icon08/05/2018
Notification of Arb Brokers Holdings Limited as a person with significant control on 2017-09-14
dot icon15/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon10/01/2018
Appointment of Mr Paul Frank Mccarthy as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Adam David Barnard Jacobson as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr David Colin Rider as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Marc James Vallet Robinson as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Richard Joseph Cosgrove as a director on 2018-01-02
dot icon01/11/2017
Termination of appointment of Paul Anthony William Agate as a director on 2017-10-04
dot icon29/09/2017
Termination of appointment of Simon John Harriman Palmer as a director on 2017-09-26
dot icon18/09/2017
Termination of appointment of Geoffrey Stephen Smith as a director on 2017-09-15
dot icon18/09/2017
Cessation of Arb International Holdings Limited as a person with significant control on 2017-09-14
dot icon18/09/2017
Cessation of Elie Zeenny as a person with significant control on 2017-09-14
dot icon18/09/2017
Termination of appointment of Elie Zeenny as a director on 2017-09-14
dot icon18/09/2017
Termination of appointment of Xavier Stephane Mcdonald as a director on 2017-09-14
dot icon18/05/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon29/11/2016
Termination of appointment of Michael George Parker as a director on 2016-11-24
dot icon29/11/2016
Appointment of Mr Geoffrey Stephen Smith as a director on 2016-11-24
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Rodolphe Saade as a director on 2016-02-08
dot icon12/02/2016
Termination of appointment of Rodolphe Saade as a director on 2016-02-08
dot icon18/12/2015
Appointment of Xavier Stephane Mcdonald as a director on 2015-10-15
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Georges Sioufi as a director on 2014-07-18
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/10/2013
Registered office address changed from , the Matrix, 9 Aldgate High Street, London, EC3N 1AH on 2013-10-24
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Auditor's resignation
dot icon06/08/2013
Termination of appointment of Simon Palmer as a secretary
dot icon05/08/2013
Appointment of Mr Richard Joseph Cosgrove as a secretary
dot icon05/08/2013
Appointment of Mr Paul Anthony William Agate as a director
dot icon23/07/2013
Auditor's resignation
dot icon01/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/02/2013
Appointment of Mr Elie Zeenny as a director
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon12/03/2012
Termination of appointment of Raja Sarkis as a director
dot icon12/03/2012
Termination of appointment of Stephen Horsfield as a director
dot icon12/03/2012
Termination of appointment of Alastair Conway as a director
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Clive Howell as a director
dot icon31/01/2012
Appointment of Mr Robert Dean as a director
dot icon31/01/2012
Appointment of Mr Robert Dean as a director
dot icon31/01/2012
Termination of appointment of Clive Howell as a director
dot icon05/10/2011
Appointment of Mr Georges Sioufi as a director
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/04/2011
Termination of appointment of Robert Baillie as a director
dot icon25/03/2011
Resolutions
dot icon22/03/2011
Appointment of Mr Simon John Harriman Palmer as a director
dot icon21/03/2011
Appointment of Mr Simon John Harriman Palmer as a secretary
dot icon21/03/2011
Termination of appointment of Robert Baillie as a secretary
dot icon21/03/2011
Appointment of Mr Stephen Anthony Horsfield as a director
dot icon21/03/2011
Appointment of Mr Alastair Eric Kelshaw Conway as a director
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Michael Glover as a director
dot icon02/11/2010
Termination of appointment of Stephen Russ as a director
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon09/02/2010
Director's details changed for Raja Sarkis on 2010-01-01
dot icon09/02/2010
Termination of appointment of Kenneth Woodhams as a director
dot icon09/02/2010
Director's details changed for James George Bristow on 2010-01-01
dot icon09/02/2010
Director's details changed for Mr Clive Maurice Michael Howell on 2010-01-01
dot icon09/02/2010
Director's details changed for Robert Steven Baillie on 2010-01-01
dot icon09/02/2010
Director's details changed for Stephen Michael Anthony Russ on 2010-01-01
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Appointment terminated director thomas boardley
dot icon29/04/2009
Director appointed stephen michael anthony russ
dot icon29/04/2009
Director appointed michael george parker
dot icon27/02/2009
Appointment terminated director alan bavin
dot icon27/02/2009
Return made up to 31/01/09; full list of members
dot icon13/10/2008
Director appointed rodolphe saade
dot icon13/10/2008
Director appointed thomas stephen boardley
dot icon13/10/2008
Director appointed raja sarkis
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Director appointed michael logan glover
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 31/01/07; full list of members
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon06/09/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 31/01/04; full list of members
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon07/11/2003
Director resigned
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 31/01/03; full list of members
dot icon07/11/2002
Full accounts made up to 2001-12-31
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
Registered office changed on 27/09/02 from:\the matrix, 9 aldgate high street, london, EC3N 1LD
dot icon21/02/2002
Return made up to 31/01/02; full list of members
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Registered office changed on 19/12/01 from:\50 fenchurch street, london, EC3M 3JY
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
Particulars of mortgage/charge
dot icon26/01/2001
Return made up to 31/01/01; full list of members
dot icon16/09/2000
Declaration of satisfaction of mortgage/charge
dot icon16/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
New director appointed
dot icon11/02/2000
Return made up to 31/01/00; full list of members
dot icon18/11/1999
Particulars of mortgage/charge
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon26/02/1999
Return made up to 31/01/99; no change of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 05/02/98; full list of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Return made up to 05/02/97; no change of members
dot icon26/03/1997
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Return made up to 05/02/96; full list of members
dot icon22/11/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
New secretary appointed
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon23/08/1995
Return made up to 05/02/95; full list of members; amend
dot icon28/07/1995
Memorandum and Articles of Association
dot icon14/07/1995
Director resigned
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Ad 11/11/94--------- £ si 300000@1
dot icon05/07/1995
£ nc 1000000/1300000 11/11/94
dot icon05/07/1995
Director resigned
dot icon26/06/1995
Registered office changed on 26/06/95 from:\50 fenchurch street, london, EC3M 3JY
dot icon26/05/1995
Return made up to 05/02/95; full list of members
dot icon26/05/1995
Registered office changed on 26/05/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounting reference date extended from 30/09 to 31/12
dot icon13/10/1994
Auditor's resignation
dot icon13/10/1994
Ad 30/09/94--------- £ si 900000@1=900000 £ ic 100000/1000000
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Nc inc already adjusted 30/09/94
dot icon13/10/1994
Resolutions
dot icon06/10/1994
Memorandum and Articles of Association
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Director resigned
dot icon06/10/1994
Resolutions
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Secretary resigned;director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon30/09/1994
Particulars of mortgage/charge
dot icon15/09/1994
Certificate of change of name
dot icon10/03/1994
New director appointed
dot icon21/02/1994
Return made up to 05/02/94; full list of members
dot icon03/02/1994
Director's particulars changed
dot icon31/01/1994
Full accounts made up to 1993-09-30
dot icon16/01/1994
Director's particulars changed
dot icon16/01/1994
Director's particulars changed
dot icon17/08/1993
Director resigned
dot icon19/07/1993
Auditor's resignation
dot icon06/07/1993
Director's particulars changed
dot icon05/03/1993
Return made up to 05/02/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-09-30
dot icon30/10/1992
Return made up to 24/10/92; no change of members
dot icon27/10/1992
Memorandum and Articles of Association
dot icon23/10/1992
Resolutions
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon24/01/1992
Full accounts made up to 1991-09-30
dot icon31/10/1991
Return made up to 24/10/91; full list of members
dot icon22/04/1991
Memorandum and Articles of Association
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon09/04/1991
Resolutions
dot icon06/11/1990
Director's particulars changed
dot icon26/10/1990
Return made up to 24/10/90; full list of members
dot icon22/10/1990
Full accounts made up to 1990-03-31
dot icon17/10/1990
Accounting reference date extended from 31/03 to 30/09
dot icon28/09/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon28/06/1990
Registered office changed on 28/06/90 from:\88-89 gracechurch st, london, EC3V odn
dot icon11/05/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon13/02/1990
Ad 02/02/90--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon13/02/1990
£ nc 1000/100000 02/02/90
dot icon13/02/1990
Conve 01/02/90
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Resolutions
dot icon12/01/1990
Ad 21/12/89--------- £ si 998@1=998 £ ic 2/1000
dot icon12/01/1990
Resolutions
dot icon12/01/1990
£ nc 100/1000 22/12/89
dot icon12/01/1990
New director appointed
dot icon12/01/1990
New director appointed
dot icon12/01/1990
Director resigned;new director appointed
dot icon12/01/1990
Secretary resigned;new secretary appointed
dot icon15/09/1989
Resolutions
dot icon14/09/1989
Certificate of change of name
dot icon14/09/1989
Certificate of change of name
dot icon12/09/1989
Registered office changed on 12/09/89 from:\51 eastcheap, london, EC3M 1JP
dot icon12/09/1989
Accounting reference date notified as 30/09
dot icon21/07/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeenny Elie
Director
29/02/2012 - 14/09/2017
5
Rodolphe Saade
Director
06/10/2008 - 08/02/2016
30
Glover, Michael Logan
Director
01/03/2008 - 21/01/2011
99
Jacobson, Adam David Barnard
Director
02/01/2018 - Present
6
Seed, Craig Arthur
Director
06/06/2024 - 04/03/2025
66

Persons with Significant Control

3
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 ARB INTERNATIONAL LIMITED

ARB INTERNATIONAL LIMITED is an(a) Active company incorporated on 21/07/1989 with the registered office located at Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YF. There are currently 8 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 ARB INTERNATIONAL LIMITED?

toggle

ARB INTERNATIONAL LIMITED is currently Active. It was registered on 21/07/1989 .

Where is ARB INTERNATIONAL LIMITED located?

toggle

ARB INTERNATIONAL LIMITED is registered at Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YF.

What does ARB INTERNATIONAL LIMITED do?

toggle

ARB INTERNATIONAL LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ARB INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Marc Coster as a director on 2026-02-28.