ARNO UTG LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Alan Michael Jacques Aubry as a director on 2025-01-23

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31

View Document

02/08/232 August 2023 Appointment of Mark John Tottman as a director on 2023-07-31

View Document

14/04/2314 April 2023 Cessation of Arno Management Limited. as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Notification of Alan Michael Jacques Aubry as a person with significant control on 2023-04-12

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Cessation of Alan Michael Jacques Aubry as a person with significant control on 2021-12-31

View Document

31/01/2231 January 2022 Second filing for the notification of Arno Management Limited as a person with significant control

View Document

28/01/2228 January 2022 Notification of Alan Michael Jacques Aubry as a person with significant control on 2018-10-24

View Document

26/01/2226 January 2022 Second filing for the cessation of Peter John Hearn as a person with significant control

View Document

02/11/212 November 2021 Cessation of Peter John Hearn as a person with significant control on 2021-10-22

View Document

02/11/212 November 2021 Notification of Arno Management Limited as a person with significant control on 2021-10-22

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEARN / 26/07/2016

View Document

08/12/158 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM
C/O NOMINA PLC 85 GRACECHURCH STREET
LONDON
EC3V 0AA

View Document

21/09/1521 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED PETER JOHN HEARN

View Document

06/01/146 January 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086793630001

View Document

05/09/135 September 2013 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