ARVATO LIMITED

Register to unlock more data on OkredoRegister

ARVATO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03923307

Incorporation date

10/02/2000

Size

Full

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2000)
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon29/10/2025
Appointment of Sally Myna Neale as a director on 2025-08-31
dot icon08/09/2025
Termination of appointment of Nathian John Carnall as a director on 2025-08-31
dot icon28/05/2025
Full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon01/12/2023
Director's details changed for Mr Nathian John Carnall on 2023-12-01
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Appointment of James Christopher Towner as a director on 2023-07-28
dot icon15/03/2023
Termination of appointment of Richard Martin White as a director on 2023-01-04
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon04/01/2023
Termination of appointment of John Robert Wybrant as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Nathian John Carnall as a director on 2022-12-31
dot icon31/10/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Termination of appointment of Jorn Patrick Caumanns as a director on 2022-08-01
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon31/12/2020
Termination of appointment of Andrew James Bunting as a director on 2020-12-31
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Director's details changed for Mr Andrew James Bunting on 2020-06-30
dot icon30/06/2020
Director's details changed for Jorn Patrick Caumanns on 2020-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon11/11/2019
Termination of appointment of Patrick Corbett as a director on 2019-11-08
dot icon15/10/2019
Appointment of Jorn Patrick Caumanns as a director on 2019-10-01
dot icon15/10/2019
Appointment of John Robert Wybrant as a director on 2019-10-01
dot icon15/10/2019
Appointment of Andrew James Bunting as a director on 2019-10-01
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon28/12/2018
Statement by Directors
dot icon28/12/2018
Statement of capital on 2018-12-28
dot icon28/12/2018
Solvency Statement dated 18/12/18
dot icon28/12/2018
Resolutions
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Termination of appointment of Jonathan Brian Radcliffe as a director on 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon21/12/2017
Director's details changed for Mr Jonathan Brian Radcliffe on 2017-12-15
dot icon20/12/2017
Appointment of Mr Richard Paul Parkin as a director on 2017-12-20
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon10/07/2015
Appointment of Mr Jonathan Radcliffe as a director on 2015-06-30
dot icon09/07/2015
Termination of appointment of Stefan Glaser as a director on 2015-06-30
dot icon09/07/2015
Appointment of Mr Patrick Corbett as a director on 2015-06-30
dot icon09/07/2015
Appointment of Mr Richard Martin White as a director on 2015-06-30
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon03/07/2014
Termination of appointment of Matthias Mierisch as a director
dot icon03/07/2014
Appointment of Mr Matthias Mierisch as a director
dot icon03/07/2014
Termination of appointment of Matthias Mierisch as a director
dot icon03/07/2014
Termination of appointment of Andrea Kaminski as a director
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Previous accounting period extended from 2013-12-30 to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon23/08/2013
Termination of appointment of Mark Brown as a director
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon09/04/2013
Appointment of Mrs Debra Beatrice Maria Maxwell as a director
dot icon28/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon30/08/2012
Termination of appointment of Rainer Majcen as a director
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon12/12/2011
Miscellaneous
dot icon13/10/2011
Auditor's resignation
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon17/01/2011
Director's details changed for Matthias Joachim Mierisch on 2011-01-17
dot icon14/01/2011
Appointment of Mark Brown as a director
dot icon13/01/2011
Appointment of Rainer Majcen as a director
dot icon13/01/2011
Appointment of Stefan Glaser as a director
dot icon13/01/2011
Appointment of Andrea Kaminski as a director
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-11-16
dot icon22/11/2010
Termination of appointment of Richard White as a secretary
dot icon22/11/2010
Appointment of Lianne Branton as a secretary
dot icon05/11/2010
Certificate of change of name
dot icon05/11/2010
Change of name notice
dot icon04/11/2010
Registered office address changed from , Chippenham Drive Kingston Industrial Estate, Milton Keynes, MK10 0AT on 2010-11-04
dot icon04/11/2010
Appointment of Snr Denton Secretaries Limited as a secretary
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-12-07
dot icon08/09/2009
Secretary's change of particulars / richard white / 08/09/2009
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Secretary's change of particulars / richard white / 29/01/2009
dot icon29/01/2009
Return made up to 06/01/09; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from, heather court, 6 maidstone road, sidcup, kent, DA14 5HH
dot icon23/12/2008
Certificate of change of name
dot icon02/11/2008
Appointment terminated director rolf buch
dot icon02/11/2008
Appointment terminated director ralf bierfischer
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Appointment terminated director sean sullivan
dot icon21/04/2008
Appointment terminated director and secretary robert leonard-myers
dot icon21/04/2008
Secretary appointed richard martin white
dot icon04/02/2008
Return made up to 06/01/08; full list of members
dot icon28/01/2008
Certificate of change of name
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 06/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 06/01/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
New director appointed
dot icon17/06/2005
Secretary's particulars changed;director's particulars changed
dot icon25/04/2005
Director resigned
dot icon20/04/2005
Location of register of members (non legible)
dot icon20/04/2005
Location of register of members
dot icon20/04/2005
Return made up to 10/02/05; full list of members
dot icon28/02/2005
Registered office changed on 28/02/05 from: cunard building water street liverpool merseyside L3 1QX
dot icon28/02/2005
Director resigned
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Secretary resigned
dot icon16/02/2005
Certificate of change of name
dot icon14/12/2004
Full accounts made up to 2003-12-31
dot icon04/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/07/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon16/03/2004
Return made up to 10/02/04; full list of members
dot icon17/12/2003
Registered office changed on 17/12/03 from: 24 crystal drive, sandwell business park warley, west midlands B66 1QG
dot icon15/09/2003
Full accounts made up to 2002-12-30
dot icon14/07/2003
Director resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon19/02/2003
Return made up to 10/02/03; full list of members
dot icon26/01/2003
Secretary's particulars changed
dot icon16/10/2002
New director appointed
dot icon12/09/2002
Auditor's resignation
dot icon05/09/2002
Certificate of change of name
dot icon21/08/2002
Secretary's particulars changed
dot icon26/02/2002
Return made up to 10/02/02; full list of members
dot icon30/01/2002
Secretary's particulars changed
dot icon06/12/2001
Full accounts made up to 2001-06-30
dot icon24/07/2001
Accounting reference date extended from 30/06/02 to 30/12/02
dot icon03/07/2001
New director appointed
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon16/06/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
Return made up to 10/02/01; full list of members
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New secretary appointed
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon23/02/2000
Memorandum and Articles of Association
dot icon23/02/2000
Resolutions
dot icon23/02/2000
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon23/02/2000
Registered office changed on 23/02/00 from: 5 chancery lane, london, WC2A 1LF
dot icon22/02/2000
Memorandum and Articles of Association
dot icon16/02/2000
Certificate of change of name
dot icon10/02/2000
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
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
26/10/2010 - Present
588
White, Richard
Director
20/05/2003 - 01/04/2005
4
Hamid, Asif
Director
12/09/2002 - 31/12/2004
25
GRAY'S INN SECRETARIES LIMITED
Nominee Secretary
10/02/2000 - 17/10/2000
186
Leonard-Myers, Robert Andrew
Director
08/07/2004 - 17/01/2008
11

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 ARVATO LIMITED

ARVATO LIMITED is an(a) Active company incorporated on 10/02/2000 with the registered office located at One, Fleet Place, London EC4M 7WS. There are currently 6 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 ARVATO LIMITED?

toggle

ARVATO LIMITED is currently Active. It was registered on 10/02/2000 .

Where is ARVATO LIMITED located?

toggle

ARVATO LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What does ARVATO LIMITED do?

toggle

ARVATO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARVATO LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-06 with no updates.