ARCUS FOUNDATION

Company Documents

DateDescription
26/11/2426 November 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Details changed for a UK establishment - BR013667 Address Change Nine hills road, cambridge, cambridgeshire, CB2 1GE,2023-12-04

View Document

04/12/234 December 2023 Full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Director's details changed for Vice President Finance & Operations Thomas Wayne Nichols on 2022-09-02

View Document

27/10/2227 October 2022 Director's details changed for Vice President Strategic Initiatives & Great Apes Annette Elisabeth Lanjouw on 2022-09-02

View Document

05/10/225 October 2022 Details changed for an overseas company - 17th Floor 44 West 28th Street, New York, New York City N10001, United States

View Document

04/02/224 February 2022 Full accounts made up to 2020-12-31

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED JASON MCGILL

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN JENNINGS

View Document

17/02/1717 February 2017 BR013667 ADDRESS CHANGE 28/03/16 WELLINGTON HOUSE EAST ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1BH, UNITED KINGDOM

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY URVASHI VAID

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED EXECUTIVE DIRECTOR KEVIN BRETT JENNINGS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED VICE PRESIDENT FINANCE & OPERATIONS THOMAS WAYNE NICHOLS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED VICE PRESIDENT STRATEGIC INITIATIVES & GREAT APES ANNETTE ELISABETH LANJOUW

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCHWARTZ

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CATHY COHEN

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/118 November 2011 BR013667 PA APPOINTED ANNETTE LANJOUW WELLINGTON HOUSE EAST ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOMCB1 1BH

View Document

08/11/118 November 2011 FC028357 CHANGE OF ADDRESS MS ANNETTE LANJOUW + 1, WELLINGTON HOUSE EAST ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1BH

View Document

08/11/118 November 2011 BR013667 BUSINESS CHANGE NULL

View Document

08/11/118 November 2011 BR013667 ADDRESS CHANGE WELLINGTON HOUSE EAST ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1BH

View Document

08/11/118 November 2011 BR013667 PR APPOINTED YVETTE CAROLYN BURTON ARCUS FOUNDATION 44 WEST 28TH STREET NEW YORK NEW YORK 10001 UNITED STATES OF AMERICA

View Document

08/11/118 November 2011 BR013667 PA APPOINTED BATES WELLS & BRAITHWAITE LONDON LLP 2-6 CANNON STREET LONDON UNITED KINGDOMEC4M 6YH

View Document

08/11/118 November 2011 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/083 June 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

16/05/0816 May 2008 BUSINESS ADDRESS WELLINGTON HOUSE EAST ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1BH

View Document

16/05/0816 May 2008 PLACE OF BUSINESS REGISTRATION

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