ARCUS ISH LLP

Register to unlock more data on OkredoRegister

ARCUS ISH LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC343892

Incorporation date

10/03/2009

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 Aldermanbury Square, 6th Floor, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2009)
dot icon26/01/2026
Full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/10/2025
Member's details changed for Compagnia Finanziaria Immobiliare Spa on 2021-01-01
dot icon10/10/2025
Member's details changed for Mr Stuart David Gray on 2025-09-30
dot icon10/10/2025
Member's details changed for Compagnia Finanziaria Immobiliare Spa on 2025-09-30
dot icon17/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon26/09/2024
Appointment of Mr Ronak Dilipkumar Patel as a member on 2024-09-24
dot icon21/03/2024
Termination of appointment of Edward Jack Colbourne as a member on 2023-12-31
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/04/2023
Registered office address changed from 1 Aldermanbury Square 6th Floor 1 Aldermanbury Square London EC2V 7HR England to 1 Aldermanbury Square 6th Floor London EC2V 7HR on 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2022-09-30 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon21/07/2022
Appointment of Mr John Shea as a member on 2022-07-01
dot icon21/07/2022
Appointment of Ms Jenni Pik-Shan Chan as a member on 2022-07-01
dot icon05/04/2022
Termination of appointment of Nicola Catharine Palmer as a member on 2022-04-01
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon08/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon10/03/2020
Appointment of Mr Jordan Asher Cott as a member on 2020-03-01
dot icon20/12/2019
Registered office address changed from 2nd Floor 6 st Andew Street London EC4A 3AE to 1 Aldermanbury Square 6th Floor 1 Aldermanbury Square London EC2V 7HR on 2019-12-20
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Termination of appointment of Francesco Nale as a member on 2019-06-30
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon01/11/2017
Appointment of Mr Stefano Brugnolo as a member on 2017-11-01
dot icon02/10/2017
Termination of appointment of Gianmarco Ernesto Maria Cremonesi as a member on 2017-09-30
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Resignation of an auditor
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Graham Peter Wilson Marr as a member on 2016-07-01
dot icon01/07/2016
Member's details changed for Mr Ian James Harding on 2016-07-01
dot icon01/07/2016
Member's details changed for Mr Stuart David Gray on 2016-07-01
dot icon15/03/2016
Annual return made up to 2016-03-10
dot icon29/02/2016
Appointment of Mr Christopher Charles Ehrke as a member on 2016-02-29
dot icon29/02/2016
Appointment of Mr Neil Jonathan Krawitz as a member on 2016-02-29
dot icon14/09/2015
Termination of appointment of Livio Fenati as a member on 2015-08-31
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-10
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-10
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of Antonino Lo Bianco as a member
dot icon17/06/2013
Appointment of Mr Antonino Maria Lo Bianco as a member
dot icon17/06/2013
Termination of appointment of Antonino Lo Bianco as a member
dot icon10/04/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / full / charge no 1
dot icon10/04/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / full / charge no 2
dot icon14/03/2013
Annual return made up to 2013-03-10
dot icon14/03/2013
Member's details changed for Mr Stuart David Gray on 2013-01-04
dot icon14/01/2013
Member's details changed for Mr Simon Philip Gray on 2013-01-11
dot icon11/01/2013
Member's details changed for Mr Stuart David Gray on 2013-01-08
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Member's details changed for Mr Francesco Nale on 2012-09-24
dot icon01/08/2012
Termination of appointment of Dominic Helmsley as a member
dot icon19/03/2012
Annual return made up to 2012-03-10
dot icon23/12/2011
Termination of appointment of Richard Allsopp as a member
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-10
dot icon23/03/2011
Member's details changed for Nicola Catherine Palmer on 2011-03-10
dot icon23/03/2011
Member's details changed for Andrew Toby Smith on 2011-03-10
dot icon23/03/2011
Member's details changed for Ian James Harding on 2011-03-10
dot icon23/03/2011
Member's details changed for Dominic James Helmsley on 2011-03-10
dot icon23/03/2011
Member's details changed for Edward Jack Colbourne on 2011-03-10
dot icon23/03/2011
Member's details changed for Livio Fenati on 2011-03-10
dot icon23/03/2011
Member's details changed for Daniel Alexandre Miguel Amaral on 2011-03-10
dot icon23/03/2011
Member's details changed for Compagnia Finanziaria Immobiliare Spa on 2011-03-10
dot icon23/03/2011
Member's details changed for Michael Gregory Allen on 2011-03-10
dot icon25/01/2011
Member's details changed for Nicola Catherine Palmer on 2011-01-17
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-10
dot icon05/03/2010
Member's details changed for Francesco Nale on 2010-03-01
dot icon14/10/2009
Registered office address changed from 21 21 Holborn Viaduct London EC1A 2DY on 2009-10-14
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2009
LLP member appointed richard mark allsopp
dot icon25/06/2009
Member resigned carl tishler
dot icon25/06/2009
LLP member appointed compagnia finanziaria immobiliare spa
dot icon25/06/2009
LLP member appointed francesco nale
dot icon25/06/2009
LLP member appointed edward jack colbourne
dot icon25/06/2009
LLP member appointed michael gregory allen
dot icon25/06/2009
LLP member appointed andrew toby smith
dot icon25/06/2009
LLP member appointed stuart david gray
dot icon25/06/2009
LLP member appointed daniel alexandre miguel amaral
dot icon25/06/2009
LLP member appointed dominic james helmsley
dot icon08/04/2009
Same day name change cardiff
dot icon08/04/2009
Certificate of change of name
dot icon06/04/2009
Currsho from 31/03/2010 to 31/12/2009
dot icon23/03/2009
LLP member appointed carl joseph tishler
dot icon23/03/2009
LLP member appointed gianmarco ernesto maria cremonesi
dot icon23/03/2009
LLP member appointed livio fenati
dot icon23/03/2009
LLP member appointed ian james harding
dot icon23/03/2009
LLP member appointed nicola catherine palmer
dot icon10/03/2009
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colbourne, Edward Jack
LLP Member
15/06/2009 - 31/12/2023
2
Smith, Andrew Toby
LLP Member
15/06/2009 - Present
2
Allen, Michael Gregory
LLP Member
15/06/2009 - Present
2
Amaral, Daniel Alexandre Miguel
LLP Member
15/06/2009 - Present
2
Gray, Simon Philip
LLP Designated Member
10/03/2009 - Present
2

Persons with Significant Control

1
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 ISH LLP

ARCUS ISH LLP is an(a) Active company incorporated on 10/03/2009 with the registered office located at 1 Aldermanbury Square, 6th Floor, London EC2V 7HR. There are currently 14 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 ISH LLP?

toggle

ARCUS ISH LLP is currently Active. It was registered on 10/03/2009 .

Where is ARCUS ISH LLP located?

toggle

ARCUS ISH LLP is registered at 1 Aldermanbury Square, 6th Floor, London EC2V 7HR.

What is the latest filing for ARCUS ISH LLP?

toggle

The latest filing was on 26/01/2026: Full accounts made up to 2025-03-31.