ARCUS CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCUS CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05644976

Incorporation date

05/12/2005

Size

Small

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon24/12/2024
Final Gazette dissolved following liquidation
dot icon24/09/2024
Return of final meeting in a members' voluntary winding up
dot icon16/12/2023
Register(s) moved to registered inspection location 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA
dot icon09/12/2023
Register inspection address has been changed to 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA
dot icon06/12/2023
Declaration of solvency
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Appointment of a voluntary liquidator
dot icon06/12/2023
Registered office address changed from 2nd Floor Exchequer Court 33 st. Mary Axe London EC3A 8AA England to 1 More London Place London SE1 2AF on 2023-12-06
dot icon18/10/2023
Appointment of Mr Timothy Mason Strawn as a director on 2023-10-13
dot icon18/10/2023
Termination of appointment of Vincent Paul Marius Sauvaire as a director on 2023-10-13
dot icon12/06/2023
Appointment of Mr Jonathan Bradshaw as a secretary on 2023-05-31
dot icon11/06/2023
Termination of appointment of Roy Antony Burrows as a secretary on 2023-05-31
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon05/12/2022
Termination of appointment of Gregory James Leonard Shillabeer as a director on 2022-09-30
dot icon09/05/2022
Accounts for a small company made up to 2021-09-30
dot icon05/04/2022
Termination of appointment of Michael David Jenkins as a director on 2022-03-31
dot icon04/04/2022
Appointment of Mr Stuart Michael Keeling as a director on 2022-03-31
dot icon04/04/2022
Appointment of Mr Vincent Paul Marius Sauvaire as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of Claudio Bertora as a director on 2022-03-31
dot icon01/04/2022
Previous accounting period shortened from 2022-09-30 to 2022-03-31
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon09/07/2021
Notification of Erm-Europe,Ltd as a person with significant control on 2020-12-18
dot icon09/07/2021
Cessation of Jennifer Anne Shillabeer as a person with significant control on 2020-12-18
dot icon09/07/2021
Cessation of Gregory James Leonard Shillabeer as a person with significant control on 2020-12-18
dot icon17/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-18
dot icon11/01/2021
Resolutions
dot icon11/01/2021
Memorandum and Articles of Association
dot icon22/12/2020
Termination of appointment of William Joseph Guest as a director on 2020-12-18
dot icon22/12/2020
Termination of appointment of William Joseph Guest as a secretary on 2020-12-18
dot icon22/12/2020
Appointment of Mr Claudio Bertora as a director on 2020-12-18
dot icon22/12/2020
Termination of appointment of Jennifer Anne Shillabeer as a director on 2020-12-18
dot icon22/12/2020
Appointment of Roy Antony Burrows as a secretary on 2020-12-18
dot icon22/12/2020
Appointment of Mr Michael David Jenkins as a director on 2020-12-18
dot icon22/12/2020
Registered office address changed from Suite 1C Swinegate Court East 3 Swinegate York North Yorkshire YO1 8AJ to 2nd Floor Exchequer Court 33 st. Mary Axe London EC3A 8AA on 2020-12-22
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon10/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon27/11/2020
Satisfaction of charge 056449760002 in full
dot icon20/11/2020
Satisfaction of charge 1 in full
dot icon11/11/2020
Sub-division of shares on 2018-06-01
dot icon09/04/2020
Appointment of Mr William Joseph Guest as a director on 2020-03-28
dot icon12/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/02/2020
Termination of appointment of Jennifer Anne Shillabeer as a secretary on 2020-02-28
dot icon28/02/2020
Appointment of Mr William Joseph Guest as a secretary on 2020-02-28
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon06/07/2018
Change of details for Mrs Jennifer Anne Shillabeer as a person with significant control on 2018-06-25
dot icon06/07/2018
Change of details for Mr Gregory James Leonard Shillabeer as a person with significant control on 2018-06-25
dot icon06/07/2018
Director's details changed for Mrs Jennifer Anne Shillabeer on 2018-06-25
dot icon06/07/2018
Director's details changed for Mrs Jennifer Anne Shillabeer on 2018-06-25
dot icon06/07/2018
Director's details changed for Mr Gregory James Leonard Shillabeer on 2018-06-25
dot icon03/07/2018
Resolutions
dot icon06/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon25/08/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon09/05/2016
Director's details changed for Mrs Jennifer Anne Shillabeer on 2016-05-06
dot icon09/05/2016
Director's details changed for Mr Gregory James Leonard Shillabeer on 2016-05-06
dot icon09/05/2016
Secretary's details changed for Mrs Jennifer Anne Shillabeer on 2016-05-06
dot icon18/04/2016
Accounts for a small company made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon26/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Registration of charge 056449760002
dot icon25/02/2013
Registered office address changed from Suite 2F Swinegate Court East 3 Swinegate York North Yorkshire YO1 8AJ on 2013-02-25
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/10/2012
Certificate of change of name
dot icon11/10/2012
Change of name notice
dot icon10/10/2012
Secretary's details changed for Jennifer Anne Shillabeer on 2012-10-10
dot icon10/10/2012
Director's details changed for Gregory James Leonard Shillabeer on 2012-10-10
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon16/12/2009
Director's details changed for Jennifer Anne Shillabeer on 2009-12-05
dot icon16/12/2009
Director's details changed for Gregory James Leonard Shillabeer on 2009-12-05
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Registered office changed on 12/03/2009 from prospect park thirsk road easingwold york north yorkshire YO61 3HL
dot icon23/12/2008
Return made up to 05/12/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2007
Return made up to 05/12/07; full list of members
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2007
Registered office changed on 18/12/07 from: prospect park thirsk road gasingwold york north yorkshire YO61 3HL
dot icon17/12/2007
Director's particulars changed
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/08/2007
Registered office changed on 24/08/07 from: prospect park thirsk road easingwold north yorkshire YO61 3HL
dot icon02/03/2007
Resolutions
dot icon05/02/2007
Return made up to 05/12/06; full list of members; amend
dot icon02/01/2007
Return made up to 05/12/06; full list of members
dot icon16/08/2006
New director appointed
dot icon11/01/2006
Ad 01/01/06--------- £ si 999@1=999 £ ic 1/1000
dot icon06/01/2006
New secretary appointed
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Registered office changed on 20/12/05 from: prospect farm house thirsk road easingwold YO61 3HL
dot icon20/12/2005
New director appointed
dot icon05/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/12/2005 - 05/12/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/12/2005 - 05/12/2005
15962
Mr Gregory James Leonard Shillabeer
Director
05/12/2005 - 30/09/2022
3
Shillabeer, Jennifer Anne
Director
10/07/2006 - 18/12/2020
5
Keeling, Stuart Michael
Director
31/03/2022 - Present
13

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

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About ARCUS CONSULTANCY SERVICES LIMITED

ARCUS CONSULTANCY SERVICES LIMITED is an(a) Dissolved company incorporated on 05/12/2005 with the registered office located at 1 More London Place, London SE1 2AF. 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 ARCUS CONSULTANCY SERVICES LIMITED?

toggle

ARCUS CONSULTANCY SERVICES LIMITED is currently Dissolved. It was registered on 05/12/2005 and dissolved on 24/12/2024.

Where is ARCUS CONSULTANCY SERVICES LIMITED located?

toggle

ARCUS CONSULTANCY SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ARCUS CONSULTANCY SERVICES LIMITED do?

toggle

ARCUS CONSULTANCY SERVICES LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ARCUS CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved following liquidation.