ARCUS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ARCUS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06946606

Incorporation date

29/06/2009

Size

Group

Contacts

Registered address

Registered address

Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire CB4 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2009)
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon08/04/2026
Cessation of Denis Pavlovich Kaminskiy as a person with significant control on 2026-03-10
dot icon08/04/2026
Cessation of Lars Malmqvist as a person with significant control on 2026-03-10
dot icon22/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon16/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon12/07/2024
Director's details changed for Mr Peter Eric Jensen Dewsbury on 2020-12-07
dot icon25/04/2024
Statement of capital on 2024-04-25
dot icon28/01/2024
Memorandum and Articles of Association
dot icon25/01/2024
Change of share class name or designation
dot icon24/01/2024
Resolutions
dot icon24/01/2024
Particulars of variation of rights attached to shares
dot icon23/01/2024
Withdrawal of a person with significant control statement on 2024-01-23
dot icon23/01/2024
Notification of Denis Kaminskiy as a person with significant control on 2024-01-12
dot icon23/01/2024
Notification of Lars Malmqvist as a person with significant control on 2024-01-12
dot icon12/01/2024
Resolutions
dot icon12/01/2024
Solvency Statement dated 12/01/24
dot icon12/01/2024
Statement by Directors
dot icon12/01/2024
Statement of capital on 2024-01-12
dot icon04/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon12/04/2023
Registration of charge 069466060003, created on 2023-04-04
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Termination of appointment of Jonathan David Simm as a director on 2022-11-21
dot icon17/10/2022
Cessation of Lars Malmqvist as a person with significant control on 2022-10-17
dot icon17/10/2022
Cessation of Denis Pavlovich Kaminskiy as a person with significant control on 2022-10-17
dot icon17/10/2022
Notification of a person with significant control statement
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon18/05/2022
Director's details changed for Mr Marc Avi Shaw on 2022-04-30
dot icon02/05/2022
Appointment of Mr Marc Avi Shaw as a director on 2022-04-30
dot icon20/01/2022
Secretary's details changed for Hs Secretarial Limited on 2021-12-01
dot icon17/12/2021
Full accounts made up to 2021-06-30
dot icon08/11/2021
Termination of appointment of Nicholas Anthony Howes as a director on 2021-11-08
dot icon26/08/2021
Appointment of Mr Jonathan David Simm as a director on 2021-05-14
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon28/04/2021
Full accounts made up to 2020-06-30
dot icon03/12/2020
Satisfaction of charge 069466060002 in full
dot icon06/08/2020
Satisfaction of charge 069466060002 in part
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon19/05/2020
Full accounts made up to 2019-06-30
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-11-28
dot icon24/10/2019
Auditor's resignation
dot icon14/10/2019
Termination of appointment of Lars Malmqvist as a director on 2019-08-28
dot icon08/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon03/06/2019
Resolutions
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon15/05/2019
Full accounts made up to 2018-06-30
dot icon17/09/2018
Director's details changed for Mr Nicholas Anthony Howes on 2018-09-17
dot icon01/08/2018
Termination of appointment of Peter David Andrew Green as a director on 2018-07-31
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon05/06/2018
Appointment of Mr John Gibson as a director on 2018-05-24
dot icon31/05/2018
Resolutions
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon14/05/2018
Appointment of Mr Peter David Andrew Green as a director on 2018-05-11
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Satisfaction of charge 1 in full
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon23/02/2018
Registration of charge 069466060002, created on 2018-02-23
dot icon22/02/2018
Resolutions
dot icon22/01/2018
Resolutions
dot icon22/01/2018
Resolutions
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon07/07/2017
Notification of Lars Malmqvist as a person with significant control on 2016-06-30
dot icon07/07/2017
Notification of Denis Kaminskiy as a person with significant control on 2016-06-30
dot icon28/06/2017
Director's details changed for Mr Lars Malmqvist on 2017-06-01
dot icon07/03/2017
Accounts for a medium company made up to 2016-06-30
dot icon12/01/2017
Resolutions
dot icon03/10/2016
Appointment of Mr Nicholas Anthony Howes as a director on 2016-10-03
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/07/2016
Director's details changed for Mr Lars Malmqvist on 2009-10-01
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon15/10/2015
Resolutions
dot icon22/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Peter Eric Jensen Dewsbury on 2014-05-02
dot icon30/06/2014
Director's details changed for Mr Denis Kaminskiy on 2014-05-02
dot icon30/06/2014
Director's details changed for Mr Lars Malmqvist on 2014-05-02
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon21/05/2014
Purchase of own shares.
dot icon14/05/2014
Cancellation of shares. Statement of capital on 2014-05-14
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon26/03/2014
Statement of capital following an allotment of shares on 2013-04-15
dot icon18/02/2014
Resolutions
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon15/01/2014
Registered office address changed from Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX England on 2014-01-15
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-11-30
dot icon15/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/10/2013
Appointment of Hs Secretarial Limited as a secretary
dot icon31/07/2013
Register inspection address has been changed
dot icon29/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon26/07/2013
Termination of appointment of Legalsurf Registrars Limited as a secretary
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon31/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon14/12/2011
Appointment of Mr Peter Eric Jensen Dewsbury as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/09/2011
Statement of capital following an allotment of shares on 2010-10-20
dot icon01/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon01/07/2011
Director's details changed for Mr Lars Malmqvist on 2011-04-01
dot icon01/07/2011
Director's details changed for Mr Denis Kaminskiy on 2011-04-01
dot icon08/04/2011
Registered office address changed from 140 Thornton Road Girton Cambridge Cambs CB3 0ND England on 2011-04-08
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/10/2010
Resolutions
dot icon13/10/2010
Sub-division of shares on 2010-06-30
dot icon01/10/2010
Resolutions
dot icon28/09/2010
Termination of appointment of Lars Malmqvist as a secretary
dot icon28/09/2010
Appointment of Legalsurf Registrars Limited as a secretary
dot icon20/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
60
635.20K
-
0.00
228.36K
-
2023
53
204.30K
-
0.00
475.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simm, Jonathan David
Director
13/05/2021 - 20/11/2022
29
HS SECRETARIAL LIMITED
Corporate Secretary
11/10/2013 - Present
56
LEGAL SURFING LIMITED
Corporate Secretary
24/09/2010 - 15/05/2013
9
Mr Lars Malmqvist
Director
29/06/2009 - 28/08/2019
-
Shaw, Marc Avi
Director
30/04/2022 - Present
5

Persons with Significant Control

7
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 ARCUS GLOBAL LIMITED

ARCUS GLOBAL LIMITED is an(a) Active company incorporated on 29/06/2009 with the registered office located at Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire CB4 2HY. There are currently 5 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 GLOBAL LIMITED?

toggle

ARCUS GLOBAL LIMITED is currently Active. It was registered on 29/06/2009 .

Where is ARCUS GLOBAL LIMITED located?

toggle

ARCUS GLOBAL LIMITED is registered at Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire CB4 2HY.

What does ARCUS GLOBAL LIMITED do?

toggle

ARCUS GLOBAL LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for ARCUS GLOBAL LIMITED?

toggle

The latest filing was on 08/04/2026: Statement of capital following an allotment of shares on 2026-03-10.