-
ARKIVUM LIMITED - 85 Great Portland Street, London, W1W 7LT, England, United Kingdom
Company Information
- Company registration number
- 07530353
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 85 Great Portland Street
- London
- W1W 7LT
- England 85 Great Portland Street, London, W1W 7LT, England UK
Management
- Managing Directors
- BRINDLEY, David, Dr
- QUINN, Bernard Paul
- SIGLEY, Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-15
- Age Of Company 2011-02-15 13 years
- SIC/NACE
- 74909
Ownership
- Shareholders
- MR JAMES ANTHONY COOK (0.58%)
- MR MATTHEW ADDIS (0.82%)
- IP2IPO PORTFOLIO (GP) LIMITED (15.57%) United Kingdom,London,N1C 4AG,null,null,Kings Cross,2nd Floor 3 Pancras Square
- MR KONRAD HAPBBURG (1.06%)
- MR JASON ROBINSON (0.42%)
- MR TOM LYNAM (0.02%)
- MR RUPERT EVANS (1.27%)
- MR RICHARD HARLEY (0.63%)
- MR PETER MCCORD (4.22%)
- MR DAVID BRINDLEY (4.22%)
- MNL (OXFORD CAPITAL) NOMINEES LIMITED (5.35%) United Kingdom,London,EC2Y 5AS,null,null,null,6th Floor 125 London Wall
- SOUTHAMPTON ASSET MANAGEMENT LIMITED (1.36%) United Kingdom,Southampton,SO17 1BJ,null,null,University Of Southampton,Finance Department Building 37
- MR HAMISH WILLIAMS (1.08%)
- MR NASSER BUSHARAIA-BARNES (1.06%)
- MR JIM MCKENNA (0.75%)
- MR JAMES RICHARD LOWE (0.32%)
- MR KEITH THOMPSON (0.43%)
- MONTBLU CAPITAL (2.11%) null,null,null,null,null,null,null
- MR JOHN O'HARA (4.22%)
- PARKWALK ADVISORS LTD (6.16%) United Kingdom,London,N1C 4AG,null,null,null,3 Pancras Square
- IP GROUP PLC (-%) United Kingdom,London,N1C 4AG,null,null,Kings Cross,2nd Floor 3 Pancras Square
- MR MIKE HAJIALEXANDROU (2.11%)
- MR TOM CRAIG (0.62%)
- MR PHILIP SIGLEY (0.08%)
- MR HUGH SMITH (0.86%)
- MR ANDREW DOBLE (0.08%)
- UNIVERSITY OF SOUTHAMPTON (0.42%)
- MR BRIAN EASTWOOD (0.84%)
- GROWTHDICK (WCS) (16.90%) null,null,null,null,null,null,null
- MR MAARTEN STRAMROOD (0.42%)
- GROWTHDECK (GDN) (4.27%) null,null,null,null,null,null,null
- MR CHRISTOPHER SIGLEY (2.92%)
- BIOLACUNA HOLDCO 2 LIMITED (2.95%) United Kingdom,Wantage,OX12 8JY,null,null,High Street,2 The Old Estate Yard
- IP2IPO NOMINEES LIMITED (NG%) United Kingdom,London,N1C 4AG,null,null,Kings Cross,2nd Floor 3 Pancras Square
- GROWTHDECK (WCS) (5.63%) null,null,null,null,null,null,null
- MR MAGNUS MACINTYRE (0.86%)
- OXFORD CAPITAL PARTNERS LLP (-%) United Kingdom,Oxford,OX2 6HT,null,null,null,46 Woodstock Road
- UNIVERSITY OF BRISTOL (0.16%) United Kingdom,null,null,null,null,null,null
- OXFORD CAPITAL PARTNERS HOLDINGS LIMITED (-%) United Kingdom,Oxford,OX2 6HT,null,null,null,46 Woodstock Road
- MR NIGEL JOHN SQUIBB (0.08%)
- MR PAOLO DEL-GRECO (0.04%)
- MR BERNARD PAUL QUINN (7.45%)
- PARKWALK OPPORTUNITIES EIS FUND (-%) United Kingdom,null,null,null,null,null,null
- MR RICHARD BEDNAREK (1.29%)
- MR ANDREW CONWAY (0.10%)
- MR CHRISTIAN PARKER (0.26%)
- Beneficial Owners
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Arkivum Limited
- Additional Status Details
- Active
- VAT Number
- GB107755411
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-03-14
- Annual Return
- Due Date: 2025-04-30
- Last Date: 2024-04-16
-
ARKIVUM LIMITED Company Description
- ARKIVUM LIMITED is a ltd registered in United Kingdom with the Company reg no 07530353. Its current trading status is "live". It was registered 2011-02-15. It has declared SIC or NACE codes as "74909". It has 3 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2013-03-14.It can be contacted at 85 Great Portland Street .
Get ARKIVUM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arkivum Limited - 85 Great Portland Street, London, W1W 7LT, England, United Kingdom
- 2011-02-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARKIVUM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control-statement (2024-04-16) - PSC08
-
confirmation-statement-with-updates (2024-04-16) - CS01
-
cessation-of-a-person-with-significant-control (2024-04-16) - PSC07
-
second-filing-capital-allotment-shares (2024-04-12) - RP04SH01
-
capital-allotment-shares (2024-04-09) - SH01
-
resolution (2024-04-03) - RESOLUTIONS
-
capital-cancellation-shares (2024-04-02) - SH06
-
capital-allotment-shares (2024-03-28) - SH01
-
capital-return-purchase-own-shares (2024-03-26) - SH03
-
resolution (2024-02-03) - RESOLUTIONS
-
memorandum-articles (2024-04-03) - MA
keyboard_arrow_right 2023
-
capital-allotment-shares (2023-12-22) - SH01
-
capital-allotment-shares (2023-12-21) - SH01
-
confirmation-statement-with-updates (2023-06-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-29) - AA
-
resolution (2023-03-24) - RESOLUTIONS
-
capital-allotment-shares (2023-03-20) - SH01
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-11-22) - SH01
-
cessation-of-a-person-with-significant-control (2022-11-24) - PSC07
-
memorandum-articles (2022-11-22) - MA
-
resolution (2022-11-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-11-22) - TM01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-11-01) - RP04CS01
-
confirmation-statement-with-updates (2022-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
-
termination-director-company-with-name-termination-date (2022-01-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-04) - AD01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-08-16) - TM01
-
appoint-person-director-company-with-name-date (2021-08-16) - AP01
-
change-sail-address-company-with-old-address-new-address (2021-06-10) - AD02
-
confirmation-statement-with-updates (2021-04-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
-
resolution (2021-08-26) - RESOLUTIONS
-
memorandum-articles (2021-08-26) - MA
-
capital-allotment-shares (2021-08-24) - SH01
-
capital-name-of-class-of-shares (2021-09-01) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-09-20) - SH10
-
second-filing-capital-allotment-shares (2021-09-29) - RP04SH01
-
capital-allotment-shares (2021-10-04) - SH01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-01-22) - SH01
-
resolution (2020-01-22) - RESOLUTIONS
-
memorandum-articles (2020-01-09) - MA
-
capital-allotment-shares (2020-02-06) - SH01
-
confirmation-statement-with-updates (2020-03-28) - CS01
-
second-filing-capital-allotment-shares (2020-03-05) - RP04SH01
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
capital-allotment-shares (2020-02-17) - SH01
-
termination-director-company-with-name-termination-date (2020-10-27) - TM01
-
appoint-person-director-company-with-name-date (2020-11-30) - AP01
-
termination-secretary-company-with-name-termination-date (2020-07-13) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
keyboard_arrow_right 2019
-
change-corporate-director-company-with-change-date (2019-12-20) - CH02
-
change-corporate-secretary-company-with-change-date (2019-12-20) - CH04
-
mortgage-satisfy-charge-full (2019-12-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-05-30) - AA
-
confirmation-statement-with-updates (2019-03-27) - CS01
-
appoint-person-director-company-with-name-date (2019-01-22) - AP01
keyboard_arrow_right 2018
-
resolution (2018-03-05) - RESOLUTIONS
-
capital-allotment-shares (2018-03-21) - SH01
-
confirmation-statement-with-updates (2018-03-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-20) - AA
-
capital-allotment-shares (2018-03-28) - SH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-20) - TM01
-
confirmation-statement-with-updates (2017-03-20) - CS01
-
capital-allotment-shares (2017-03-21) - SH01
-
appoint-person-director-company-with-name-date (2017-03-20) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-07-19) - AA
-
cessation-of-a-person-with-significant-control (2017-07-27) - PSC07
-
capital-allotment-shares (2017-11-09) - SH01
-
resolution (2017-11-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-23) - AD01
-
notification-of-a-person-with-significant-control (2017-07-27) - PSC02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
-
capital-allotment-shares (2016-11-22) - SH01
-
termination-director-company-with-name-termination-date (2016-10-05) - TM01
-
resolution (2016-09-13) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-09-02) - AP01
-
termination-director-company-with-name-termination-date (2016-09-01) - TM01
-
capital-allotment-shares (2016-09-01) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-01) - AA
-
appoint-person-director-company-with-name-date (2016-03-15) - AP01
-
termination-director-company-with-name-termination-date (2016-03-15) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
appoint-person-director-company-with-name-date (2015-03-30) - AP01
-
capital-allotment-shares (2015-04-17) - SH01
-
second-filing-of-form-with-form-type (2015-03-30) - RP04
-
capital-allotment-shares (2015-04-22) - SH01
-
resolution (2015-04-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
appoint-corporate-director-company-with-name-date (2014-10-13) - AP02
-
accounts-with-accounts-type-total-exemption-small (2014-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
-
capital-allotment-shares (2014-04-15) - SH01
-
resolution (2014-04-10) - RESOLUTIONS
-
resolution (2014-03-19) - RESOLUTIONS
-
move-registers-to-sail-company (2014-01-21) - AD03
-
change-sail-address-company (2014-01-21) - AD02
-
appoint-person-director-company-with-name (2014-04-11) - AP01
keyboard_arrow_right 2013
-
resolution (2013-12-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
capital-allotment-shares (2013-03-18) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-19) - AR01
-
resolution (2012-11-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-07-09) - AA
-
capital-allotment-shares (2012-11-08) - SH01
keyboard_arrow_right 2011
-
legacy (2011-12-24) - MG01
-
capital-allotment-shares (2011-12-19) - SH01
-
capital-allotment-shares (2011-08-30) - SH01
-
appoint-person-director-company-with-name (2011-04-15) - AP01
-
capital-alter-shares-subdivision (2011-04-15) - SH02
-
resolution (2011-04-08) - RESOLUTIONS
-
appoint-corporate-director-company-with-name (2011-04-08) - AP02
-
capital-allotment-shares (2011-04-08) - SH01
-
change-account-reference-date-company-current-shortened (2011-03-22) - AA01
-
incorporation-company (2011-02-15) - NEWINC