ARCHER ASSETS UK LIMITED

Register to unlock more data on OkredoRegister

ARCHER ASSETS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06370628

Incorporation date

13/09/2007

Size

Full

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Resolutions
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon04/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon27/09/2023
Resolutions
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Registration of charge 063706280010, created on 2023-04-25
dot icon09/05/2023
Registration of charge 063706280011, created on 2023-04-25
dot icon09/05/2023
Registration of charge 063706280012, created on 2023-04-25
dot icon05/05/2023
Registration of charge 063706280008, created on 2023-04-25
dot icon05/05/2023
Registration of charge 063706280009, created on 2023-04-25
dot icon03/05/2023
Satisfaction of charge 063706280006 in full
dot icon03/05/2023
Satisfaction of charge 3 in full
dot icon03/05/2023
Satisfaction of charge 1 in full
dot icon03/05/2023
Satisfaction of charge 2 in full
dot icon03/05/2023
Satisfaction of charge 063706280007 in full
dot icon03/05/2023
Satisfaction of charge 4 in full
dot icon03/05/2023
Satisfaction of charge 063706280005 in full
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Memorandum and Articles of Association
dot icon29/12/2021
Resolutions
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon04/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Director's details changed for Espen Joranger on 2020-05-15
dot icon24/01/2020
Notification of Archer Limited as a person with significant control on 2016-09-26
dot icon24/01/2020
Withdrawal of a person with significant control statement on 2020-01-24
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon14/01/2020
Resolutions
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Termination of appointment of John Michael Lechner as a director on 2019-04-30
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon27/09/2018
Appointment of Mr John Michael Lechner as a director on 2018-09-21
dot icon27/09/2018
Termination of appointment of Kate Blankenship as a director on 2018-09-21
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Mr Adam Mark Alexander Todd as a director on 2018-05-11
dot icon14/05/2018
Termination of appointment of Robin Brice as a director on 2018-05-11
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon17/01/2018
Resolutions
dot icon13/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon28/07/2017
Appointment of Robin Brice as a director on 2017-07-19
dot icon27/07/2017
Termination of appointment of Maxime Louis Bouthillette as a director on 2017-07-19
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Registered office address changed from Second Floor Building 11 Chiswick Business Park 566 Chiswick High Road London W4 5YS to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2017-06-29
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Registration of charge 063706280006, created on 2016-05-27
dot icon03/06/2016
Registration of charge 063706280007, created on 2016-05-27
dot icon27/05/2016
Termination of appointment of Hans-Christoph Bausch as a director on 2016-05-01
dot icon27/05/2016
Appointment of Espen Joranger as a director on 2016-05-01
dot icon19/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon27/11/2014
Registration of charge 063706280005, created on 2014-11-14
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon16/10/2014
Resolutions
dot icon23/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon23/09/2013
Director's details changed for Hans-Christoph Bausch on 2013-05-27
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon10/06/2013
Registered office address changed from Room 607 Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 2013-06-10
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2013
Full accounts made up to 2011-12-31
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon16/01/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon16/01/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon15/01/2013
Resolutions
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon14/12/2012
Resolutions
dot icon30/11/2012
Registered office address changed from 2 Basil Street London SW3 1AA United Kingdom on 2012-11-30
dot icon08/10/2012
Appointment of Maxime Louis Bouthillette as a director
dot icon08/10/2012
Appointment of Hans-Christoph Bausch as a director
dot icon08/10/2012
Termination of appointment of Steven Rae as a director
dot icon08/10/2012
Termination of appointment of Gary Holman as a director
dot icon04/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Jorgen Rasmussen as a director
dot icon14/02/2012
Appointment of Paull & Williamsons Llp as a secretary
dot icon10/02/2012
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 2012-02-10
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon13/01/2012
Memorandum and Articles of Association
dot icon13/01/2012
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon24/02/2011
Certificate of change of name
dot icon25/01/2011
Appointment of Gary Holman as a director
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon14/09/2010
Director's details changed for Kate Blankenship on 2010-09-13
dot icon14/09/2010
Director's details changed for Jorgen Peter Rasmussen on 2010-09-13
dot icon12/11/2009
Appointment of Steven Rae as a director
dot icon11/10/2009
Full accounts made up to 2008-09-30
dot icon22/09/2009
Return made up to 13/09/09; full list of members
dot icon22/09/2009
Appointment terminated director alf lovdal
dot icon04/07/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon14/11/2008
Nc inc already adjusted 03/07/08
dot icon14/11/2008
Resolutions
dot icon13/11/2008
Capitals not rolled up
dot icon13/11/2008
Resolutions
dot icon31/10/2008
Registered office changed on 31/10/2008 from 3 more london riverside london SE1 2AQ
dot icon30/10/2008
Appointment terminated secretary norose company secretarial services LIMITED
dot icon08/10/2008
Return made up to 13/09/08; full list of members
dot icon24/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Registered office changed on 05/10/07 from: 280 grays inn road london WC1X 8EB
dot icon05/10/2007
New secretary appointed
dot icon13/09/2007
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
24/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
14/01/2013 - Present
991
Rae, Steven
Director
27/09/2009 - 18/09/2012
9
PAULL & WILLIAMSONS LLP
Corporate Secretary
29/01/2012 - 14/01/2013
72
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
12/09/2007 - 12/09/2007
1308
LUCIENE JAMES LIMITED
Corporate Director
12/09/2007 - 12/09/2007
381

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 ARCHER ASSETS UK LIMITED

ARCHER ASSETS UK LIMITED is an(a) Active company incorporated on 13/09/2007 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There are currently 3 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 ARCHER ASSETS UK LIMITED?

toggle

ARCHER ASSETS UK LIMITED is currently Active. It was registered on 13/09/2007 .

Where is ARCHER ASSETS UK LIMITED located?

toggle

ARCHER ASSETS UK LIMITED is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does ARCHER ASSETS UK LIMITED do?

toggle

ARCHER ASSETS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARCHER ASSETS UK LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with updates.