ARQIVA MUXCO LIMITED

Register to unlock more data on OkredoRegister

ARQIVA MUXCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02333949

Incorporation date

10/01/1989

Size

Full

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1989)
dot icon09/04/2026
Replacement Filing for the appointment of Mr Paul Philip O'donnell as a director
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 icon14/10/2025
Appointment of Mr Alastair Cochran as a director on 2025-10-13
dot icon13/10/2025
Termination of appointment of Nathan Hodge as a director on 2025-10-13
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 icon09/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon30/04/2025
Appointment of Mr Patrick Jean Victor Tillieux as a director on 2025-04-24
dot icon02/04/2025
Termination of appointment of Sean Allan West as a director on 2025-03-31
dot icon02/04/2025
Appointment of Nathan Hodge as a director on 2025-03-31
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 icon13/05/2024
Confirmation statement made on 2024-05-03 with no 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 icon16/10/2023
Director's details changed for Mr Sean Allan West on 2019-10-17
dot icon07/09/2023
Director's details changed for Mr Sean Allan West on 2020-10-02
dot icon04/07/2023
Appointment of Mr Andrew James Macleod as a director on 2023-07-01
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon03/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon03/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon03/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
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 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 icon09/06/2022
Appointment of Mr Shujauddin Mohammed Khan as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Paul Michael Donovan as a director on 2022-05-31
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 icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
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 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 Peter Charles Adams as a director on 2021-12-09
dot icon09/12/2021
Termination of appointment of Maximilian Jacob Fieguth as a director on 2021-12-09
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
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon05/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon27/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon27/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon26/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon26/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
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 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 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 icon23/07/2020
Notification of Arqiva Holdings Limited as a person with significant control on 2020-05-26
dot icon09/07/2020
Cessation of Arqiva Public Safety Limited as a person with significant control on 2020-05-26
dot icon16/06/2020
Director's details changed for Mr Peter Charles Adams on 2020-06-15
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon01/05/2020
Termination of appointment of Simon Piers Beresford-Wylie as a director on 2020-04-20
dot icon18/11/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon11/11/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon25/10/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon25/10/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon22/10/2019
Resolutions
dot icon22/10/2019
Change of name notice
dot icon16/10/2019
Appointment of Mr Maximilian Jacob Fieguth as a director on 2019-10-14
dot icon16/10/2019
Appointment of Mr Peter Charles Adams as a director on 2019-10-14
dot icon16/10/2019
Appointment of Mr Martin Robert Healey as a director on 2019-10-14
dot icon15/10/2019
Appointment of Mr Franck Emmanuel Dangeard as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Nathan Andrew Luckey as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Christian Seymour as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Michael William John Parton as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Mark William Braithwaite as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Neil Edmund King as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mrs Sally Margaret Davis as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Paul Michael Donovan as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Michael William Darcey as a director on 2019-10-14
dot icon14/10/2019
Termination of appointment of Timothy John Alexander Jones as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Sean Allan West as a director on 2019-10-07
dot icon28/05/2019
Appointment of Mr Timothy John Alexander Jones as a director on 2019-05-15
dot icon28/05/2019
Termination of appointment of Elizabeth Jane Aikman as a director on 2019-05-15
dot icon13/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon05/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon05/04/2019
Notice of agreement to exemption from filing of accounts for period ending 30/06/18
dot icon05/04/2019
Filing exemption statement of guarantee by parent company for period ending 30/06/18
dot icon26/03/2019
Termination of appointment of Paul Graham Stratton as a director on 2019-03-25
dot icon26/03/2019
Appointment of Mrs Elizabeth Jane Aikman as a director on 2019-03-25
dot icon11/05/2018
Confirmation statement made on 2018-05-03 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 icon28/11/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/11/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/17
dot icon28/11/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/17
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon14/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon14/02/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
dot icon14/02/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/16
dot icon17/01/2017
Termination of appointment of Liliana Solomon as a director on 2017-01-11
dot icon03/01/2017
Appointment of Paul Graham Stratton as a director on 2017-01-03
dot icon22/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon13/06/2016
Termination of appointment of Philip David Moses as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mrs Liliana Solomon as a director on 2016-06-01
dot icon16/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon02/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon14/01/2016
Notice of agreement to exemption from filing of accounts for period ending 30/06/15
dot icon14/01/2016
Filing exemption statement of guarantee by parent company for period ending 30/06/15
dot icon12/08/2015
Termination of appointment of John Harold Cresswell as a director on 2015-08-01
dot icon12/08/2015
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2015-08-01
dot icon15/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr John Harold Cresswell on 2014-11-14
dot icon12/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon31/10/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon14/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon29/11/2013
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon29/11/2013
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon29/11/2013
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon29/11/2013
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon16/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-06-30
dot icon14/10/2011
Director's details changed for John Harold Cresswell on 2011-09-15
dot icon21/07/2011
Appointment of Philip David Moses as a director
dot icon19/07/2011
Termination of appointment of Joshua Mchutchison as a director
dot icon13/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon17/02/2011
Appointment of John Harold Cresswell as a director
dot icon16/02/2011
Termination of appointment of Thomas Bennie as a director
dot icon21/12/2010
Appointment of Joshua Mchutchison as a director
dot icon21/12/2010
Termination of appointment of John Ward as a director
dot icon14/12/2010
Full accounts made up to 2010-06-30
dot icon14/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-06-30
dot icon13/08/2009
Appointment terminated director michael pitt
dot icon12/08/2009
Secretary appointed william michael giles
dot icon12/08/2009
Appointment terminated secretary thomas o'connor
dot icon21/05/2009
Return made up to 23/04/09; full list of members
dot icon21/05/2009
Location of register of members
dot icon21/05/2009
Location of debenture register
dot icon04/04/2009
Full accounts made up to 2008-06-30
dot icon23/09/2008
Director appointed michael john pitt
dot icon23/09/2008
Director appointed thomas meikle bennie
dot icon19/09/2008
Appointment terminated director marc perusat
dot icon19/09/2008
Secretary appointed thomas kerry o'connor
dot icon19/09/2008
Registered office changed on 19/09/2008 from wireless house warwick technology park heathcote lane warwick warwickshire CV34 6DD england
dot icon18/09/2008
Appointment terminated secretary angela dennehy
dot icon18/09/2008
Appointment terminated director patrick o'brien
dot icon24/04/2008
Return made up to 23/04/08; full list of members
dot icon24/04/2008
Registered office changed on 24/04/2008 from wireless house warwick technology park heathcote lane warwick warwickshire CV34 6DD
dot icon24/04/2008
Location of register of members
dot icon24/04/2008
Location of debenture register
dot icon31/03/2008
Prev ext from 31/03/2008 to 30/06/2008
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon18/05/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon27/04/2007
Return made up to 23/04/07; full list of members
dot icon25/04/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Registered office changed on 25/04/07 from: 1-3 strand london WC2N 5EH
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Memorandum and Articles of Association
dot icon24/04/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Resolutions
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 23/04/06; full list of members
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon29/04/2005
Return made up to 23/04/05; full list of members
dot icon17/12/2004
Registered office changed on 17/12/04 from: claremont house hatters lane croxley business park watford hertfordshire WD18 8TR
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New secretary appointed
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
Director resigned
dot icon30/06/2004
Full accounts made up to 2004-03-31
dot icon08/06/2004
Director resigned
dot icon15/04/2004
Return made up to 23/04/04; full list of members
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon07/11/2003
Director's particulars changed
dot icon07/11/2003
Director's particulars changed
dot icon15/05/2003
Return made up to 23/04/03; full list of members
dot icon08/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon15/04/2003
Auditor's resignation
dot icon12/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
New director appointed
dot icon24/09/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 23/04/02; full list of members
dot icon02/05/2002
Secretary resigned
dot icon20/02/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
New secretary appointed
dot icon26/09/2001
New director appointed
dot icon13/08/2001
Return made up to 23/04/01; full list of members
dot icon03/08/2001
New secretary appointed
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Secretary resigned;director resigned
dot icon12/07/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon10/12/2000
Registered office changed on 10/12/00 from: aerial house asheridge road chesham buckinghamshire HP5 2QD
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
New director appointed
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon24/05/2000
Return made up to 23/04/00; full list of members
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Registered office changed on 18/06/99 from: aerial house latimer park chesham bucks,HP5 1TU
dot icon24/05/1999
Return made up to 23/04/99; no change of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
New director appointed
dot icon18/06/1998
Director resigned
dot icon15/06/1998
Return made up to 23/04/98; full list of members
dot icon16/12/1997
Auditor's resignation
dot icon11/11/1997
New secretary appointed;new director appointed
dot icon11/11/1997
Secretary resigned
dot icon11/09/1997
Full group accounts made up to 1996-12-31
dot icon30/07/1997
Declaration of assistance for shares acquisition
dot icon30/07/1997
Declaration of assistance for shares acquisition
dot icon30/07/1997
Declaration of assistance for shares acquisition
dot icon30/07/1997
Resolutions
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Director resigned
dot icon02/07/1997
Resolutions
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Director resigned
dot icon27/06/1997
Particulars of mortgage/charge
dot icon27/06/1997
Certificate of change of name
dot icon11/06/1997
Return made up to 23/04/97; no change of members
dot icon04/07/1996
Particulars of mortgage/charge
dot icon23/05/1996
Full group accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 23/04/96; no change of members
dot icon16/04/1996
Particulars of mortgage/charge
dot icon07/09/1995
Particulars of mortgage/charge
dot icon13/07/1995
Full group accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 23/04/95; full list of members
dot icon04/04/1995
Particulars of mortgage/charge
dot icon14/02/1995
New director appointed
dot icon04/01/1995
Ad 06/12/94--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Particulars of mortgage/charge
dot icon13/07/1994
Full group accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 23/04/94; full list of members
dot icon30/11/1993
Ad 04/11/93--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon30/11/1993
Resolutions
dot icon30/11/1993
£ nc 25000/100000 04/11/93
dot icon06/07/1993
Full group accounts made up to 1992-12-31
dot icon23/04/1993
Return made up to 23/04/93; full list of members
dot icon21/06/1992
Full accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 23/04/92; no change of members
dot icon18/07/1991
Full group accounts made up to 1990-12-31
dot icon02/06/1991
Return made up to 23/04/91; no change of members
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon12/07/1990
Particulars of mortgage/charge
dot icon08/06/1990
Return made up to 23/04/90; full list of members
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon07/09/1989
Particulars of contract relating to shares
dot icon15/08/1989
Wd 09/08/89 ad 01/06/89--------- £ si 24998@1=24998 £ ic 2/25000
dot icon24/05/1989
New director appointed
dot icon19/05/1989
Accounting reference date notified as 31/12
dot icon02/03/1989
Secretary resigned;new secretary appointed
dot icon02/03/1989
Director resigned;new director appointed
dot icon02/03/1989
Registered office changed on 02/03/89 from: 2 baches street london N1 6UB
dot icon22/02/1989
Resolutions
dot icon16/02/1989
Nc inc already adjusted
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Resolutions
dot icon09/02/1989
Certificate of change of name
dot icon10/01/1989
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
03/05/2026
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

77
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
13/10/2019 - 30/05/2022
147
Donovan, Paul Michael
Director
01/07/2022 - 31/08/2025
147
Jackman, Christopher Leslie
Director
12/08/2000 - 05/09/2001
18

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 ARQIVA MUXCO LIMITED

ARQIVA MUXCO LIMITED is an(a) Active company incorporated on 10/01/1989 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. There are currently 11 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 MUXCO LIMITED?

toggle

ARQIVA MUXCO LIMITED is currently Active. It was registered on 10/01/1989 .

Where is ARQIVA MUXCO LIMITED located?

toggle

ARQIVA MUXCO LIMITED is registered at Crawley Court, Winchester, Hampshire SO21 2QA.

What does ARQIVA MUXCO LIMITED do?

toggle

ARQIVA MUXCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARQIVA MUXCO LIMITED?

toggle

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