ARCUS FOUNDATION

Register to unlock more data on OkredoRegister

ARCUS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC028357

Incorporation date

01/10/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

445 5th Avenue, 7th Floor, New York, New York 10016Copy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon13/11/2025
Termination of appointment of Annette Elisabeth Lanjouw as a director on 2025-11-11
dot icon13/11/2025
Termination of appointment of Thomas Wayne Nichols as a director on 2025-11-07
dot icon29/10/2025
Appointment of Janet Mock-Curiel as a director on 2013-06-07
dot icon29/10/2025
Appointment of Stephen Bennett as a director on 2011-12-31
dot icon29/10/2025
Appointment of Evelyn Hammonds as a director on 2013-06-07
dot icon29/10/2025
Appointment of Slobodan Randjelovic as a director on 2014-07-01
dot icon17/10/2025
Appointment of Catherine Pino as a director on 2010-12-31
dot icon26/11/2024
Full accounts made up to 2023-12-31
dot icon05/01/2024
Details changed for a UK establishment - BR013667 Address Change Nine hills road, cambridge, cambridgeshire, CB2 1GE,2023-12-04
dot icon04/12/2023
Full accounts made up to 2022-12-31
dot icon05/12/2022
Full accounts made up to 2021-12-31
dot icon27/10/2022
Director's details changed for Vice President Finance & Operations Thomas Wayne Nichols on 2022-09-02
dot icon27/10/2022
Director's details changed for Vice President Strategic Initiatives & Great Apes Annette Elisabeth Lanjouw on 2022-09-02
dot icon05/10/2022
Details changed for an overseas company - 17th Floor 44 West 28th Street, New York, New York City N10001, United States
dot icon04/02/2022
Full accounts made up to 2020-12-31
dot icon15/02/2021
Details changed for a UK establishment - BR013667 Address Change CB1 business centre leda house 20 station road, cambridge, cambridgeshire, CB1 2JD,2020-11-01
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon10/12/2019
Termination of appointment of Jason Mcgill as a director on 2019-11-15
dot icon10/12/2019
Termination of appointment of Darren Walker as a director on 2017-12-31
dot icon19/11/2019
Full accounts made up to 2018-12-31
dot icon22/12/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Appointment of Jason Mcgill as a director on 2017-01-24
dot icon17/02/2017
Details changed for a UK establishment - BR013667 Address Change Wellington house east road, cambridge, cambridgeshire, CB1 1BH, united kingdom,2016-03-28
dot icon17/02/2017
Termination of appointment of Kevin Brett Jennings as a director on 2017-01-23
dot icon22/12/2016
Termination of appointment of Urvashi Vaid as secretary on 2010-06-30
dot icon25/11/2016
Full accounts made up to 2015-12-31
dot icon25/11/2016
Full accounts made up to 2014-12-31
dot icon14/10/2016
Appointment of Vice President Strategic Initiatives & Great Apes Annette Elisabeth Lanjouw as a director on 2016-08-01
dot icon14/10/2016
Appointment of Executive Director Kevin Brett Jennings as a director on 2016-08-01
dot icon14/10/2016
Appointment of Vice President Finance & Operations Thomas Wayne Nichols as a director on 2016-08-01
dot icon21/09/2016
Termination of appointment of Cathy Cohen as a director on 2012-12-31
dot icon21/09/2016
Termination of appointment of Daniel Schwartz as a director on 2009-12-31
dot icon16/07/2015
Full accounts made up to 2013-12-31
dot icon28/02/2014
Full accounts made up to 2012-12-31
dot icon07/03/2013
Full accounts made up to 2011-12-31
dot icon16/03/2012
Full accounts made up to 2010-12-31
dot icon08/11/2011
Transitional return for BR013667 - person authorised to represent, Yvette Carolyn Burton Arcus Foundation 44 West 28th Street New York New York 10001 United States of America
dot icon08/11/2011
Transitional return for BR013667 - Changes made to the UK establishment, Business Change Null
dot icon08/11/2011
Transitional return for BR013667 - Changes made to the UK establishment, Address Change Wellington House East Road, Cambridge, Cambridgeshire, CB1 1BH
dot icon08/11/2011
Transitional return for FC028357 - Changes made to the UK establishment, Change of Address Ms Annette Lanjouw + 1, Wellington House East Road, Cambridge, Cambridgeshire, CB1 1BH
dot icon08/11/2011
Transitional return for BR013667 - person authorised to accept service, Annette Lanjouw Wellington House East Road Cambridge Cambridgeshire United Kingdomcb1 1Bh
dot icon08/11/2011
Transitional return for BR013667 - person authorised to accept service, Bates Wells & Braithwaite London Llp 2-6 Cannon Street London United Kingdomec4M 6Yh
dot icon08/11/2011
Transitional return by a UK establishment of an overseas company
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Full accounts made up to 2008-12-31
dot icon03/06/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon16/05/2008
Business address wellington house east road cambridge cambridgeshire CB1 1BH
dot icon16/05/2008
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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
Walker, Darren
Director
16/05/2008 - 31/12/2017
2
Lanjouw, Annette Elisabeth, Vice President Strategic Initiatives & Great Apes
Director
01/08/2016 - 11/11/2025
-
Nichols, Thomas Wayne, Vice President Finance & Operations
Director
01/08/2016 - 07/11/2025
-
Stryker, Jon L
Director
16/05/2008 - Present
-
Vaid, Urvashi
Secretary
16/05/2008 - 30/06/2010
-

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 ARCUS FOUNDATION

ARCUS FOUNDATION is an(a) Active company incorporated on 01/10/2007 with the registered office located at 445 5th Avenue, 7th Floor, New York, New York 10016. There are currently 6 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 FOUNDATION?

toggle

ARCUS FOUNDATION is currently Active. It was registered on 01/10/2007 .

Where is ARCUS FOUNDATION located?

toggle

ARCUS FOUNDATION is registered at 445 5th Avenue, 7th Floor, New York, New York 10016.

What is the latest filing for ARCUS FOUNDATION?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2024-12-31.