ARRIVAL AUTOMOTIVE UK LIMITED

Register to unlock more data on OkredoRegister

ARRIVAL AUTOMOTIVE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11974606

Incorporation date

01/05/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2019)
dot icon18/11/2025
Satisfaction of charge 119746060003 in full
dot icon18/08/2025
Appointment of a voluntary liquidator
dot icon06/08/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/10/2024
Notice of extension of period of Administration
dot icon03/09/2024
Administrator's progress report
dot icon26/04/2024
Result of meeting of creditors
dot icon10/04/2024
Statement of administrator's proposal
dot icon13/03/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon10/02/2024
Registered office address changed from Unit 2 Banbury Cross Southam Road Banbury OX16 2DJ England to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 2024-02-10
dot icon07/02/2024
Part of the property or undertaking has been released and no longer forms part of charge 119746060003
dot icon06/02/2024
Appointment of an administrator
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon22/11/2023
Registration of charge 119746060003, created on 2023-11-13
dot icon19/11/2023
Cessation of Denis Sverdlov as a person with significant control on 2023-11-17
dot icon19/11/2023
Notification of a person with significant control statement
dot icon17/11/2023
Appointment of Mr Julian Nemirovsky as a director on 2023-11-16
dot icon17/11/2023
Appointment of Mr Alexandre Zyngier as a director on 2023-11-16
dot icon13/11/2023
Notification of Denis Sverdlov as a person with significant control on 2023-11-13
dot icon13/11/2023
Cessation of Arrival as a person with significant control on 2023-11-13
dot icon09/11/2023
Memorandum and Articles of Association
dot icon20/10/2023
Registered office address changed from , Beaumont House Avonmore Road, London, W14 8TS, England to Unit 2 Banbury Cross Southam Road Banbury OX16 2DJ on 2023-10-20
dot icon27/09/2023
Satisfaction of charge 119746060002 in full
dot icon22/08/2023
Registration of charge 119746060002, created on 2023-08-20
dot icon18/07/2023
Termination of appointment of Avinash Rugoobur as a director on 2023-07-17
dot icon18/07/2023
Appointment of Mr Denis Sverdlov as a director on 2023-07-17
dot icon06/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Resolutions
dot icon29/06/2023
Termination of appointment of Cormac Brendan Mcgrath as a director on 2023-06-16
dot icon21/06/2023
Satisfaction of charge 119746060001 in full
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-10-13
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-10-24
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon26/09/2022
Appointment of Mr. Cormac Brendan Mcgrath as a director on 2022-09-19
dot icon23/09/2022
Termination of appointment of Tim Bruce Holbrow as a director on 2022-09-19
dot icon07/06/2022
Change of details for Arrival as a person with significant control on 2022-01-28
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon18/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-18
dot icon18/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-06-14
dot icon18/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-05-10
dot icon18/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-04-01
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-12-06
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-08-12
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-07-14
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon29/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-08
dot icon29/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-08
dot icon29/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-10
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-09-03
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-18
dot icon15/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-14
dot icon15/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-10
dot icon15/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-01
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon06/06/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon06/06/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon19/05/2021
Cessation of Alexander Berman as a person with significant control on 2021-03-23
dot icon19/05/2021
Cessation of Anthony Robert Julius as a person with significant control on 2021-03-23
dot icon19/05/2021
Cessation of Filippo Noseda as a person with significant control on 2021-03-23
dot icon19/05/2021
Cessation of Gavin Ferguson as a person with significant control on 2021-03-23
dot icon19/05/2021
Cessation of Miriam Levy Turner as a person with significant control on 2021-03-23
dot icon18/05/2021
Notification of Arrival as a person with significant control on 2021-03-23
dot icon03/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon02/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon15/12/2020
Termination of appointment of Glenn Craig Saint as a director on 2020-12-03
dot icon15/12/2020
Appointment of Mr Avinash Rugoobur as a director on 2020-12-03
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon24/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/09/2020
Notification of Alexander Berman as a person with significant control on 2020-09-03
dot icon17/09/2020
Notification of Miriam Levy Turner as a person with significant control on 2020-09-03
dot icon14/09/2020
Registration of charge 119746060001, created on 2020-09-11
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-11
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon11/05/2020
Confirmation statement made on 2019-12-31 with updates
dot icon11/05/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon28/01/2020
Termination of appointment of Andrew Reid as a director on 2020-01-28
dot icon22/11/2019
Appointment of Mr Glenn Craig Saint as a director on 2019-11-22
dot icon03/10/2019
Cessation of The Kinetik Foundation as a person with significant control on 2019-05-02
dot icon01/10/2019
Notification of Gavin Ferguson as a person with significant control on 2019-05-02
dot icon01/10/2019
Notification of Filippo Noseda as a person with significant control on 2019-05-02
dot icon01/10/2019
Notification of Anthony Robert Julius as a person with significant control on 2019-05-02
dot icon27/09/2019
Appointment of Mr Tim Holbrow as a director on 2019-09-27
dot icon01/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holbrow, Tim Bruce
Director
27/09/2019 - 19/09/2022
6
Reid, Andrew
Director
01/05/2019 - 28/01/2020
37
Saint, Glenn Craig
Director
22/11/2019 - 03/12/2020
11
Rugoobur, Avinash
Director
03/12/2020 - 17/07/2023
11
Mcgrath, Cormac Brendan
Director
19/09/2022 - 16/06/2023
7

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVAL AUTOMOTIVE UK LIMITED

ARRIVAL AUTOMOTIVE UK LIMITED is an(a) Liquidation company incorporated on 01/05/2019 with the registered office located at C/O Ernst & Young Llp, 1 More London Place, London SE1 2AF. There are currently 3 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 ARRIVAL AUTOMOTIVE UK LIMITED?

toggle

ARRIVAL AUTOMOTIVE UK LIMITED is currently Liquidation. It was registered on 01/05/2019 .

Where is ARRIVAL AUTOMOTIVE UK LIMITED located?

toggle

ARRIVAL AUTOMOTIVE UK LIMITED is registered at C/O Ernst & Young Llp, 1 More London Place, London SE1 2AF.

What does ARRIVAL AUTOMOTIVE UK LIMITED do?

toggle

ARRIVAL AUTOMOTIVE UK LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for ARRIVAL AUTOMOTIVE UK LIMITED?

toggle

The latest filing was on 18/11/2025: Satisfaction of charge 119746060003 in full.