Date | Description |
2024-04-25 |
update statutory_documents 25/04/24 STATEMENT OF CAPITAL GBP 831.341 |
2024-03-25 |
delete partner Bramble Hub |
2024-03-25 |
delete partner_pages_linkeddomain bramblehub.co.uk |
2024-03-25 |
delete partner_pages_linkeddomain linkedin.com |
2024-01-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-24 |
update statutory_documents ADOPT ARTICLES 12/01/2024 |
2024-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KAMINSKIY |
2024-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS MALMQVIST |
2024-01-23 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2024 |
2024-01-12 |
update statutory_documents SOLVENCY STATEMENT DATED 12/01/24 |
2024-01-12 |
update statutory_documents REDUCE ISSUED CAPITAL 12/01/2024 |
2024-01-12 |
update statutory_documents 12/01/24 STATEMENT OF CAPITAL GBP 831.3410 |
2024-01-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-09-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-04 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-06-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-06-07 |
update num_mort_charges 2 => 3 |
2023-06-07 |
update num_mort_outstanding 0 => 1 |
2023-04-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-19 |
update statutory_documents ADOPT ARTICLES 04/04/2023 |
2023-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069466060003 |
2023-04-04 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMM |
2023-02-04 |
delete cfo Tim Orange |
2023-02-04 |
delete otherexecutives Carol Duncan |
2023-02-04 |
delete otherexecutives James Thompson |
2023-02-04 |
delete person Aaron Grundy |
2023-02-04 |
delete person Alison Thompson |
2023-02-04 |
delete person Carol Duncan |
2023-02-04 |
delete person Csaba Szitar |
2023-02-04 |
delete person Darren Linacre |
2023-02-04 |
delete person Ian Beardsley |
2023-02-04 |
delete person Irene Melo |
2023-02-04 |
delete person James Thompson |
2023-02-04 |
delete person Jim Smith |
2023-02-04 |
delete person John Kemp |
2023-02-04 |
delete person Kim Kees |
2023-02-04 |
delete person Omar Estrada |
2023-02-04 |
delete person Stephen Monks |
2023-02-04 |
delete person Tim Orange |
2023-02-04 |
delete person Tony Armitage |
2023-02-04 |
insert partner Bramble Hub |
2023-02-04 |
insert partner_pages_linkeddomain bramblehub.co.uk |
2023-02-04 |
insert partner_pages_linkeddomain linkedin.com |
2022-10-31 |
delete general_emails in..@arcusglobal.com |
2022-10-31 |
insert general_emails in..@arcusglobal.com |
2022-10-31 |
delete email in..@arcusglobal.com |
2022-10-31 |
insert email in..@arcusglobal.com |
2022-10-17 |
update statutory_documents CESSATION OF DENIS PAVLOVICH KAMINSKIY AS A PSC |
2022-10-17 |
update statutory_documents CESSATION OF LARS MALMQVIST AS A PSC |
2022-10-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/10/2022 |
2022-08-25 |
delete cmo Charlotte Fionda |
2022-08-25 |
insert privacy_emails pr..@arcusglobal.com |
2022-08-25 |
delete person Caroline Tatam |
2022-08-25 |
delete person Charlotte Fionda |
2022-08-25 |
delete person Helen May |
2022-08-25 |
delete person Kate Warboys |
2022-08-25 |
insert email pr..@arcusglobal.com |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC AVI SHAW / 30/04/2022 |
2022-05-02 |
update statutory_documents DIRECTOR APPOINTED MR MARC AVI SHAW |
2022-04-23 |
delete person Brent Stewart |
2022-01-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 01/12/2021 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWES |
2021-08-26 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID SIMM |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-02-07 |
update num_mort_partsatisfied 1 => 0 |
2021-02-07 |
update num_mort_satisfied 1 => 2 |
2020-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069466060002 |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_partsatisfied 0 => 1 |
2020-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 069466060002 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-01-20 |
update statutory_documents 28/11/19 STATEMENT OF CAPITAL GBP 1125.802 |
2019-10-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS MALMQVIST |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
2019-06-10 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-06-10 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-06-10 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-06-05 |
update statutory_documents 08/03/19 STATEMENT OF CAPITAL GBP 1121.302 |
2019-06-03 |
update statutory_documents ADOPT ARTICLES 08/05/2019 |
2019-05-29 |
update statutory_documents 08/05/19 STATEMENT OF CAPITAL GBP 1121.302 |
2019-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HOWES / 17/09/2018 |
2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GREEN |
2018-07-10 |
update statutory_documents 11/05/18 STATEMENT OF CAPITAL GBP 647.7040 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
2018-06-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GIBSON |
2018-05-31 |
update statutory_documents ADOPT ARTICLES 11/05/2018 |
2018-05-29 |
update statutory_documents 24/05/18 STATEMENT OF CAPITAL GBP 741.501 |
2018-05-14 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID ANDREW GREEN |
2018-05-14 |
update statutory_documents 11/05/18 STATEMENT OF CAPITAL GBP 647.704 |
2018-05-14 |
update statutory_documents 11/05/18 STATEMENT OF CAPITAL GBP 739.9635 |
2018-04-07 |
update account_category MEDIUM => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-07 |
update num_mort_outstanding 2 => 1 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-02-27 |
update statutory_documents 27/02/18 STATEMENT OF CAPITAL GBP 619.669 |
2018-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069466060002 |
2018-02-22 |
update statutory_documents ADOPT ARTICLES 06/02/2018 |
2018-01-22 |
update statutory_documents ADOPT ARTICLES 13/08/2017 |
2018-01-22 |
update statutory_documents ADOPT ARTICLES 26/07/2017 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KAMINSKIY |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS MALMQVIST |
2017-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 01/06/2017 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
2017-01-12 |
update statutory_documents ADOPT ARTICLES 02/12/2016 |
2016-10-03 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ANTHONY HOWES |
2016-08-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-07-04 |
update statutory_documents 29/06/16 FULL LIST |
2016-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 01/10/2009 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-04 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update statutory_documents 19/01/16 STATEMENT OF CAPITAL GBP 614.5405 |
2015-10-15 |
update statutory_documents ADOPT ARTICLES 21/09/2015 |
2015-08-07 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-08-07 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-07-22 |
update statutory_documents 29/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-05 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-15 |
update statutory_documents 04/07/14 STATEMENT OF CAPITAL GBP 595.3920 |
2014-09-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-15 |
update statutory_documents 13/08/14 STATEMENT OF CAPITAL GBP 589.992 |
2014-07-07 |
delete address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 2HY |
2014-07-07 |
insert address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2HY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-07-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-06-30 |
update statutory_documents 29/06/14 FULL LIST |
2014-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS KAMINSKIY / 02/05/2014 |
2014-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 02/05/2014 |
2014-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC JENSEN DEWSBURY / 02/05/2014 |
2014-06-03 |
update statutory_documents 25/04/14 STATEMENT OF CAPITAL GBP 589.992 |
2014-05-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-14 |
update statutory_documents 14/05/14 STATEMENT OF CAPITAL GBP 569.2130 |
2014-05-07 |
update statutory_documents 22/04/14 STATEMENT OF CAPITAL GBP 574.613 |
2014-03-26 |
update statutory_documents 15/04/13 STATEMENT OF CAPITAL GBP 562.2180 |
2014-02-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-02-07 |
delete address SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB3 0AX |
2014-02-07 |
insert address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 2HY |
2014-02-07 |
update registered_address |
2014-01-28 |
update statutory_documents 28/01/14 STATEMENT OF CAPITAL GBP 555.4725 |
2014-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
SHERATON HOUSE CASTLE PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB3 0AX
ENGLAND |
2013-12-18 |
update statutory_documents 30/11/13 STATEMENT OF CAPITAL GBP 562.4675 |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-15 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-31 |
update statutory_documents SAIL ADDRESS CREATED |
2013-07-29 |
update statutory_documents 29/06/13 FULL LIST |
2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7514 - Support services for government |
2013-06-21 |
insert sic_code 84110 - General public administration activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-04-24 |
update statutory_documents 15/03/13 STATEMENT OF CAPITAL GBP 541.9815 |
2013-01-31 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents 29/06/12 FULL LIST |
2012-05-15 |
update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 541.9815 |
2012-05-08 |
update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 515 |
2012-05-08 |
update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 515 |
2011-12-14 |
update statutory_documents DIRECTOR APPOINTED MR PETER ERIC JENSEN DEWSBURY |
2011-11-01 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 20/10/10 STATEMENT OF CAPITAL GBP 515 |
2011-07-01 |
update statutory_documents 29/06/11 FULL LIST |
2011-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS KAMINSKIY / 01/04/2011 |
2011-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 01/04/2011 |
2011-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2011 FROM
140 THORNTON ROAD
GIRTON
CAMBRIDGE
CAMBS
CB3 0ND
ENGLAND |
2011-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-20 |
update statutory_documents ADOPT ARTICLES 30/06/2010 |
2010-10-13 |
update statutory_documents SUB-DIVISION
30/06/10 |
2010-10-01 |
update statutory_documents SUBDIVISION 30/06/2010 |
2010-09-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED LEGALSURF REGISTRARS LIMITED |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LARS MALMQVIST |
2010-07-20 |
update statutory_documents 29/06/10 FULL LIST |
2009-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |