ARRI (GB) LIMITED

Register to unlock more data on OkredoRegister

ARRI (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01688620

Incorporation date

23/12/1982

Size

Group

Contacts

Registered address

Registered address

2 Highbridge, Oxford Road, Uxbridge, Middlesex UB8 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1982)
dot icon18/02/2026
Satisfaction of charge 9 in full
dot icon18/02/2026
Satisfaction of charge 10 in full
dot icon27/01/2026
Register(s) moved to registered office address 2 Highbridge Oxford Road Uxbridge Middlesex UB8 1LX
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon19/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/07/2025
Appointment of Mrs Dana Ruth Harrison as a director on 2025-07-15
dot icon29/05/2025
Termination of appointment of Jannie Van Wyk as a director on 2025-04-30
dot icon16/12/2024
Change of details for Christoph Stahl as a person with significant control on 2019-02-27
dot icon28/11/2024
Registered office address changed from 2 Highbridge Oxford Road Middlesex UB8 1LX to 2 Highbridge Oxford Road Uxbridge Middlesex UB8 1LX on 2024-11-28
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon12/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/02/2024
Termination of appointment of Stephan Schenk as a director on 2023-12-31
dot icon12/09/2023
Director's details changed for Mr Jannie Van Wyk on 2021-11-23
dot icon12/09/2023
Withdrawal of a person with significant control statement on 2023-09-12
dot icon12/09/2023
Notification of Christoph Stahl as a person with significant control on 2019-02-27
dot icon12/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon25/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/12/2022
Appointment of Stephan Schenk as a director on 2022-11-08
dot icon12/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon12/09/2022
Notification of a person with significant control statement
dot icon12/09/2022
Cessation of Carolin Stahl as a person with significant control on 2016-04-06
dot icon12/09/2022
Cessation of Christoph Stahl as a person with significant control on 2016-04-06
dot icon26/07/2022
Termination of appointment of Markus Zeiler as a director on 2022-03-31
dot icon19/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon29/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon24/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/01/2020
Termination of appointment of Jorg Pohlman as a director on 2019-05-23
dot icon17/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon17/09/2019
Change of details for Christoph Stahl as a person with significant control on 2019-02-27
dot icon17/09/2019
Cessation of Florian Stahl as a person with significant control on 2019-02-27
dot icon24/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Markus Zeiler as a director on 2019-04-26
dot icon30/04/2019
Director's details changed for Mr Jannie Van Wyk on 2019-04-30
dot icon16/04/2019
Director's details changed for Mr Tamim Essaji on 2019-04-12
dot icon16/04/2019
Appointment of Mr Jannie Van Wyk as a director on 2019-04-12
dot icon16/04/2019
Appointment of Mr Tamim Essaji as a director on 2019-04-12
dot icon16/04/2019
Termination of appointment of Dawn Melanie Oatley as a director on 2019-04-12
dot icon26/09/2018
Termination of appointment of Franz Kraus as a director on 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon16/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/01/2018
Termination of appointment of Martin Cayzer as a director on 2018-01-15
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon18/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Martin Cayzer on 2014-07-26
dot icon13/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon15/08/2016
Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
dot icon16/03/2016
Satisfaction of charge 4 in full
dot icon16/03/2016
Satisfaction of charge 2 in full
dot icon16/03/2016
Satisfaction of charge 7 in full
dot icon16/03/2016
Satisfaction of charge 3 in full
dot icon16/03/2016
Satisfaction of charge 1 in full
dot icon16/03/2016
Satisfaction of charge 6 in full
dot icon16/03/2016
Satisfaction of charge 8 in full
dot icon07/10/2015
Appointment of Dawn Melanie Oatley as a director on 2015-09-11
dot icon02/10/2015
Termination of appointment of David John Frederick Everitt as a director on 2015-09-30
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon22/10/2014
Appointment of Dr. Jorg Pohlman as a director on 2014-10-07
dot icon03/10/2014
Termination of appointment of Martin Prillmann as a director on 2014-10-02
dot icon12/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon06/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/01/2014
Appointment of Martin Cayzer as a director
dot icon16/01/2014
Termination of appointment of Thomas Moran as a director
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon19/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon29/08/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon13/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/03/2012
Termination of appointment of Michael Leone as a secretary
dot icon28/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon28/09/2011
Secretary's details changed for Michael Sean Noel Leone on 2011-07-01
dot icon27/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/07/2011
Termination of appointment of Renos Louka as a director
dot icon27/07/2011
Termination of appointment of Renos Louka as a director
dot icon27/07/2011
Termination of appointment of Michael Leone as a director
dot icon27/07/2011
Appointment of Thomas Joseph Moran as a director
dot icon27/07/2011
Appointment of David John Frederick Everitt as a director
dot icon06/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Director's details changed for Franz Kraus on 2009-10-01
dot icon06/09/2010
Register inspection address has been changed
dot icon06/09/2010
Director's details changed for Dr. Rer. Pol. Martin Prillmann on 2009-10-01
dot icon24/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 29/08/09; full list of members
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/07/2009
Director appointed dr martin prillmann
dot icon23/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 29/08/08; full list of members
dot icon12/09/2008
Appointment terminated director jens schafer
dot icon05/04/2008
Miscellaneous
dot icon24/09/2007
Return made up to 29/08/07; full list of members
dot icon04/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/03/2007
New director appointed
dot icon27/09/2006
Return made up to 29/08/06; full list of members
dot icon13/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/06/2006
Particulars of mortgage/charge
dot icon03/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon09/09/2005
Return made up to 29/08/05; full list of members
dot icon16/09/2004
Return made up to 29/08/04; full list of members
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/11/2003
Auditor's resignation
dot icon10/09/2003
Return made up to 29/08/03; full list of members
dot icon02/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/08/2003
Director resigned
dot icon20/06/2003
Memorandum and Articles of Association
dot icon20/06/2003
Resolutions
dot icon12/12/2002
Registered office changed on 12/12/02 from: the movie house 2-3 airlinks spitfire way heston middlesex TW5 9NR
dot icon05/09/2002
Return made up to 29/08/02; full list of members
dot icon06/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon14/09/2001
Location of register of members
dot icon14/09/2001
Return made up to 29/08/01; full list of members
dot icon25/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon04/05/2001
Group accounts for a small company made up to 2000-12-31
dot icon27/12/2000
Auditor's resignation
dot icon18/10/2000
New director appointed
dot icon24/08/2000
Return made up to 29/08/00; full list of members
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon11/05/2000
Full group accounts made up to 1999-12-31
dot icon21/09/1999
Return made up to 29/08/99; no change of members
dot icon15/07/1999
Director resigned
dot icon03/06/1999
Full group accounts made up to 1998-12-31
dot icon15/09/1998
Return made up to 29/08/98; full list of members
dot icon09/09/1998
£ ic 2100000/2000000 31/05/98 £ sr 100000@1=100000
dot icon03/09/1998
Resolutions
dot icon03/09/1998
Ad 31/05/98--------- £ si 100000@1=100000 £ ic 2000000/2100000
dot icon11/06/1998
Full group accounts made up to 1997-12-31
dot icon22/10/1997
Full group accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 29/08/97; full list of members
dot icon27/08/1997
Director's particulars changed
dot icon23/10/1996
Full group accounts made up to 1995-12-31
dot icon04/09/1996
Return made up to 29/08/96; no change of members
dot icon08/11/1995
New director appointed
dot icon02/10/1995
Full group accounts made up to 1994-12-31
dot icon19/09/1995
Return made up to 29/08/95; no change of members
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 29/08/94; full list of members
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Director resigned
dot icon17/05/1994
Full group accounts made up to 1993-12-31
dot icon09/05/1994
Particulars of mortgage/charge
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Full group accounts made up to 1992-12-31
dot icon23/09/1993
Return made up to 29/08/93; no change of members
dot icon09/02/1993
Group accounts for a medium company made up to 1991-12-31
dot icon04/01/1993
Particulars of mortgage/charge
dot icon18/10/1992
Return made up to 29/08/92; no change of members
dot icon17/06/1992
Secretary resigned
dot icon17/06/1992
New secretary appointed
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Ad 20/12/91--------- £ si 1900000@1=1900000 £ ic 100000/2000000
dot icon07/01/1992
Resolutions
dot icon21/10/1991
Director resigned
dot icon04/09/1991
Group accounts for a small company made up to 1990-12-31
dot icon04/09/1991
Return made up to 29/08/91; full list of members
dot icon30/04/1991
Particulars of mortgage/charge
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon14/09/1990
Return made up to 29/08/90; no change of members
dot icon13/07/1990
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon14/06/1989
Accounts for a medium company made up to 1988-12-31
dot icon14/06/1989
Return made up to 31/05/89; full list of members
dot icon06/01/1989
Accounts for a medium company made up to 1987-12-31
dot icon06/01/1989
Return made up to 17/05/88; full list of members
dot icon26/04/1988
Particulars of mortgage/charge
dot icon01/07/1987
Full accounts made up to 1986-12-31
dot icon01/07/1987
Return made up to 09/06/87; full list of members
dot icon14/08/1986
Accounts for a small company made up to 1985-12-31
dot icon18/06/1986
Return made up to 17/06/86; full list of members
dot icon23/12/1982
Miscellaneous
dot icon23/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Louka, Renos
Director
01/10/1995 - 28/06/2011
15
Munday, Peter James
Director
28/04/1994 - 29/08/1995
30
Moran, Thomas Joseph
Director
25/06/2011 - 31/12/2013
5
Shapley, Nicholas Charles Edward
Director
01/03/1995 - 30/06/1999
7
Everitt, David John Frederick
Director
25/06/2011 - 30/09/2015
8

Persons with Significant Control

4
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 ARRI (GB) LIMITED

ARRI (GB) LIMITED is an(a) Active company incorporated on 23/12/1982 with the registered office located at 2 Highbridge, Oxford Road, Uxbridge, Middlesex UB8 1LX. 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 ARRI (GB) LIMITED?

toggle

ARRI (GB) LIMITED is currently Active. It was registered on 23/12/1982 .

Where is ARRI (GB) LIMITED located?

toggle

ARRI (GB) LIMITED is registered at 2 Highbridge, Oxford Road, Uxbridge, Middlesex UB8 1LX.

What does ARRI (GB) LIMITED do?

toggle

ARRI (GB) LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ARRI (GB) LIMITED?

toggle

The latest filing was on 18/02/2026: Satisfaction of charge 9 in full.