ARM ASIA INVESTMENT G.P. LIMITED

Register to unlock more data on OkredoRegister

ARM ASIA INVESTMENT G.P. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10194528

Incorporation date

23/05/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

110 Fulbourn Road, Cambridge CB1 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2016)
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/05/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/06/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
dot icon31/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Anna-Marie Rajah as a director on 2023-11-24
dot icon06/12/2023
Appointment of Robin Frederick Little as a director on 2023-11-29
dot icon01/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon23/03/2022
Appointment of Paul Nicholas Williamson as a director on 2022-03-18
dot icon23/03/2022
Termination of appointment of Jason Zajac as a director on 2022-03-18
dot icon31/12/2021
Full accounts made up to 2021-03-31
dot icon27/09/2021
Full accounts made up to 2020-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon14/04/2021
Appointment of Jason Zajac as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of Graham Stephen Budd as a director on 2021-03-31
dot icon11/09/2020
Director's details changed for Anna-Marie Rajah on 2020-07-20
dot icon10/08/2020
Director's details changed for Anna Marie Rajah on 2020-07-20
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon27/05/2020
Appointment of Anna-Marie Rajah as a director on 2020-05-12
dot icon05/03/2020
Termination of appointment of Elizabeth Ann Crosier as a director on 2020-02-26
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon03/10/2019
Appointment of Mrs Elizabeth Ann Crosier as a director on 2019-09-18
dot icon17/09/2019
Termination of appointment of Andrew Mark Smith as a director on 2019-09-09
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon05/06/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon05/06/2018
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon05/06/2018
Notification of Arm Limited as a person with significant control on 2018-03-22
dot icon05/06/2018
Cessation of Arm Holdings Plc as a person with significant control on 2018-03-22
dot icon04/12/2017
Full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/05/2017
Termination of appointment of Christopher John Kennedy as a director on 2017-03-31
dot icon26/04/2017
Termination of appointment of Philip Stephen James Davis as a director on 2017-03-31
dot icon26/04/2017
Appointment of Mr Andrew Mark Smith as a director on 2017-03-31
dot icon31/12/2016
Termination of appointment of Miranda Cathryn Craig as a secretary on 2016-12-31
dot icon13/10/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon06/06/2016
Resolutions
dot icon06/06/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon23/05/2016
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
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budd, Graham Stephen
Director
23/05/2016 - 31/03/2021
30
Davis, Philip Stephen James
Director
23/05/2016 - 31/03/2017
84
Crosier, Elizabeth Ann
Director
18/09/2019 - 26/02/2020
30
Kennedy, Christopher John
Director
23/05/2016 - 31/03/2017
124
Rajah, Anna Marie
Director
12/05/2020 - 24/11/2023
23

Persons with Significant Control

2
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 ARM ASIA INVESTMENT G.P. LIMITED

ARM ASIA INVESTMENT G.P. LIMITED is an(a) Active company incorporated on 23/05/2016 with the registered office located at 110 Fulbourn Road, Cambridge CB1 9NJ. There are currently 2 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 ARM ASIA INVESTMENT G.P. LIMITED?

toggle

ARM ASIA INVESTMENT G.P. LIMITED is currently Active. It was registered on 23/05/2016 .

Where is ARM ASIA INVESTMENT G.P. LIMITED located?

toggle

ARM ASIA INVESTMENT G.P. LIMITED is registered at 110 Fulbourn Road, Cambridge CB1 9NJ.

What does ARM ASIA INVESTMENT G.P. LIMITED do?

toggle

ARM ASIA INVESTMENT G.P. LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ARM ASIA INVESTMENT G.P. LIMITED?

toggle

The latest filing was on 11/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.