ARBOR RESEARCH & TRADING UK LIMITED

Register to unlock more data on OkredoRegister

ARBOR RESEARCH & TRADING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707924

Incorporation date

04/02/1999

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon31/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon16/01/2025
Withdrawal of a person with significant control statement on 2025-01-16
dot icon16/01/2025
Notification of Fred David Handler as a person with significant control on 2020-05-28
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Registered office address changed from , 35 New Bridge Street, London, EC4V 6BW, England to 16 Great Queen Street London WC2B 5AH on 2021-03-22
dot icon16/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon16/02/2021
Notification of a person with significant control statement
dot icon16/02/2021
Termination of appointment of Christopher Henry Heller as a secretary on 2021-01-31
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon15/10/2020
Appointment of Mr Michael Paul Moise as a director on 2020-07-20
dot icon15/10/2020
Termination of appointment of James Russell Stevens as a director on 2020-04-09
dot icon15/10/2020
Cessation of James Russell Stevens as a person with significant control on 2020-04-09
dot icon12/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon20/04/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon08/02/2018
Director's details changed for James Russell Stevens on 2018-02-08
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon06/01/2016
Registered office address changed from , Marlow House 1a Lloyds Avenue, London, EC3N 3AL to 16 Great Queen Street London WC2B 5AH on 2016-01-06
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon10/02/2012
Director's details changed for Neil William Tritton on 2011-04-04
dot icon09/02/2012
Director's details changed for Neil William Tritton on 2011-04-04
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/01/2011
Registered office address changed from , 3rd Floor 4 Broadgate, London, EC2M 2QS on 2011-01-18
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon19/03/2010
Director's details changed for James Russell Stevens on 2010-01-01
dot icon18/03/2010
Director's details changed for Neil William Tritton on 2010-01-01
dot icon13/10/2009
Registered office address changed from , 2nd Floor, 4 Broadgate, London, EC2M 2QY on 2009-10-13
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 04/02/09; full list of members
dot icon03/06/2008
Return made up to 04/02/08; no change of members
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon02/04/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 04/02/07; full list of members
dot icon23/03/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 04/02/06; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from:\75 cannon street, london, EC4N 5BN
dot icon23/03/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 04/02/05; full list of members
dot icon26/01/2005
Return made up to 04/02/04; full list of members
dot icon11/01/2005
Registered office changed on 11/01/05 from:\5TH floor, 26 throgmorton street, london, EC2N 2AN
dot icon11/03/2004
Full accounts made up to 2003-12-31
dot icon03/04/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 04/02/03; full list of members
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 04/02/02; full list of members
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Registered office changed on 07/03/01 from:\5TH floor 2-2A throgmorton, avenue, london, EC2N 2DG
dot icon12/02/2001
Return made up to 04/02/01; full list of members
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 04/02/00; full list of members
dot icon24/01/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Ad 15/07/99--------- £ si 49999@1=49999 £ ic 1/50000
dot icon21/07/1999
£ nc 100/50000 15/07/99
dot icon04/02/1999
Incorporation

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
04/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tritton, Neil William
Director
04/02/1999 - Present
-
Moise, Michael Paul
Director
20/07/2020 - Present
-
Stevens, James Russell
Director
03/02/1999 - 08/04/2020
-
Heller, Christopher Henry
Secretary
03/02/1999 - 30/01/2021
-

Persons with Significant Control

2
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 ARBOR RESEARCH & TRADING UK LIMITED

ARBOR RESEARCH & TRADING UK LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at 16 Great Queen Street, London WC2B 5AH. There are currently 2 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 ARBOR RESEARCH & TRADING UK LIMITED?

toggle

ARBOR RESEARCH & TRADING UK LIMITED is currently Active. It was registered on 04/02/1999 .

Where is ARBOR RESEARCH & TRADING UK LIMITED located?

toggle

ARBOR RESEARCH & TRADING UK LIMITED is registered at 16 Great Queen Street, London WC2B 5AH.

What does ARBOR RESEARCH & TRADING UK LIMITED do?

toggle

ARBOR RESEARCH & TRADING UK LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for ARBOR RESEARCH & TRADING UK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-04 with no updates.