ARCUS INFRASTRUCTURE CORPORATE LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

16/09/2216 September 2022 Change of details for Arcus Infrastructure Partners Llp as a person with significant control on 2019-12-19

View Document

16/09/2216 September 2022 Director's details changed for Mr Stuart David Gray on 2022-09-03

View Document

16/09/2216 September 2022 Director's details changed for Mr Andrew Toby Smith on 2022-09-03

View Document

16/09/2216 September 2022 Registered office address changed from 1 Aldermanbury Square 6th Floor 1 Aldermanbury Square London EC2V 7HR England to 6th Floor Aldermanbury Square London EC2V 7HR on 2022-09-16

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

16/05/2216 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-11

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-10 with no updates

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANMARCO ERNESTO MARIA CREMONESI / 26/06/2013

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANMARCO ERNESTO MARIA CREMONESI / 26/06/2013

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR LIVIO FENATI

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR GIANMARCO ERNESTO MARIA CREMONESI

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONINO LO BIANCO

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR LIVIO FENATI

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONINO MARIA LO BIANCO / 10/03/2011

View Document

23/03/1123 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARCUS ISH LLP / 10/03/2011

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONINO MARIA LO BIANCO / 01/03/2010

View Document

21/11/0921 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ARCUS ISH LLP

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ARCUS INFRASTRUCTURE PARTNERS LLP

View Document

10/03/0910 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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