ARVATO SYSTEMS UK & IRELAND LIMITED

Register to unlock more data on OkredoRegister

ARVATO SYSTEMS UK & IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681679

Incorporation date

10/12/1998

Size

Small

Contacts

Registered address

Registered address

16 Churchill Way, Cardiff CF10 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon07/12/2022
Application to strike the company off the register
dot icon31/12/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon13/09/2021
Termination of appointment of Benjamin Mark Davenport as a director on 2021-08-31
dot icon26/01/2021
Auditor's resignation
dot icon23/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon02/10/2020
Accounts for a small company made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Director's details changed for Mr Benjamin Mark Davenport on 2018-04-25
dot icon15/12/2017
Appointment of Mr Benjamin Mark Davenport as a director on 2017-12-15
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Statement of capital on 2017-05-17
dot icon17/05/2017
Statement by Directors
dot icon17/05/2017
Solvency Statement dated 24/04/17
dot icon17/05/2017
Resolutions
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon12/01/2017
Resolutions
dot icon19/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon15/12/2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon15/12/2016
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Termination of appointment of Erwin Pietz as a director
dot icon28/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon19/12/2011
Register(s) moved to registered office address
dot icon19/12/2011
Register inspection address has been changed from One Fleet Place London EC4M 7WS United Kingdom
dot icon01/11/2011
Miscellaneous
dot icon31/10/2011
Appointment of Ralf Schürmann as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon31/12/2010
Register inspection address has been changed from C/O Denton Wilde Sapte Llp One Fleet Place London EC4M 7WS United Kingdom
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Register inspection address has been changed
dot icon25/01/2010
Secretary's details changed for Grays Inn Secretaries Limited on 2009-10-01
dot icon25/01/2010
Director's details changed for Erwin Pietz on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 10/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Registered office changed on 02/10/2008 from 33-34 alfred place london WC1E 7DP
dot icon14/12/2007
Return made up to 10/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 10/12/06; full list of members
dot icon10/01/2007
Location of debenture register
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Resolutions
dot icon01/06/2006
Director resigned
dot icon12/04/2006
Secretary's particulars changed
dot icon05/01/2006
Return made up to 10/12/05; full list of members
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon05/01/2005
Return made up to 10/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/01/2004
Return made up to 10/12/03; full list of members
dot icon11/12/2003
Registered office changed on 11/12/03 from: 6TH floor greater london house hampstead road london NW1 7TZ
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 10/12/02; full list of members
dot icon10/01/2003
Registered office changed on 10/01/03 from: 6TH floor 33-34 alfred place london WC1E 7DP
dot icon02/10/2002
Auditor's resignation
dot icon21/08/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon08/08/2002
Certificate of change of name
dot icon18/03/2002
Full accounts made up to 2001-06-30
dot icon20/12/2001
Return made up to 10/12/01; no change of members
dot icon05/07/2001
Registered office changed on 05/07/01 from: 6TH floor greater london house hampstead road london NW1 7TZ
dot icon17/04/2001
New director appointed
dot icon13/02/2001
Full accounts made up to 2000-06-30
dot icon18/01/2001
Location of register of members
dot icon18/01/2001
Registered office changed on 18/01/01 from: bedford house 69-79 fulham high street london SW6 3JW
dot icon09/01/2001
Return made up to 10/12/00; no change of members
dot icon23/03/2000
Return made up to 10/12/99; full list of members
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon26/03/1999
Memorandum and Articles of Association
dot icon03/03/1999
Registered office changed on 03/03/99 from: five chancery lane clifford's inn london EC4A 1BU
dot icon03/03/1999
Location of register of members
dot icon03/03/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon14/01/1999
Certificate of change of name
dot icon10/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
10/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAY'S INN SECRETARIES LIMITED
Corporate Secretary
10/12/1998 - Present
27
Davenport, Benjamin Mark
Director
15/12/2017 - 31/08/2021
2
Schürmann, Ralf
Director
28/10/2011 - Present
-
Pietz, Erwin
Director
23/02/1999 - 01/08/2012
-
Keanly, Michael John
Director
27/11/2000 - 01/05/2006
-

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 SYSTEMS UK & IRELAND LIMITED

ARVATO SYSTEMS UK & IRELAND LIMITED is an(a) Active company incorporated on 10/12/1998 with the registered office located at 16 Churchill Way, Cardiff CF10 2DX. 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 ARVATO SYSTEMS UK & IRELAND LIMITED?

toggle

ARVATO SYSTEMS UK & IRELAND LIMITED is currently Active. It was registered on 10/12/1998 .

Where is ARVATO SYSTEMS UK & IRELAND LIMITED located?

toggle

ARVATO SYSTEMS UK & IRELAND LIMITED is registered at 16 Churchill Way, Cardiff CF10 2DX.

What does ARVATO SYSTEMS UK & IRELAND LIMITED do?

toggle

ARVATO SYSTEMS UK & IRELAND 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 SYSTEMS UK & IRELAND LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.