ARCHITAS LIMITED

Register to unlock more data on OkredoRegister

ARCHITAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638607

Incorporation date

16/08/1991

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1991)
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon29/12/2025
Termination of appointment of Robin Dermer Pagden as a director on 2025-12-22
dot icon29/12/2025
Appointment of Mr Carl Dunstall as a director on 2025-12-22
dot icon22/08/2025
Director's details changed for Mr Robin Dermer Pagden on 2025-06-19
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Termination of appointment of Jean-Christophe Pierre Marcel Menioux as a director on 2025-06-19
dot icon19/06/2025
Termination of appointment of Paul Anthony Kelly as a director on 2025-06-19
dot icon19/06/2025
Appointment of Ms Tracy Jean Page as a director on 2025-06-19
dot icon19/06/2025
Registered office address changed from 22 Bishopsgate London EC2N 4BQ United Kingdom to 20 Gracechurch Street London EC3V 0BG on 2025-06-19
dot icon19/06/2025
Appointment of Mr Robin Dermer Pagden as a director on 2025-06-19
dot icon19/06/2025
Appointment of Ms Karina Jane Bye as a secretary on 2025-06-19
dot icon19/06/2025
Termination of appointment of Frances Ann Craig as a secretary on 2025-06-19
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon12/12/2024
Termination of appointment of Marcello Arona as a director on 2024-12-11
dot icon12/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon25/09/2024
Director's details changed for Jean-Christophe Pierre Marcel Menioux on 2024-09-25
dot icon25/09/2024
Director's details changed for Jean-Christophe Pierre Marcel Menioux on 2024-09-25
dot icon24/05/2024
Termination of appointment of a director
dot icon23/05/2024
Appointment of Ms Frances Ann Craig as a secretary on 2024-05-16
dot icon23/05/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-05-16
dot icon23/05/2024
Registered office address changed from 22 Bishopsgate London EC2N 4AJ United Kingdom to 22 Bishopsgate London EC2N 4BQ on 2024-05-23
dot icon23/05/2024
Termination of appointment of Peter Frank Hazell as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Damian Peter Neylin as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Dorothee Stephanie Sabrine Anne Rougier as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Matthieu Andre as a director on 2024-05-17
dot icon23/05/2024
Appointment of Mr Marcello Arona as a director on 2024-05-16
dot icon06/02/2024
Director's details changed for Mr Peter Frank Hazell on 2024-02-01
dot icon06/02/2024
Director's details changed for Mr Alban, Christian, Marie, Armel, De Mailly Nesle on 2024-02-01
dot icon05/02/2024
Registered office address changed from 20 Gracechurch Street London EC3V 0BG United Kingdom to 22 Bishopsgate London EC2N 4AJ on 2024-02-05
dot icon05/02/2024
Director's details changed for Matthieu Andre on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Damian Peter Neylin on 2024-02-01
dot icon05/02/2024
Director's details changed for Jean-Christophe Pierre Marcel Menioux on 2024-02-01
dot icon05/02/2024
Director's details changed for Dorothee Stephanie Sabrine Anne Rougier on 2024-02-01
dot icon24/01/2024
Director's details changed for Dorothee Stephanie Sabrine Anne Rougier on 2023-11-01
dot icon24/01/2024
Director's details changed for Dorothee Stephanie Sabrine Anne Rougier on 2023-07-01
dot icon24/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon22/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/12/2023
Appointment of Paul Anthony Kelly as a director on 2023-11-23
dot icon11/12/2023
Termination of appointment of Gilbert Chahine as a director on 2023-11-01
dot icon26/09/2023
Termination of appointment of Francoise Gilles as a director on 2023-09-26
dot icon23/05/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Appointment of Jean-Christophe Pierre Marcel Menioux as a director on 2023-03-06
dot icon19/01/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-05-27
dot icon19/01/2023
Director's details changed for Mr Damian Peter Neylin on 2022-05-01
dot icon19/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon18/01/2023
Termination of appointment of Ldc Nominee Secretary Limited as a director on 2021-05-27
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Termination of appointment of Jean Michel Jacques Malhomme as a director on 2022-04-30
dot icon19/05/2022
Appointment of Gilbert Chahine as a director on 2022-05-19
dot icon21/03/2022
Appointment of Francoise Gilles as a director on 2022-03-09
dot icon21/03/2022
Termination of appointment of Dongjun Choi as a director on 2022-03-09
dot icon24/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon24/01/2022
Director's details changed for Mr Dongjun Choi on 2021-03-01
dot icon24/01/2022
Director's details changed for Matthieu Andre on 2020-02-26
dot icon24/01/2022
Director's details changed for Mr Damian Peter Neylin on 2021-05-01
dot icon24/01/2022
Director's details changed for Dorothee Stephanie Sabrine Anne Rougier on 2021-05-01
dot icon14/06/2021
Appointment of Ldc Nominee Secretary Limited as a director on 2021-05-27
dot icon14/06/2021
Termination of appointment of Caroline Anne Riddy as a secretary on 2021-05-27
dot icon28/05/2021
Termination of appointment of Michael Richard Jackson as a director on 2021-05-27
dot icon18/05/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Appointment of Dorothee Stephanie Sabrine Anne Rougier as a director on 2021-05-01
dot icon10/05/2021
Appointment of Damian Neylin as a director on 2021-05-01
dot icon05/05/2021
Termination of appointment of Andrew John Purvis as a director on 2021-04-30
dot icon02/04/2021
Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 2021-04-02
dot icon15/03/2021
Termination of appointment of Alban Christian Marie Armel De Mailly Nesle as a director on 2021-03-01
dot icon12/03/2021
Termination of appointment of a director
dot icon11/03/2021
Appointment of Mr Dongjun Choi as a director on 2021-03-01
dot icon11/03/2021
Appointment of Mr Alban, Christian, Marie, Armel, De Mailly Nesle as a director on 2021-03-01
dot icon11/03/2021
Appointment of Mr Jean Michel Jacques Malhomme as a director on 2021-03-01
dot icon11/03/2021
Appointment of Mr Alban Christian Marie Armel De Mailly Nesle as a director on 2021-03-01
dot icon10/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon05/02/2021
Termination of appointment of Pascal Francois Jean-Pierre Christory as a director on 2021-01-28
dot icon05/02/2021
Termination of appointment of Christophe Georges Michel Mugnier as a director on 2021-01-28
dot icon02/11/2020
Termination of appointment of Hans Iain Georgeson as a director on 2020-10-30
dot icon30/06/2020
Appointment of Mrs Caroline Anne Riddy as a secretary on 2020-06-26
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon21/05/2020
Full accounts made up to 2019-12-31
dot icon05/03/2020
Appointment of Matthieu Andre as a director on 2020-02-26
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon18/09/2019
Appointment of Mr Michael Richard Jackson as a director on 2019-09-05
dot icon24/04/2019
Termination of appointment of Bertrand Poupart-Lafarge as a director on 2019-04-19
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Appointment of Mr Pascal Francois Jean-Pierre Christory as a director on 2019-02-28
dot icon07/03/2019
Appointment of Mr Christophe Georges Michel Mugnier as a director on 2019-02-28
dot icon05/02/2019
Termination of appointment of Matthieu Frédéric Marie Andre as a director on 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon17/01/2019
Director's details changed for Mr Bertrand Poupart-Lafarge on 2019-01-14
dot icon03/01/2019
Termination of appointment of Laurent Clamagirand as a director on 2018-12-28
dot icon15/11/2018
Notification of Axa Sa as a person with significant control on 2018-10-31
dot icon09/11/2018
Cessation of Axa Uk Plc as a person with significant control on 2018-10-31
dot icon28/09/2018
Director's details changed for Mr Bertrand Poupart-Lafarge on 2018-09-26
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Appointment of Mr Hans Iain Georgeson as a director on 2018-02-21
dot icon28/02/2018
Appointment of Mr Laurent Clamagirand as a director on 2018-02-21
dot icon28/02/2018
Appointment of Mr Andrew John Purvis as a director on 2018-02-21
dot icon28/02/2018
Appointment of Mr Peter Frank Hazell as a director on 2018-02-21
dot icon28/02/2018
Appointment of Matthieu Andre as a director on 2018-02-21
dot icon28/02/2018
Termination of appointment of Christopher Graham Bobby as a director on 2018-02-21
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon22/12/2017
Resolutions
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Certificate of change of name
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon05/05/2016
Appointment of Mr Christopher Graham Bobby as a director on 2016-04-22
dot icon05/05/2016
Termination of appointment of Andrew John Purvis as a director on 2016-04-22
dot icon05/05/2016
Termination of appointment of David Richard Cheeseman as a director on 2016-04-22
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon07/10/2014
Termination of appointment of Nicolas John Elphick as a director on 2014-09-30
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon20/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Appointment of Nicholas John Elphick as a director
dot icon13/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon09/04/2013
Appointment of David Richard Cheeseman as a director
dot icon09/04/2013
Appointment of Andrew John Purvis as a director
dot icon09/04/2013
Appointment of Bertrand Poupart-Lafarge as a director
dot icon28/03/2013
Termination of appointment of Jean Drouffe as a director
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Kevin Dean as a director
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon10/01/2011
Statement of company's objects
dot icon10/01/2011
Resolutions
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Appointment of Jean Paul Dominique Louis Drouffe as a director
dot icon02/08/2010
Termination of appointment of Ian Robinson as a director
dot icon10/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon26/02/2010
Director's details changed for Ian Robinson on 2010-02-19
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Appointment terminated director graham harvey
dot icon17/07/2008
Director appointed ian robinson
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon21/04/2008
Appointment terminated director philippe maso y guell rivet
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 23/04/07; no change of members
dot icon12/01/2007
Director resigned
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Resolutions
dot icon01/06/2006
New director appointed
dot icon30/05/2006
Return made up to 23/04/06; full list of members
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 23/04/05; full list of members
dot icon10/05/2005
Director resigned
dot icon07/04/2005
Director's particulars changed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
New director appointed
dot icon06/08/2004
Director resigned
dot icon27/05/2004
Return made up to 23/04/04; full list of members
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon13/02/2003
Auditor's resignation
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 23/04/02; full list of members
dot icon08/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 23/04/01; no change of members
dot icon11/04/2001
New director appointed
dot icon22/12/2000
Director resigned
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon30/08/2000
Return made up to 16/08/00; full list of members
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
New secretary appointed
dot icon17/11/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon13/09/1999
Return made up to 16/08/99; full list of members
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon16/09/1998
Auditor's resignation
dot icon11/09/1998
Return made up to 16/08/98; full list of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon12/09/1997
Return made up to 16/08/97; full list of members
dot icon13/08/1997
Director resigned
dot icon05/08/1997
Director resigned
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon28/07/1997
Auditor's resignation
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
New secretary appointed
dot icon03/03/1997
Secretary resigned
dot icon11/09/1996
Return made up to 16/08/96; full list of members
dot icon29/08/1996
Auditor's resignation
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Director resigned;new director appointed
dot icon06/09/1995
Return made up to 16/08/95; full list of members
dot icon27/04/1995
Full accounts made up to 1994-12-31
dot icon10/12/1994
Director resigned
dot icon23/08/1994
Return made up to 16/08/94; full list of members
dot icon15/03/1994
Full accounts made up to 1993-12-31
dot icon13/01/1994
Auditor's resignation
dot icon17/09/1993
Return made up to 16/08/93; full list of members
dot icon22/03/1993
Director's particulars changed
dot icon04/03/1993
Full accounts made up to 1992-12-31
dot icon02/03/1993
Memorandum and Articles of Association
dot icon02/03/1993
Resolutions
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon04/01/1993
Director resigned
dot icon12/10/1992
Ad 07/09/92--------- £ si 6000@1=6000 £ ic 2/6002
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon12/10/1992
£ nc 1000/6002 07/09/92
dot icon07/09/1992
Return made up to 16/08/92; full list of members
dot icon22/07/1992
Secretary resigned
dot icon22/07/1992
New secretary appointed
dot icon20/09/1991
New director appointed
dot icon03/09/1991
Accounting reference date notified as 31/12
dot icon16/08/1991
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
09/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Director
26/05/2021 - 26/05/2021
265
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
27/05/2021 - 16/05/2024
265
Purvis, Andrew John
Director
21/02/2018 - 30/04/2021
36
Purvis, Andrew John
Director
28/03/2013 - 22/04/2016
36
Hazell, Peter Frank
Director
21/02/2018 - 16/05/2024
81

Persons with Significant Control

0

No PSC data available.

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 ARCHITAS LIMITED

ARCHITAS LIMITED is an(a) Active company incorporated on 16/08/1991 with the registered office located at 20 Gracechurch Street, London EC3V 0BG. 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 ARCHITAS LIMITED?

toggle

ARCHITAS LIMITED is currently Active. It was registered on 16/08/1991 .

Where is ARCHITAS LIMITED located?

toggle

ARCHITAS LIMITED is registered at 20 Gracechurch Street, London EC3V 0BG.

What does ARCHITAS LIMITED do?

toggle

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

What is the latest filing for ARCHITAS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-09 with no updates.