ARQIVA FINANCING NO 2 LIMITED

Register to unlock more data on OkredoRegister

ARQIVA FINANCING NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06137899

Incorporation date

05/03/2007

Size

Full

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon09/04/2026
Replacement Filing for the appointment of Mr Paul Philip O'donnell as a director
dot icon24/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon14/03/2026
Appointment of Mr Paul O'donnell as a director on 2026-03-10
dot icon12/03/2026
Termination of appointment of Susana Durante Teixeira Gomes Leith-Smith as a director on 2026-03-10
dot icon12/03/2026
Termination of appointment of Philip Hogan as a director on 2026-03-10
dot icon12/03/2026
Appointment of Scott Robert James Longhurst as a director on 2026-03-10
dot icon25/02/2026
Termination of appointment of Scott Robert James Longhurst as a director on 2026-02-20
dot icon17/12/2025
Full accounts made up to 2025-06-30
dot icon22/10/2025
Director's details changed for Matthew Postgate on 2025-07-11
dot icon12/09/2025
Appointment of Mr Philip Hogan as a director on 2025-09-02
dot icon11/09/2025
Termination of appointment of Paul Michael Donovan as a director on 2025-08-31
dot icon03/07/2025
Satisfaction of charge 061378990004 in full
dot icon03/07/2025
Registration of charge 061378990005, created on 2025-07-03
dot icon30/04/2025
Appointment of Mr Patrick Jean Victor Tillieux as a director on 2025-04-24
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon19/03/2025
Termination of appointment of Michael William Darcey as a director on 2025-03-18
dot icon03/03/2025
Termination of appointment of David Stirton as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Maximilian Jacob Fieguth as a director on 2025-02-28
dot icon03/03/2025
Appointment of David Stirton as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Drummond Macgregor Clark as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Jonathan Laurence David Carter as a director on 2025-02-27
dot icon06/01/2025
Termination of appointment of Diego Massidda as a director on 2024-12-11
dot icon06/01/2025
Appointment of Mr James Anthony O'halloran as a director on 2024-12-30
dot icon04/12/2024
Termination of appointment of Andrew James Macleod as a director on 2024-11-26
dot icon04/12/2024
Appointment of Mr Michael Peter Francis Osborne as a director on 2024-11-26
dot icon21/11/2024
Full accounts made up to 2024-06-30
dot icon04/11/2024
Termination of appointment of Arnaud Jaguin as a director on 2024-10-31
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon14/02/2024
Director's details changed
dot icon20/12/2023
Appointment of Mr Arnaud Jaguin as a director on 2023-12-06
dot icon28/11/2023
Full accounts made up to 2023-06-30
dot icon27/11/2023
Appointment of Mr Diego Massidda as a director on 2023-11-16
dot icon24/11/2023
Termination of appointment of Arnaud Jaguin as a director on 2023-11-16
dot icon04/07/2023
Appointment of Mr Andrew James Macleod as a director on 2023-07-01
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon02/02/2023
Termination of appointment of Sally Margaret Davis as a director on 2023-01-31
dot icon02/02/2023
Termination of appointment of Michael William John Parton as a director on 2023-02-01
dot icon02/02/2023
Appointment of Scott Robert James Longhurst as a director on 2023-02-01
dot icon02/02/2023
Appointment of David Stirton as a director on 2023-02-02
dot icon18/01/2023
Termination of appointment of Christian Seymour as a director on 2023-01-17
dot icon08/12/2022
Appointment of Mr Maximilian Jacob Fieguth as a director on 2022-12-06
dot icon08/12/2022
Termination of appointment of Katrina Dick as a secretary on 2022-12-06
dot icon06/12/2022
Termination of appointment of Thorsten Philip-Stuart Johnsen as a director on 2022-11-21
dot icon06/12/2022
Appointment of Mr Arnaud Jaguin as a director on 2022-12-05
dot icon21/11/2022
Appointment of Matthew Postgate as a director on 2022-11-17
dot icon11/11/2022
Appointment of Mr Thorsten Philip-Stuart Johnsen as a director on 2022-10-31
dot icon20/10/2022
Termination of appointment of Batiste Thomas Degaris Ogier as a director on 2022-10-18
dot icon19/10/2022
Termination of appointment of Neil Edmund King as a director on 2022-10-18
dot icon30/09/2022
Satisfaction of charge 061378990003 in full
dot icon22/08/2022
Registration of charge 061378990004, created on 2022-08-19
dot icon01/07/2022
Termination of appointment of Nathan Andrew Luckey as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr Paul Michael Donovan as a director on 2022-07-01
dot icon17/05/2022
Appointment of Mrs Susana Durante Teixeira Gomes Leith-Smith as a director on 2022-05-13
dot icon17/05/2022
Termination of appointment of Mark William Braithwaite as a director on 2022-05-13
dot icon21/04/2022
Appointment of Ms Katrina Dick as a secretary on 2022-04-06
dot icon06/04/2022
Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06
dot icon31/03/2022
Director's details changed for Mrs Sally Margaret Davis on 2022-03-23
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon18/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon18/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon18/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon18/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon09/12/2021
Termination of appointment of Maximilian Jacob Fieguth as a director on 2021-12-09
dot icon09/12/2021
Termination of appointment of Peter Charles Adams as a director on 2021-12-09
dot icon14/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon14/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon06/07/2021
Appointment of Nathan Luckey as a director on 2021-07-01
dot icon06/07/2021
Termination of appointment of Franck Emmanuel Dangeard as a director on 2021-07-01
dot icon05/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon05/07/2021
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon06/04/2021
Appointment of Ms Rachael Whitaker as a secretary on 2021-03-31
dot icon01/04/2021
Termination of appointment of Jeremy Mavor as a secretary on 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon05/02/2021
Director's details changed for Mr Christian Seymour on 2021-01-25
dot icon18/01/2021
Appointment of Mr Batiste Thomas Degaris Ogier as a director on 2021-01-12
dot icon18/01/2021
Termination of appointment of Martin Robert Healey as a director on 2021-01-12
dot icon07/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon07/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon12/08/2020
Termination of appointment of Nathan Andrew Luckey as a director on 2020-08-04
dot icon05/08/2020
Director's details changed for Mr Martin Robert Healey on 2020-08-05
dot icon16/06/2020
Director's details changed for Mr Peter Charles Adams on 2020-06-15
dot icon01/05/2020
Termination of appointment of Paul Michael Donovan as a director on 2020-04-20
dot icon24/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon11/12/2019
Director's details changed for Mr Martin Robert Healey on 2019-08-09
dot icon08/11/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon08/11/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon08/11/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon08/11/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon12/12/2018
Termination of appointment of Deepu Chintamaneni as a director on 2018-11-30
dot icon12/12/2018
Appointment of Mr Maximilian Jacob Fieguth as a director on 2018-11-30
dot icon20/11/2018
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon20/11/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon07/11/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon07/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/10/2018
Appointment of Mr Michael William Darcey as a director on 2018-09-10
dot icon04/10/2018
Satisfaction of charge 2 in full
dot icon03/10/2018
Appointment of Mr Franck Emmanuel Dangeard as a director on 2018-09-10
dot icon02/10/2018
Registration of charge 061378990003, created on 2018-10-01
dot icon19/09/2018
Appointment of Mr Paul Michael Donovan as a director on 2018-09-10
dot icon18/09/2018
Termination of appointment of Damian John Walsh as a director on 2018-09-10
dot icon18/09/2018
Termination of appointment of Paul Bernard Dollman as a director on 2018-09-10
dot icon24/04/2018
Appointment of Mr Martin Robert Healey as a director on 2018-04-23
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon05/01/2018
Appointment of Mr Jeremy Mavor as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of William Michael Giles as a secretary on 2018-01-01
dot icon20/12/2017
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon08/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon28/11/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/11/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon25/09/2017
Appointment of Mr Peter Charles Adams as a director on 2017-09-17
dot icon22/09/2017
Termination of appointment of Paul Meyrick Mullins as a director on 2017-09-17
dot icon22/09/2017
Termination of appointment of Peter Charles Adams as a director on 2017-09-17
dot icon09/05/2017
Appointment of Mr Neil King as a director on 2017-04-05
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/12/2016
Appointment of Mr Paul Bernard Dollman as a director on 2016-12-06
dot icon14/11/2016
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon14/11/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon14/11/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon14/11/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon17/08/2016
Appointment of Mr Peter Charles Adams as a director on 2016-06-24
dot icon27/06/2016
Termination of appointment of Robert Boyd Pierre Wall as a director on 2016-06-24
dot icon22/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Michael William John Parton on 2016-02-15
dot icon27/11/2015
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon27/11/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon27/11/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon06/11/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon10/08/2015
Termination of appointment of Peter Gray Douglas as a director on 2015-07-31
dot icon07/08/2015
Termination of appointment of Prakul Kaushiva as a director on 2015-07-31
dot icon29/07/2015
Appointment of Ms Sally Margaret Davis as a director on 2015-07-15
dot icon08/07/2015
Termination of appointment of Edward Thomas Beckley as a director on 2015-07-01
dot icon01/06/2015
Appointment of Mr Michael William John Parton as a director on 2015-04-01
dot icon24/04/2015
Termination of appointment of Leonard Peter Shore as a director on 2015-03-27
dot icon26/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon31/10/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon30/10/2014
Appointment of Ms Deepu Chintamaneni as a director on 2014-10-02
dot icon23/10/2014
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon23/10/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon20/10/2014
Appointment of Mr Paul Meyrick Mullins as a director on 2014-10-02
dot icon15/10/2014
Termination of appointment of Alain Carrier as a director on 2014-10-02
dot icon14/10/2014
Termination of appointment of Andreas Hermann Kottering as a director on 2014-10-02
dot icon30/09/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon30/09/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon16/09/2014
Termination of appointment of Adrianus Cornelia Wamsteker as a director on 2014-08-29
dot icon17/06/2014
Appointment of Mr Mark William Braithwaite as a director
dot icon13/06/2014
Termination of appointment of Jeremy Beeton as a director
dot icon25/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr Christian Seymour on 2014-02-24
dot icon02/12/2013
Director's details changed for Mr Robert Boyd Pierre Wall on 2013-11-27
dot icon01/11/2013
Full accounts made up to 2013-06-30
dot icon19/08/2013
Director's details changed for Adrianus Cornelia Wamsteker on 2013-07-28
dot icon19/08/2013
Director's details changed for Mr Robert Boyd Pierre Wall on 2013-07-28
dot icon19/08/2013
Director's details changed for Mr Christian Seymour on 2013-07-28
dot icon18/06/2013
Appointment of Prakul Kaushiva as a director
dot icon18/06/2013
Appointment of Jeremy John Beeton as a director
dot icon06/06/2013
Director's details changed for Mr Nathan Luckey on 2013-05-30
dot icon03/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-05
dot icon23/05/2013
Termination of appointment of Daniel Fetter as a director
dot icon27/04/2013
Termination of appointment of Marc Perusat as a director
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon27/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon12/03/2013
Resolutions
dot icon05/03/2013
Resolutions
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2013
Statement of company's objects
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Appointment of Mr Nathan Luckey as a director
dot icon02/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon27/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon02/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon12/08/2011
Certificate of change of name
dot icon12/08/2011
Change of name notice
dot icon19/07/2011
Director's details changed for Mr Robert Boyd Pierre Wall on 2011-07-15
dot icon16/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon17/02/2011
Appointment of Robert Wall as a director
dot icon17/02/2011
Appointment of Peter Gray Douglas as a director
dot icon08/02/2011
Termination of appointment of Robert Wall as a director
dot icon30/12/2010
Termination of appointment of Martin Stanley as a director
dot icon22/12/2010
Appointment of Mr Edward Thomas Beckley as a director
dot icon20/12/2010
Appointment of Damian John Walsh as a director
dot icon03/12/2010
Registered office address changed from Crawley Court Crawley Winchester Hampshire SO21 2QJ on 2010-12-03
dot icon11/11/2010
Director's details changed for Mr Alain Carrier on 2009-09-04
dot icon28/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon16/08/2010
Appointment of Robert Wall as a director
dot icon19/07/2010
Appointment of Marc Michel Perusat as a director
dot icon19/07/2010
Termination of appointment of Graeme Bevans as a director
dot icon26/03/2010
Termination of appointment of Joshua Mchutchison as a director
dot icon19/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon13/11/2009
Director's details changed for Leonard Peter Shore on 2009-05-08
dot icon30/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon26/08/2009
Director appointed alain carrier
dot icon14/08/2009
Secretary appointed william michael giles
dot icon13/08/2009
Director appointed andreas kottering
dot icon13/08/2009
Director appointed daniel karl fetter
dot icon13/08/2009
Director appointed graeme francis bevans
dot icon12/08/2009
Appointment terminated secretary thomas o'connor
dot icon29/07/2009
Appointment terminated director peter douglas
dot icon29/07/2009
Appointment terminated director greame barclay
dot icon29/07/2009
Appointment terminated director gerald moriarty
dot icon29/07/2009
Appointment terminated director scott davies
dot icon29/07/2009
Appointment terminated director andrew hunter
dot icon29/07/2009
Appointment terminated director michael buckling
dot icon30/03/2009
Director appointed adrianus cornelia wamsteker logged form
dot icon28/03/2009
Return made up to 05/03/09; full list of members
dot icon06/03/2009
Appointment terminated director manoj metha
dot icon06/11/2008
Director's change of particulars / michael buckling / 01/10/2008
dot icon31/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon14/10/2008
Appointment terminated director steven bickerton
dot icon14/10/2008
Appointment terminated director andrew cunanan
dot icon14/10/2008
Appointment terminated director damian walsh
dot icon26/08/2008
Director's change of particulars / joshua mchutchison / 15/07/2008
dot icon20/08/2008
Director appointed martin stephen william stanley
dot icon20/08/2008
Director appointed andrew paul hunter
dot icon11/04/2008
Director appointed leonard peter shore
dot icon11/04/2008
Director appointed steven john bickerton
dot icon01/04/2008
Director appointed joshua mchutchison
dot icon01/04/2008
Director appointed michael andrew buckling
dot icon01/04/2008
Director appointed scott william davies
dot icon01/04/2008
Director appointed andrew scott cunanan
dot icon01/04/2008
Director appointed greame rodger crawford barclay
dot icon01/04/2008
Director appointed gerald edward moriarty
dot icon14/03/2008
Return made up to 05/03/08; full list of members
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon11/12/2007
New director appointed
dot icon21/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon24/08/2007
Accounting reference date shortened from 31/03/08 to 30/06/07
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon03/08/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New secretary appointed
dot icon14/05/2007
Memorandum and Articles of Association
dot icon14/05/2007
Resolutions
dot icon30/04/2007
Registered office changed on 30/04/07 from: 10 upper bank street london E14 5JJ
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon17/04/2007
Particulars of mortgage/charge
dot icon23/03/2007
Certificate of change of name
dot icon05/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
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

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

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaguin, Arnaud
Director
05/12/2022 - 16/11/2023
70
Jaguin, Arnaud
Director
06/12/2023 - 31/10/2024
70
Donovan, Paul Michael
Director
10/09/2018 - 20/04/2020
147
Donovan, Paul Michael
Director
01/07/2022 - 31/08/2025
147
Luckey, Nathan Andrew
Director
01/07/2021 - 30/06/2022
54

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 ARQIVA FINANCING NO 2 LIMITED

ARQIVA FINANCING NO 2 LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. There are currently 9 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 ARQIVA FINANCING NO 2 LIMITED?

toggle

ARQIVA FINANCING NO 2 LIMITED is currently Active. It was registered on 05/03/2007 .

Where is ARQIVA FINANCING NO 2 LIMITED located?

toggle

ARQIVA FINANCING NO 2 LIMITED is registered at Crawley Court, Winchester, Hampshire SO21 2QA.

What does ARQIVA FINANCING NO 2 LIMITED do?

toggle

ARQIVA FINANCING NO 2 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARQIVA FINANCING NO 2 LIMITED?

toggle

The latest filing was on 09/04/2026: Replacement Filing for the appointment of Mr Paul Philip O'donnell as a director.