ARTHUR MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

ARTHUR MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08886782

Incorporation date

11/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

98 Theobalds Road, London WC1X 8WBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2014)
dot icon25/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon19/02/2026
Registered office address changed from Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom to 98 Theobalds Road London WC1X 8WB on 2026-02-19
dot icon19/02/2026
Change of details for Arthur Pikco Limited as a person with significant control on 2026-02-19
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon11/08/2025
Appointment of Karen Bridget Rooney as a director on 2025-07-21
dot icon11/08/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-07-09
dot icon11/08/2025
Termination of appointment of Douglas Alexander Glenday as a director on 2025-07-21
dot icon10/06/2025
Termination of appointment of Lisa Catherine Harrington as a director on 2025-06-02
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon30/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon30/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon30/08/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon07/05/2024
Termination of appointment of a secretary
dot icon03/05/2024
Appointment of Ms Lisa Catherine Harrington as a director on 2024-04-26
dot icon03/05/2024
Appointment of Mrs Caroline Ann Cheale as a director on 2024-04-26
dot icon03/05/2024
Termination of appointment of Jonathan Nicholas Roback as a director on 2024-04-21
dot icon15/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon08/09/2023
Resolutions
dot icon04/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon22/08/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon12/05/2023
Director's details changed for Mr Jonathan Nicholas Roback on 2023-04-01
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon11/10/2022
Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22
dot icon25/08/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon25/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon25/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon25/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon04/07/2022
Termination of appointment of John Vincent Bowman as a director on 2022-06-17
dot icon04/07/2022
Appointment of Mr Douglas Alexander Glenday as a director on 2022-06-17
dot icon01/07/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon22/06/2022
Change of details for Arthur Pikco Limited as a person with significant control on 2022-06-22
dot icon22/06/2022
Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 2022-06-22
dot icon05/05/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon16/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon04/09/2021
Full accounts made up to 2020-11-30
dot icon09/08/2021
Satisfaction of charge 088867820004 in full
dot icon06/08/2021
Registration of charge 088867820005, created on 2021-07-30
dot icon13/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon15/02/2021
Satisfaction of charge 088867820002 in full
dot icon11/11/2020
Full accounts made up to 2019-11-30
dot icon21/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon13/08/2019
Full accounts made up to 2018-11-30
dot icon17/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon01/11/2018
Satisfaction of charge 088867820001 in full
dot icon01/11/2018
Satisfaction of charge 088867820003 in full
dot icon07/09/2018
Registration of charge 088867820004, created on 2018-08-31
dot icon16/08/2018
Full accounts made up to 2017-11-30
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon17/08/2017
Full accounts made up to 2016-11-30
dot icon21/04/2017
Termination of appointment of Stephen Francis Lawrence as a director on 2017-03-07
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon24/08/2016
Full accounts made up to 2015-11-30
dot icon16/05/2016
Registration of charge 088867820003, created on 2016-05-11
dot icon03/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-11-30
dot icon03/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon12/06/2014
Registration of charge 088867820002
dot icon31/05/2014
Registration of charge 088867820001
dot icon28/05/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon28/05/2014
Registered office address changed from Juxon House 100 St. Paul's Churchyard London EC4M 8BU England on 2014-05-28
dot icon28/05/2014
Termination of appointment of Matthew Robinson as a director
dot icon28/05/2014
Termination of appointment of Simon Roddis as a director
dot icon28/05/2014
Appointment of Mr Jonathan Nicholas Roback as a director
dot icon28/05/2014
Appointment of Stephen Francis Lawrence as a director
dot icon28/05/2014
Appointment of Mr John Vincent Bowman as a director
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon28/05/2014
Resolutions
dot icon30/04/2014
Termination of appointment of Travers Smith Limited as a director
dot icon30/04/2014
Termination of appointment of Ihor Shershunovych as a director
dot icon30/04/2014
Appointment of Mr Matthew Robinson as a director
dot icon30/04/2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon30/04/2014
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon30/04/2014
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon30/04/2014
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2014-04-30
dot icon29/04/2014
Appointment of Mr Simon James Edward Roddis as a director
dot icon29/04/2014
Certificate of change of name
dot icon11/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
09/07/2025 - Present
2431
Mr Jonathan Nicholas Roback
Director
16/05/2014 - 21/04/2024
39
Glenday, Douglas Alexander
Director
17/06/2022 - 21/07/2025
42
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
11/02/2014 - 29/04/2014
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
11/02/2014 - 29/04/2014
737

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 ARTHUR MIDCO 2 LIMITED

ARTHUR MIDCO 2 LIMITED is an(a) Active company incorporated on 11/02/2014 with the registered office located at 98 Theobalds Road, London WC1X 8WB. 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 ARTHUR MIDCO 2 LIMITED?

toggle

ARTHUR MIDCO 2 LIMITED is currently Active. It was registered on 11/02/2014 .

Where is ARTHUR MIDCO 2 LIMITED located?

toggle

ARTHUR MIDCO 2 LIMITED is registered at 98 Theobalds Road, London WC1X 8WB.

What does ARTHUR MIDCO 2 LIMITED do?

toggle

ARTHUR MIDCO 2 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARTHUR MIDCO 2 LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-11 with no updates.