ARUM GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ARUM GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10673734

Incorporation date

16/03/2017

Size

Small

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp 10 Temple Back, Redcliffe, Bristol, Avon BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2017)
dot icon24/03/2026
Certificate of change of name
dot icon19/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon25/02/2026
Confirmation statement made on 2026-01-10 with updates
dot icon04/12/2025
Registration of charge 106737340006, created on 2025-12-03
dot icon09/09/2025
Registered office address changed from Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Redcliffe Bristol Avon BS1 6FL on 2025-09-09
dot icon20/05/2025
Director's details changed for Mr Alex David Chapman on 2025-05-19
dot icon19/05/2025
Registered office address changed from Portwall Place (4th Floor) Portwall Lane Bristol BS1 6NA United Kingdom to Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX on 2025-05-19
dot icon23/01/2025
Director's details changed for Carlos Osorio on 2024-04-24
dot icon23/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-06-30
dot icon13/11/2024
Appointment of Mr Alex David Chapman as a director on 2024-11-12
dot icon15/07/2024
Termination of appointment of Andrew Benjamin Pritchard as a director on 2024-07-12
dot icon24/05/2024
Appointment of Mr Jason Incles as a director on 2024-04-24
dot icon24/05/2024
Appointment of Carlos Osorio as a director on 2024-04-24
dot icon30/03/2024
Accounts for a small company made up to 2023-06-30
dot icon18/01/2024
Change of details for Jamie Waller Limited as a person with significant control on 2024-01-12
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon11/07/2023
Memorandum and Articles of Association
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Solvency Statement dated 30/06/23
dot icon03/07/2023
Statement by Directors
dot icon03/07/2023
Statement of capital on 2023-07-03
dot icon17/04/2023
Satisfaction of charge 106737340001 in full
dot icon17/04/2023
Satisfaction of charge 106737340002 in full
dot icon17/04/2023
Satisfaction of charge 106737340003 in full
dot icon17/04/2023
Satisfaction of charge 106737340004 in full
dot icon11/04/2023
Accounts for a small company made up to 2022-06-30
dot icon07/02/2023
Cessation of Jamie Waller as a person with significant control on 2023-01-27
dot icon07/02/2023
Notification of Jamie Waller Limited as a person with significant control on 2023-01-27
dot icon31/01/2023
Resolutions
dot icon28/01/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon24/01/2023
Director's details changed for Mr Jamie Barry Waller on 2023-01-10
dot icon23/01/2023
Registered office address changed from Co, Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA England to Portwall Place (4th Floor) Portwall Lane Bristol BS1 6NA on 2023-01-23
dot icon23/01/2023
Change of details for Mr Jamie Waller as a person with significant control on 2023-01-10
dot icon23/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2021-06-30
dot icon03/05/2022
Memorandum and Articles of Association
dot icon07/04/2022
Registration of charge 106737340005, created on 2022-04-06
dot icon25/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon03/08/2021
Director's details changed for Mr Andrew Benjamin Pritchard on 2021-06-29
dot icon13/07/2021
Accounts for a small company made up to 2020-06-30
dot icon19/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Resolutions
dot icon09/04/2020
Accounts for a small company made up to 2019-06-30
dot icon24/02/2020
Confirmation statement made on 2020-01-10 with updates
dot icon30/09/2019
Registration of charge 106737340004, created on 2019-09-26
dot icon27/03/2019
Registration of charge 106737340003, created on 2019-03-27
dot icon01/03/2019
Change of details for Mr Jamie Waller as a person with significant control on 2019-01-04
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon29/01/2019
Statement by Directors
dot icon29/01/2019
Statement of capital on 2019-01-29
dot icon29/01/2019
Solvency Statement dated 20/01/19
dot icon29/01/2019
Resolutions
dot icon09/01/2019
Statement by Directors
dot icon09/01/2019
Statement of capital on 2019-01-09
dot icon09/01/2019
Solvency Statement dated 03/01/19
dot icon09/01/2019
Resolutions
dot icon18/12/2018
Accounts for a small company made up to 2018-06-30
dot icon28/11/2018
Registration of charge 106737340001, created on 2018-11-23
dot icon28/11/2018
Registration of charge 106737340002, created on 2018-11-23
dot icon12/11/2018
Termination of appointment of Mark Johnston as a director on 2018-11-09
dot icon30/04/2018
Confirmation statement made on 2018-03-15 with updates
dot icon11/12/2017
Resolutions
dot icon11/12/2017
Change of name notice
dot icon10/11/2017
Particulars of variation of rights attached to shares
dot icon10/11/2017
Change of share class name or designation
dot icon08/11/2017
Resolutions
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon02/11/2017
Change of details for Mr Jamie Waller as a person with significant control on 2017-10-31
dot icon02/11/2017
Appointment of Mr Andrew Benjamin Pritchard as a director on 2017-10-31
dot icon02/11/2017
Appointment of Mr Mark Johnston as a director on 2017-10-31
dot icon02/11/2017
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon20/09/2017
Director's details changed for Mr Jamie Waller on 2017-09-20
dot icon20/09/2017
Change of details for Mr Jamie Waller as a person with significant control on 2017-09-20
dot icon24/07/2017
Appointment of Mr Jamie Waller as a director on 2017-07-24
dot icon24/07/2017
Notification of Jamie Waller as a person with significant control on 2017-07-24
dot icon24/07/2017
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2017-07-24
dot icon24/07/2017
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2017-07-24
dot icon24/07/2017
Termination of appointment of Jane Louise Haxby as a director on 2017-07-24
dot icon24/07/2017
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Co, Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on 2017-07-24
dot icon16/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
16/03/2017 - 24/07/2017
349
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
16/03/2017 - 24/07/2017
356
Johnston, Mark
Director
31/10/2017 - 09/11/2018
1
Incles, Jason
Director
24/04/2024 - Present
7
Mr Andrew Benjamin Pritchard
Director
31/10/2017 - 12/07/2024
3

Persons with Significant Control

7
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 ARUM GLOBAL LIMITED

ARUM GLOBAL LIMITED is an(a) Active company incorporated on 16/03/2017 with the registered office located at C/O Bishop Fleming Llp 10 Temple Back, Redcliffe, Bristol, Avon BS1 6FL. 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 ARUM GLOBAL LIMITED?

toggle

ARUM GLOBAL LIMITED is currently Active. It was registered on 16/03/2017 .

Where is ARUM GLOBAL LIMITED located?

toggle

ARUM GLOBAL LIMITED is registered at C/O Bishop Fleming Llp 10 Temple Back, Redcliffe, Bristol, Avon BS1 6FL.

What does ARUM GLOBAL LIMITED do?

toggle

ARUM GLOBAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARUM GLOBAL LIMITED?

toggle

The latest filing was on 24/03/2026: Certificate of change of name.