ARCVELOP LTD

Register to unlock more data on OkredoRegister

ARCVELOP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12216004

Incorporation date

19/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

45 3rd Floor, Albemarle Street, London W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2019)
dot icon15/04/2026
Registration of charge 122160040001, created on 2026-04-02
dot icon15/04/2026
Registration of charge 122160040002, created on 2026-04-02
dot icon11/02/2026
Micro company accounts made up to 2025-09-30
dot icon13/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon17/10/2025
Appointment of Mrs Paula Corell Gasco as a director on 2025-10-04
dot icon17/10/2025
Termination of appointment of Marc Alexander Turnier as a director on 2025-10-04
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon14/09/2025
Registered office address changed from 45 Albemarle Street 3rd Floor Mayfair London W16 4JL England to 45 3rd Floor Albemarle Street London W1S 4JL on 2025-09-14
dot icon14/09/2025
Notification of Paula Corell Gasco as a person with significant control on 2025-07-10
dot icon14/09/2025
Cessation of Arcvelop Holdings Ltd as a person with significant control on 2025-07-10
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/12/2024
Registered office address changed from Flat 2 22 Pembroke Road London W8 6NT England to 45 Albemarle Street 3rd Floor Mayfair London W16 4JL on 2024-12-16
dot icon27/09/2024
Cessation of Marc Alexander Turnier as a person with significant control on 2024-09-15
dot icon27/09/2024
Appointment of Mr Marc Alexander Turnier as a director on 2024-09-16
dot icon27/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon26/09/2024
Termination of appointment of Marc Alexander Turnier as a director on 2024-09-16
dot icon26/09/2024
Notification of Arcvelop Holdings Ltd as a person with significant control on 2024-09-16
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-09-30
dot icon13/11/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon16/07/2022
Registered office address changed from 22 Pembroke Villas London W8 6NT England to Flat 2 22 Pembroke Road London W8 6NT on 2022-07-16
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/10/2021
Change of details for Mr Marc Alexander Turnier as a person with significant control on 2021-09-13
dot icon12/10/2021
Director's details changed for Mr Marc Alexander Turnier on 2021-09-13
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon29/09/2021
Change of details for Mr Marc Alexander Turnier as a person with significant control on 2021-09-13
dot icon29/09/2021
Director's details changed for Mr Marc Alexander Turnier on 2021-09-13
dot icon13/09/2021
Registered office address changed from 22 22 Pembroke Road Kensington London W8 6NT England to 22 Pembroke Villas London W8 6NT on 2021-09-13
dot icon13/09/2021
Registered office address changed from Flat 2 22 Pembroke Road London W8 6NT United Kingdom to 22 22 Pembroke Road Kensington London W8 6NT on 2021-09-13
dot icon16/08/2021
Registered office address changed from Flat 14 Viscount Court, 1 Pembridge Villas London W2 4XA England to Flat 2 22 Pembroke Road London W8 6NT on 2021-08-16
dot icon10/06/2021
Change of details for Mr Marc Alexander Turnier as a person with significant control on 2020-08-25
dot icon10/06/2021
Registered office address changed from Flat 14 Flat 14 Viscount Court 1 Pembridge Villas London W2 4XA England to Flat 14 Viscount Court, 1 Pembridge Villas London W2 4XA on 2021-06-10
dot icon10/06/2021
Director's details changed for Mr Marc Alexander Turnier on 2020-08-25
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon25/08/2020
Registered office address changed from 3 Flat 3, 270 Fulham Road London SW10 9EW England to Flat 14 Flat 14 Viscount Court 1 Pembridge Villas London W2 4XA on 2020-08-25
dot icon19/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
607.00
-
0.00
-
-
2022
0
2.88K
-
0.00
-
-
2022
0
2.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.88K £Ascended374.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnier, Marc Alexander
Director
16/09/2024 - 04/10/2025
29
Turnier, Marc Alexander
Director
19/09/2019 - 16/09/2024
29
Gasco, Paula Corell
Director
04/10/2025 - Present
1

Persons with Significant Control

5
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 ARCVELOP LTD

ARCVELOP LTD is an(a) Active company incorporated on 19/09/2019 with the registered office located at 45 3rd Floor, Albemarle Street, London W1S 4JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCVELOP LTD?

toggle

ARCVELOP LTD is currently Active. It was registered on 19/09/2019 .

Where is ARCVELOP LTD located?

toggle

ARCVELOP LTD is registered at 45 3rd Floor, Albemarle Street, London W1S 4JL.

What does ARCVELOP LTD do?

toggle

ARCVELOP LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARCVELOP LTD?

toggle

The latest filing was on 15/04/2026: Registration of charge 122160040001, created on 2026-04-02.