ARCONIC UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARCONIC UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04099001

Incorporation date

25/10/2000

Size

Full

Contacts

Registered address

Registered address

170 Kitts Green Road, Kitts Green, Birmingham, West Midlands B33 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon04/02/2026
Confirmation statement made on 2025-10-22 with no updates
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon17/11/2025
Notification of Apollo Global Management, Inc. as a person with significant control on 2023-08-18
dot icon17/11/2025
Cessation of Arconic Corporation as a person with significant control on 2023-08-18
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon17/12/2023
Full accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon06/09/2023
Termination of appointment of Robert Lawrence Woodall as a director on 2023-09-05
dot icon06/09/2023
Appointment of Mr Franck Michaël Rongier as a director on 2023-09-05
dot icon14/02/2023
Resolutions
dot icon10/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2020-10-22 with updates
dot icon07/04/2021
Notification of Arconic Corporation as a person with significant control on 2020-04-01
dot icon07/04/2021
Cessation of Arconic Inc as a person with significant control on 2020-04-01
dot icon30/03/2021
Register(s) moved to registered office address 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR
dot icon10/03/2021
Registered office address changed from , 54 Portland Place, London, W1B 1DY, England to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on 2021-03-10
dot icon02/03/2021
Termination of appointment of Broughton Secretaries Limited as a secretary on 2021-03-02
dot icon18/02/2021
Full accounts made up to 2019-12-31
dot icon02/12/2020
Appointment of Broughton Secretaries Limited as a secretary on 2020-11-30
dot icon02/12/2020
Registered office address changed from , 170 Kitts Green Road, Kitts Green, Birmingham, B33 9QR, United Kingdom to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on 2020-12-02
dot icon10/03/2020
Termination of appointment of Petra Papinniemi-Ainger as a secretary on 2020-03-10
dot icon10/03/2020
Appointment of Robert Lawrence Woodall as a director on 2020-02-01
dot icon10/03/2020
Termination of appointment of James Frank Hancock as a director on 2020-02-01
dot icon10/03/2020
Termination of appointment of Lluis Maria Fargas Mas as a director on 2020-02-01
dot icon24/12/2019
Resolutions
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon21/11/2019
Statement by Directors
dot icon21/11/2019
Statement of capital on 2019-11-21
dot icon21/11/2019
Solvency Statement dated 21/11/19
dot icon21/11/2019
Resolutions
dot icon29/10/2019
Registered office address changed from , 26a Atlas Way, Sheffield, S4 7QQ, England to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on 2019-10-29
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon25/10/2019
Statement by Directors
dot icon25/10/2019
Statement of capital on 2019-10-25
dot icon25/10/2019
Solvency Statement dated 24/10/19
dot icon25/10/2019
Resolutions
dot icon17/10/2019
Change of details for Alcoa Inc as a person with significant control on 2016-04-06
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Mr James Frank Hancock as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Kay Louise Dowdall as a director on 2019-06-28
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon06/11/2017
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 26a Atlas Way Sheffield S4 7QQ
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 2016-04-22
dot icon22/04/2016
Termination of appointment of Kay Louise Dowdall as a secretary on 2016-04-22
dot icon22/04/2016
Registered office address changed from , PO Box 68 Waunarlwydd Works, Swansea, West Glamorgan, SA1 1XH to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on 2016-04-22
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB
dot icon12/09/2014
Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
dot icon07/07/2014
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon07/07/2014
Appointment of Kay Louise Dowdall as a secretary
dot icon07/07/2014
Appointment of Kay Louise Dowdall as a director
dot icon07/07/2014
Termination of appointment of Jose Camino as a secretary
dot icon07/07/2014
Termination of appointment of Jose Camino as a director
dot icon04/02/2014
Registered office address changed from , Princess House Princess Way, Swansea, SA1 3LW on 2014-02-04
dot icon05/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon08/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Jose Ramon Camino on 2010-09-06
dot icon08/09/2010
Director's details changed for Lluis Maria Fargas Mas on 2010-09-06
dot icon08/09/2010
Secretary's details changed for Jose Ramon Camino on 2010-09-06
dot icon15/07/2010
Termination of appointment of Caroline Welch-Ballentine as a director
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon11/06/2009
Director appointed caroline delia welch-ballentine
dot icon10/06/2009
Appointment terminated director george smith
dot icon26/01/2009
Registered office changed on 26/01/2009 from, 1 park row, leeds, LS1 5AB
dot icon31/12/2008
Appointment terminated director ian faull
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon02/11/2007
Return made up to 25/10/07; full list of members
dot icon23/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 25/10/06; full list of members
dot icon28/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/03/2006
Director resigned
dot icon02/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 25/10/05; full list of members
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/12/2004
Secretary's particulars changed
dot icon04/11/2004
Ad 28/10/04--------- £ si 35@1=35 £ ic 255/290
dot icon04/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/10/2004
Return made up to 25/10/04; full list of members
dot icon25/01/2004
Ad 29/12/03--------- £ si 1@1=1 £ ic 254/255
dot icon16/12/2003
Return made up to 25/10/03; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/05/2003
Secretary's particulars changed
dot icon19/02/2003
Statement of affairs
dot icon19/02/2003
Ad 30/12/02--------- £ si 41@1=41 £ ic 213/254
dot icon31/01/2003
Auditor's resignation
dot icon21/11/2002
Secretary resigned;director resigned
dot icon21/11/2002
Director resigned
dot icon15/11/2002
New secretary appointed
dot icon14/11/2002
New director appointed
dot icon04/11/2002
Return made up to 25/10/02; full list of members
dot icon28/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/06/2002
Secretary's particulars changed;director's particulars changed
dot icon22/01/2002
Statement of affairs
dot icon22/01/2002
Ad 28/12/01--------- £ si 1@1=1 £ ic 212/213
dot icon20/11/2001
Return made up to 25/10/01; full list of members
dot icon04/11/2001
New secretary appointed
dot icon26/01/2001
Ad 01/01/01--------- £ si 200@1=200 £ ic 12/212
dot icon26/01/2001
Ad 11/01/01--------- £ si 11@1=11 £ ic 1/12
dot icon03/11/2000
New secretary appointed;new director appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon03/11/2000
Registered office changed on 03/11/00 from: 1 mitchell lane, bristol, avon BS1 6BU
dot icon03/11/2000
Director resigned
dot icon03/11/2000
Secretary resigned
dot icon25/10/2000
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
22/10/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
30/11/2020 - 02/03/2021
421
Hancock, James Frank
Director
01/07/2019 - 01/02/2020
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/2000 - 25/10/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/10/2000 - 25/10/2000
43699
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
17/07/2001 - 25/06/2014
1710

Persons with Significant Control

4
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 ARCONIC UK HOLDINGS LIMITED

ARCONIC UK HOLDINGS LIMITED is an(a) Active company incorporated on 25/10/2000 with the registered office located at 170 Kitts Green Road, Kitts Green, Birmingham, West Midlands B33 9QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCONIC UK HOLDINGS LIMITED?

toggle

ARCONIC UK HOLDINGS LIMITED is currently Active. It was registered on 25/10/2000 .

Where is ARCONIC UK HOLDINGS LIMITED located?

toggle

ARCONIC UK HOLDINGS LIMITED is registered at 170 Kitts Green Road, Kitts Green, Birmingham, West Midlands B33 9QR.

What does ARCONIC UK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ARCONIC UK HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-10-22 with no updates.