ARCADE HOLLOWAY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

02/06/252 June 2025 NewTermination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

02/06/252 June 2025 NewSecond filing for the appointment of Donatella Fanti as a director

View Document

30/05/2530 May 2025 NewAppointment of Ms Donatella Fanti as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

12/02/2512 February 2025 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2024-07-18

View Document

10/12/2410 December 2024 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU

View Document

19/07/2419 July 2024 Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19

View Document

15/04/2415 April 2024 Full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

02/03/232 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

02/03/232 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH

View Document

06/04/226 April 2022 Full accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2021-11-23

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR MICHAEL DAVID VRANA

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094964950004

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094964950003

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094964950002

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / TITANIUM UK HOLDCO 1 LIMITED / 02/09/2019

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR MATTHEW GRAHAM MERRICK

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEUNG

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MRS REBECCA JANE WORTHINGTON

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLCOME TRUST INVESTMENTS 1 UNLIMITED

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITANIUM UK HOLDCO 1 LIMITED

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM WILTON

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR STEPHEN SUI SANG LEUNG

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC

View Document

11/01/1811 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/01/1811 January 2018 SAIL ADDRESS CREATED

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 35 PARK LANE LONDON W1K 1RB ENGLAND

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCWILLIAMS

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS PIERMONT

View Document

04/01/184 January 2018 ADOPT ARTICLES 21/12/2017

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094964950001

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR SIMON PHILLIP MCWILLIAMS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MADDOWS

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ADAM KENNETH WILTON

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR NITIN BHANDARI

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR NITIN BHANDARI

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR BORIS PIERMONT

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN PARSONS

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ROBERT JAMES MADDOWS

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS ENGLAND

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR NITIN BHANDARI

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MADDOWS

View Document

01/04/151 April 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company