ARSENAL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ARSENAL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659810

Incorporation date

21/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highbury House, 75 Drayton Park, London N5 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2005)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon24/09/2025
Termination of appointment of Timothy Julian Lewis as a director on 2025-09-18
dot icon03/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/02/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon03/03/2024
Full accounts made up to 2023-05-31
dot icon25/01/2024
Change of details for Arsenal Football Club Plc as a person with significant control on 2023-04-18
dot icon25/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Re-registration of Memorandum and Articles
dot icon18/04/2023
Certificate of re-registration from Public Limited Company to Private
dot icon18/04/2023
Re-registration from a public company to a private limited company
dot icon16/02/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon01/12/2022
Full accounts made up to 2022-05-31
dot icon18/10/2022
Satisfaction of charge 1 in full
dot icon02/03/2022
Full accounts made up to 2021-05-31
dot icon25/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon08/07/2021
Appointment of Mr Timothy Julian Lewis as a director on 2021-06-30
dot icon07/07/2021
Termination of appointment of David Miles as a director on 2021-06-30
dot icon16/03/2021
Full accounts made up to 2020-05-31
dot icon18/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon06/10/2020
Appointment of Lord Philip Charles Harris of Peckham as a director on 2020-08-31
dot icon06/10/2020
Termination of appointment of Kenneth John Friar as a director on 2020-08-31
dot icon08/09/2020
Termination of appointment of Paivi Helena Whitaker as a director on 2020-09-01
dot icon08/09/2020
Termination of appointment of Susan Iris Abrahams as a director on 2020-09-01
dot icon07/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon06/12/2019
Full accounts made up to 2019-05-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon06/12/2018
Full accounts made up to 2018-05-31
dot icon06/11/2018
Termination of appointment of Ivan Efthinios Gazidis as a director on 2018-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon06/12/2017
Full accounts made up to 2017-05-31
dot icon19/10/2017
Appointment of Ms Paivi Helena Whitaker as a director on 2017-10-13
dot icon19/10/2017
Termination of appointment of Vinoy Rajanah Nursiah as a director on 2017-10-13
dot icon09/02/2017
Appointment of Ms Susan Iris Abrahams as a director on 2017-02-01
dot icon09/02/2017
Termination of appointment of John Paul Nowacki as a director on 2017-01-27
dot icon03/02/2017
Appointment of Mr Vinoy Rajanah Nursiah as a director on 2017-02-01
dot icon03/02/2017
Termination of appointment of Robert William Berry as a director on 2017-01-27
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon11/12/2016
Full accounts made up to 2016-05-31
dot icon20/04/2016
Director's details changed for Mr Ivan Efthinios Gazidis on 2016-04-01
dot icon15/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon02/12/2015
Full accounts made up to 2015-05-31
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/12/2014
Secretary's details changed for Stuart William Wisely on 2014-12-23
dot icon23/12/2014
Director's details changed for Mr Ivan Efthinios Gazidis on 2014-12-23
dot icon23/12/2014
Director's details changed for Mr David Miles on 2014-12-23
dot icon23/12/2014
Director's details changed for Mr Kenneth John Friar on 2014-12-23
dot icon03/12/2014
Full accounts made up to 2014-05-31
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon03/12/2013
Full accounts made up to 2013-05-31
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-05-31
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-05-31
dot icon18/04/2011
Termination of appointment of Daniel Fiszman as a director
dot icon08/02/2011
Appointment of Canon Robert William Berry as a director
dot icon08/02/2011
Termination of appointment of James Macdonald as a director
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Statement of company's objects
dot icon04/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr James Garner Smith Macdonald on 2010-11-24
dot icon30/11/2010
Full accounts made up to 2010-05-31
dot icon24/11/2010
Director's details changed for Mr James Garner Smith Macdonald on 2010-11-24
dot icon08/10/2010
Director's details changed for Mr John Paul Nowacki on 2010-09-06
dot icon04/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr James Garner Smith Macdonald on 2009-12-21
dot icon04/01/2010
Director's details changed for Daniel David Fiszman on 2009-12-21
dot icon10/12/2009
Director's details changed for John Paul Nowacki on 2009-12-02
dot icon10/12/2009
Director's details changed for Mr James Garner Smith Macdonald on 2009-12-02
dot icon06/12/2009
Full accounts made up to 2009-05-31
dot icon13/01/2009
Director appointed ivan gazidis
dot icon05/01/2009
Return made up to 21/12/08; full list of members
dot icon24/11/2008
Full accounts made up to 2008-05-31
dot icon08/05/2008
Appointment terminated director keith edelman
dot icon10/03/2008
Director appointed david miles
dot icon03/01/2008
Return made up to 21/12/07; full list of members
dot icon30/08/2007
Full accounts made up to 2007-05-31
dot icon27/03/2007
Secretary's particulars changed
dot icon12/01/2007
Return made up to 21/12/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon10/08/2006
Registered office changed on 10/08/06 from: arsenal stadium avenell road highbury london N5 1BU
dot icon26/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon25/05/2006
Certificate of re-registration from Private to Public Limited Company
dot icon25/05/2006
Auditor's report
dot icon25/05/2006
Balance Sheet
dot icon25/05/2006
Auditor's statement
dot icon25/05/2006
Re-registration of Memorandum and Articles
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Declaration on reregistration from private to PLC
dot icon25/05/2006
Application for reregistration from private to PLC
dot icon18/05/2006
New secretary appointed
dot icon15/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Secretary resigned
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon04/05/2006
Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/05/2006
Registered office changed on 04/05/06 from: 2 lambs passage london EC1Y 8BB
dot icon25/04/2006
Memorandum and Articles of Association
dot icon25/04/2006
Nc inc already adjusted 10/04/06
dot icon24/04/2006
Resolutions
dot icon20/04/2006
Certificate of change of name
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon21/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahams, Susan Iris
Director
01/02/2017 - 01/09/2020
182
Edelman, Keith Graeme
Director
26/04/2006 - 01/05/2008
67
Nursiah, Vinoy Rajanah
Director
01/02/2017 - 13/10/2017
198
Friar, Kenneth John
Director
26/04/2006 - 31/08/2020
19
Miles, David
Director
03/03/2008 - 30/06/2021
9

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 ARSENAL SECURITIES LIMITED

ARSENAL SECURITIES LIMITED is an(a) Active company incorporated on 21/12/2005 with the registered office located at Highbury House, 75 Drayton Park, London N5 1BU. 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 ARSENAL SECURITIES LIMITED?

toggle

ARSENAL SECURITIES LIMITED is currently Active. It was registered on 21/12/2005 .

Where is ARSENAL SECURITIES LIMITED located?

toggle

ARSENAL SECURITIES LIMITED is registered at Highbury House, 75 Drayton Park, London N5 1BU.

What does ARSENAL SECURITIES LIMITED do?

toggle

ARSENAL SECURITIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARSENAL SECURITIES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.