ARQIVA TELECOMS INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ARQIVA TELECOMS INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03696564

Incorporation date

18/01/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
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 icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon22/10/2025
Director's details changed for Matthew Postgate on 2025-07-11
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 icon20/08/2025
Confirmation statement made on 2025-08-19 with no 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 icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon23/11/2024
Audit exemption subsidiary 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 icon22/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon02/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
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 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 icon07/09/2023
Director's details changed for Mr Sean Allan West on 2020-10-02
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon04/07/2023
Appointment of Mr Andrew James Macleod as a director on 2023-07-01
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 icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
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 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 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 icon01/12/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
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 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 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 icon17/08/2020
Confirmation statement made on 2020-08-07 with no updates
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 Simon Piers Beresford-Wylie as a director on 2020-04-20
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 icon14/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon28/05/2019
Appointment of Mr Sean Allan West 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 icon12/12/2018
Appointment of Mr Maximilian Jacob Fieguth as a director on 2018-11-30
dot icon12/12/2018
Termination of appointment of Deepu Chintamaneni as a director on 2018-11-30
dot icon07/11/2018
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon07/11/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon07/11/2018
Notice of agreement to exemption from audit of accounts for 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 icon03/10/2018
Appointment of Mr Franck Emmanuel Dangeard as a director on 2018-09-10
dot icon20/09/2018
Appointment of Mr Paul Michael Donovan as a director on 2018-09-10
dot icon19/09/2018
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 icon14/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon07/08/2018
Appointment of Mrs Elizabeth Jane Aikman as a director on 2018-07-23
dot icon09/07/2018
Termination of appointment of Liliana Solomon as a director on 2018-06-30
dot icon24/04/2018
Appointment of Mr Martin Robert Healey as a director on 2018-04-23
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 icon27/11/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon27/11/2017
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 icon23/09/2017
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 icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon09/05/2017
Appointment of Mr Neil King as a director on 2017-04-05
dot icon16/12/2016
Appointment of Mr Paul Bernard Dollman as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Clive Roderic Ansell as a director on 2016-12-06
dot icon15/11/2016
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon15/11/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon15/11/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon15/11/2016
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 icon09/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon27/06/2016
Termination of appointment of Robert Boyd Pierre Wall as a director on 2016-06-24
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 icon16/02/2016
Director's details changed for Mr Michael William John Parton on 2016-02-15
dot icon16/02/2016
Director's details changed for Mr Clive Roderic Ansell on 2016-02-15
dot icon25/11/2015
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon25/11/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon05/11/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon05/11/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon24/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
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 icon06/08/2015
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2015-08-01
dot icon06/08/2015
Termination of appointment of John Harold Cresswell as a director on 2015-08-01
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 icon20/04/2015
Director's details changed for Mr Clive Roderic Ansell on 2015-04-20
dot icon16/04/2015
Director's details changed for Mr Clive Roderic Ansell on 2015-04-16
dot icon02/12/2014
Director's details changed for Mr John Harold Cresswell on 2014-11-14
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 icon21/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
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 icon25/02/2014
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
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon01/11/2013
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon01/11/2013
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon01/11/2013
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon20/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
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 Adrianus Cornelia Wamsteker on 2013-07-28
dot icon19/08/2013
Director's details changed for Mr Christian Seymour on 2013-07-28
dot icon21/06/2013
Appointment of Prakul Kaushiva as a director
dot icon19/06/2013
Secretary's details changed for William Michael Giles on 2013-05-25
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 icon23/05/2013
Termination of appointment of Daniel Fetter as a director
dot icon26/04/2013
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 icon12/03/2013
Resolutions
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2013
Resolutions
dot icon18/02/2013
Statement of company's objects
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Appointment of Nathen Luckey as a director
dot icon24/01/2013
Appointment of Mr Clive Roderic Ansell as a director
dot icon23/01/2013
Appointment of Philip David Moses as a director
dot icon23/01/2013
Appointment of Mr John Harold Cresswell as a director
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-06-30
dot icon24/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Robert Boyd Pierre Wall on 2011-07-15
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 icon29/12/2010
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 icon11/11/2010
Director's details changed for Mr Alain Carrier on 2009-09-04
dot icon28/10/2010
Full accounts made up to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
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 icon13/11/2009
Director's details changed for Leonard Peter Shore on 2009-05-08
dot icon30/10/2009
Full accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon26/08/2009
Director appointed alain carrier
dot icon26/08/2009
Location of debenture register
dot icon26/08/2009
Location of register of members
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 graeme 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 icon06/03/2009
Director appointed adrianus cornelia wamsteker
dot icon06/03/2009
Appointment terminated director manoj mehta
dot icon09/12/2008
Director appointed graeme rodger crawford barclay
dot icon05/12/2008
Full accounts made up to 2008-06-30
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2008
Director's change of particulars / michael buckling / 01/10/2008
dot icon15/10/2008
Director appointed scott william davies
dot icon14/10/2008
Director appointed christian seymour
dot icon14/10/2008
Appointment terminated director damian walsh
dot icon25/09/2008
Director appointed martin stephen william stanley
dot icon25/09/2008
Director appointed andrew paul hunter
dot icon25/09/2008
Director appointed joshua mchutchison
dot icon25/09/2008
Director appointed gerald edward moriarty
dot icon25/09/2008
Director appointed peter gray douglas
dot icon25/09/2008
Director appointed damian john walsh
dot icon25/09/2008
Director appointed leonard peter shore
dot icon25/09/2008
Director appointed manoj mehta
dot icon25/09/2008
Director appointed michael andrew buckling
dot icon24/09/2008
Memorandum and Articles of Association
dot icon23/09/2008
Registered office changed on 23/09/2008 from wireless house warwick technology park heathcote lane warwick warwickshire CV34 6DD
dot icon19/09/2008
Appointment terminated director marc perusat
dot icon19/09/2008
Secretary appointed thomas kerry o'connor
dot icon18/09/2008
Appointment terminated director john ward
dot icon18/09/2008
Appointment terminated secretary angela dennehy
dot icon18/09/2008
Appointment terminated director patrick o'brien
dot icon17/09/2008
Certificate of change of name
dot icon08/08/2008
Return made up to 01/08/08; full list of members
dot icon08/08/2008
Location of debenture register
dot icon08/08/2008
Registered office changed on 08/08/2008 from wireless house warwick technology park heathcote lane, warwick warwickshire CV34 6DD
dot icon08/08/2008
Location of register of members
dot icon08/08/2008
Secretary appointed miss angela mary dennehy
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 icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon28/08/2007
Registered office changed on 28/08/07 from: wireless house warwick technology park heathcote lane warwick warwickshire CV34 6DD
dot icon21/06/2007
Secretary resigned
dot icon18/05/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon11/05/2007
Ad 03/04/07--------- £ si 297700000@1=297700000 £ ic 2/297700002
dot icon25/04/2007
Registered office changed on 25/04/07 from: 1-3 strand london WC2N 5EH
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Nc inc already adjusted 03/04/07
dot icon25/04/2007
Resolutions
dot icon25/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Memorandum and Articles of Association
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon02/04/2007
Secretary's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon12/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
Director resigned
dot icon30/10/2006
New secretary appointed
dot icon01/09/2006
Director's particulars changed
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon10/10/2005
Certificate of change of name
dot icon11/08/2005
Return made up to 01/08/05; full list of members
dot icon04/03/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon24/09/2004
Director's particulars changed
dot icon12/08/2004
Return made up to 01/08/04; full list of members
dot icon04/05/2004
Director's particulars changed
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 01/08/03; full list of members
dot icon31/03/2003
Auditor's resignation
dot icon28/02/2003
Director resigned
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon19/12/2002
Director resigned
dot icon25/10/2002
Registered office changed on 25/10/02 from: third floor 15 marylebone road london NW1 5JD
dot icon02/09/2002
Return made up to 01/08/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon28/09/2001
Director's particulars changed
dot icon24/09/2001
New director appointed
dot icon04/09/2001
Return made up to 01/08/01; full list of members
dot icon24/11/2000
New director appointed
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon31/08/2000
Return made up to 01/08/00; full list of members
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon18/05/2000
Registered office changed on 18/05/00 from: 185 park street london SE1 9DY
dot icon02/09/1999
Return made up to 01/08/99; full list of members
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Registered office changed on 03/02/99 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon03/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
Ad 27/01/99--------- £ si 1@1=1 £ ic 1/2
dot icon28/01/1999
Certificate of change of name
dot icon18/01/1999
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
19/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

98
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaguin, Arnaud
Director
06/12/2023 - 31/10/2024
70
Donovan, Paul Michael
Director
01/07/2022 - 31/08/2025
147
Mehta, Manoj
Director
02/09/2008 - 05/02/2009
35
Fieguth, Maximilian Jacob
Director
30/11/2018 - 09/12/2021
46
Fieguth, Maximilian Jacob
Director
06/12/2022 - 28/02/2025
46

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 TELECOMS INVESTMENT LIMITED

ARQIVA TELECOMS INVESTMENT LIMITED is an(a) Active company incorporated on 18/01/1999 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. There are currently 10 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 TELECOMS INVESTMENT LIMITED?

toggle

ARQIVA TELECOMS INVESTMENT LIMITED is currently Active. It was registered on 18/01/1999 .

Where is ARQIVA TELECOMS INVESTMENT LIMITED located?

toggle

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

What does ARQIVA TELECOMS INVESTMENT LIMITED do?

toggle

ARQIVA TELECOMS INVESTMENT LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ARQIVA TELECOMS INVESTMENT LIMITED?

toggle

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