ARVATO SCM UK LIMITED

Register to unlock more data on OkredoRegister

ARVATO SCM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05019402

Incorporation date

19/01/2004

Size

Full

Contacts

Registered address

Registered address

Plot 10a Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham B46 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon30/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon08/08/2025
Full accounts made up to 2024-12-31
dot icon18/03/2025
Director's details changed for Mr Dennis Schmitz on 2025-03-11
dot icon28/02/2025
Termination of appointment of Tobias Uthmann as a director on 2025-02-28
dot icon10/02/2025
Appointment of Mr Axel Mayer as a director on 2025-02-10
dot icon03/02/2025
Appointment of Mr Dennis Schmitz as a director on 2025-02-01
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Termination of appointment of Karen Waterfall as a secretary on 2024-05-29
dot icon29/05/2024
Appointment of Mrs Jodie John as a secretary on 2024-05-29
dot icon13/05/2024
Director's details changed for Mr Tobias Uthmann on 2024-05-13
dot icon07/02/2024
Appointment of Mr Gary Stephen Spencer as a director on 2024-02-05
dot icon07/02/2024
Termination of appointment of Andreas Barth as a director on 2024-02-05
dot icon31/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon31/01/2023
Full accounts made up to 2021-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon19/01/2023
Termination of appointment of Monique Klein as a director on 2023-01-17
dot icon01/07/2022
Termination of appointment of Adele Marie Smith as a director on 2022-06-30
dot icon13/06/2022
Termination of appointment of Sebastian Verhoeven as a director on 2022-06-08
dot icon13/06/2022
Termination of appointment of Ian Montgomery as a director on 2022-06-08
dot icon13/06/2022
Appointment of Mrs Monique Klein as a director on 2022-06-08
dot icon13/06/2022
Appointment of Mr Andreas Barth as a director on 2022-06-08
dot icon26/01/2022
Full accounts made up to 2020-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon04/01/2022
Director's details changed for Mr Tobias Uthmann on 2021-12-26
dot icon04/01/2022
Director's details changed for Mr Tobias Uthmann on 2021-12-26
dot icon01/11/2021
Termination of appointment of Patrick Corbett as a director on 2021-10-31
dot icon27/07/2021
Appointment of Mr Tobias Uthmann as a director on 2021-07-21
dot icon22/07/2021
Director's details changed for Mr Ian Montgomery on 2021-07-21
dot icon21/07/2021
Director's details changed for Mr Sebastian Verhoeven on 2021-07-21
dot icon21/07/2021
Director's details changed for Mr Patrick Corbett on 2021-07-21
dot icon21/07/2021
Director's details changed for Adele Marie Smith on 2021-07-21
dot icon01/04/2021
Registered office address changed from One Fleet Place London EC4M 7WS to Plot 10a Faraday Avenue, Hams Hall Distribution Park Coleshill Birmingham B46 1AL on 2021-04-01
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon29/01/2020
Register inspection address has been changed from Phoenix One 59-63 Farnham Road Slough SL1 3TN England to Plot 10a Faraday Ave, Hams Hall Distribution Park Coleshill Birmingham B46 1AL
dot icon15/10/2019
Full accounts made up to 2018-12-31
dot icon14/02/2019
Appointment of Miss Karen Waterfall as a secretary on 2019-02-14
dot icon14/02/2019
Termination of appointment of Lianne Branton as a secretary on 2019-02-08
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon09/01/2019
Termination of appointment of Paul David Wilkinson as a director on 2018-12-31
dot icon02/01/2019
Appointment of Mr Ian Montgomery as a director on 2019-01-02
dot icon02/01/2019
Appointment of Mr Patrick Corbett as a director on 2019-01-02
dot icon17/09/2018
Resolutions
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Appointment of Mr Sebastian Verhoeven as a director on 2018-08-20
dot icon03/09/2018
Termination of appointment of Thorsten Winkelmann as a director on 2018-08-20
dot icon03/09/2018
Appointment of Adele Marie Smith as a director on 2018-08-20
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon26/09/2017
Termination of appointment of Allan James Blakeley as a director on 2017-05-31
dot icon26/09/2017
Appointment of Mr Paul David Wilkinson as a director on 2017-05-31
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Register(s) moved to registered inspection location Phoenix One 59-63 Farnham Road Slough SL1 3TN
dot icon01/02/2017
Register inspection address has been changed to Phoenix One 59-63 Farnham Road Slough SL1 3TN
dot icon31/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/01/2017
Termination of appointment of Paul David Wilkinson as a director on 2016-12-31
dot icon17/01/2017
Appointment of Mr Allan James Blakeley as a director on 2016-12-31
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Stefan Glaeser as a director on 2015-05-11
dot icon03/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon03/12/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon03/12/2014
Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to One Fleet Place London EC4M 7WS on 2014-12-03
dot icon29/09/2014
Full accounts made up to 2014-06-30
dot icon16/05/2014
Termination of appointment of Karen Waterfall as a secretary
dot icon16/05/2014
Termination of appointment of David Royle as a director
dot icon16/05/2014
Appointment of Ms Lianne Branton as a secretary
dot icon16/05/2014
Appointment of Mr Stefan Glaeser as a director
dot icon16/05/2014
Appointment of Mr Thorsten Winkelmann as a director
dot icon02/05/2014
Satisfaction of charge 3 in full
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon04/02/2014
Director's details changed for Paul David Wilkinson on 2014-01-19
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon03/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon04/02/2010
Director's details changed for Paul David Wilkinson on 2010-02-04
dot icon04/02/2010
Director's details changed for David Charles Royle on 2010-02-04
dot icon11/02/2009
Capitals not rolled up
dot icon06/02/2009
Return made up to 19/01/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/03/2008
Director appointed david charles royle
dot icon13/03/2008
Memorandum and Articles of Association
dot icon08/03/2008
Certificate of change of name
dot icon06/03/2008
Return made up to 19/01/08; full list of members
dot icon18/02/2008
Ad 26/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2008
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon05/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/01/2007
Return made up to 19/01/07; full list of members
dot icon30/06/2006
New secretary appointed
dot icon01/06/2006
Particulars of mortgage/charge
dot icon17/05/2006
Registered office changed on 17/05/06 from: 100 fisherton street salisbury wiltshire SP2 7QY
dot icon18/04/2006
Return made up to 19/01/06; full list of members
dot icon18/04/2006
Secretary resigned;director resigned
dot icon02/12/2005
Registered office changed on 02/12/05 from: 28 basepoint business centre caxton close east portway industrial estate andover hampshire SP10 3FG
dot icon28/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/02/2005
Registered office changed on 24/02/05 from: unit 14 anton business park anton mill road andover hampshire SP10 2NJ
dot icon09/02/2005
Return made up to 19/01/05; full list of members
dot icon09/12/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon21/10/2004
Registered office changed on 21/10/04 from: unit 2 imperial court magellan house walworth industrial estate andover hampshire SP10 5NT
dot icon27/09/2004
New director appointed
dot icon10/09/2004
Certificate of change of name
dot icon09/09/2004
Particulars of mortgage/charge
dot icon29/06/2004
Registered office changed on 29/06/04 from: 39 mitchell close west portway ind est andover SP10 3TJ
dot icon19/05/2004
Particulars of mortgage/charge
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon19/01/2004
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
19/01/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
19/01/2004 - 19/01/2004
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
19/01/2004 - 19/01/2004
9687
Montgomery, Ian
Director
02/01/2019 - 08/06/2022
-
Verhoeven, Sebastian
Director
20/08/2018 - 08/06/2022
-
Uthmann, Tobias
Director
21/07/2021 - 28/02/2025
1

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 SCM UK LIMITED

ARVATO SCM UK LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at Plot 10a Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham B46 1AL. There are currently 4 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 SCM UK LIMITED?

toggle

ARVATO SCM UK LIMITED is currently Active. It was registered on 19/01/2004 .

Where is ARVATO SCM UK LIMITED located?

toggle

ARVATO SCM UK LIMITED is registered at Plot 10a Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham B46 1AL.

What does ARVATO SCM UK LIMITED do?

toggle

ARVATO SCM UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ARVATO SCM UK LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-19 with no updates.