ARM PIPD HOLDINGS ONE, LLC

Company Documents

DateDescription
18/12/2418 December 2024 Appointment of Miss Charlotte Claire Eaton as a director on 2024-11-15

View Document

18/12/2418 December 2024 Termination of appointment of Kirsty Judith Gill as a director on 2024-11-15

View Document

29/07/2429 July 2024 Termination of appointment of Rashmin Pawar as secretary on 2023-06-30

View Document

08/07/248 July 2024 Appointment of Rashmin Pawar as a secretary on 2022-05-09

View Document

08/07/248 July 2024 Termination of appointment of Soo Hsien Tan as secretary on 2022-05-09

View Document

08/07/248 July 2024 Appointment of Jannik Nelson as a secretary on 2023-06-30

View Document

08/07/248 July 2024 Details changed for an overseas company - C/O Arm, Inc., 150 Rose Orchard Way, San Jose, California, 95134-1358, United States

View Document

08/07/248 July 2024 Termination of appointment of Carolyn Herzog as a director on 2022-03-04

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED CAROLYN HERZOG

View Document

29/08/1729 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNEDY

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

07/10/167 October 2016 SECRETARY APPOINTED SOO HSIEN TAN

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SCORE

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KENNEDY

View Document

11/08/1511 August 2015 TRANSACTION OSTM03- BR008050 PERSON AUTHORISED TO ACCEPT TERMINATED 03/05/2012 WILLIAM TUDOR BROWN

View Document

11/08/1511 August 2015 TRANSACTION OSTM03- BR008050 PERSON AUTHORISED TO ACCEPT TERMINATED 30/06/2015 TIMOTHY SCORE

View Document

11/08/1511 August 2015 TRANSACTION OSTM03- BR008050 PERSON AUTHORISED TO REPRESENT TERMINATED 03/05/2012 WILLIAM TUDOR BROWN

View Document

11/08/1511 August 2015 TRANSACTION OSTM03- BR008050 PERSON AUTHORISED TO REPRESENT TERMINATED 30/06/2015 TIMOTHY SCORE

View Document

06/08/156 August 2015 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

03/08/153 August 2015 TRANSACTION OSAP07- BR008050 PERSON AUTHORISED TO ACCEPT APPOINTED 17/07/2015 PHILIP STEVEN JAMES DAVIS -- ADDRESS: 110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9NJ, UNITED KINGDOM

View Document

30/07/1530 July 2015 TRANSACTION OSAP05- BR008050 PERSON AUTHORISED TO REPRESENT APPOINTED 17/07/2015 PHILIP STEPHEN JAMES DAVIS -- ADDRESS: 110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9NJ, UNITED KINGDOM

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCORE

View Document

27/07/1527 July 2015 CHANGE OF ADDRESS 17/07/15 C/O ARM INC., 141 CASPIAN COURT, SUNNYVALE, CALIFORNIA 94089 USA, UNITED STATES

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR GRAHAM STEPHEN BUDD

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 BR008050 NAME CHANGE 18/07/06 PROJECT SALT ONE, LLC

View Document

18/07/0618 July 2006 CHANGE OF NAME 21/12/05 PROJECT

View Document

22/02/0522 February 2005 BR008050 PAR APPOINTED SCORE TIMOTHY CHESTNUT FARMHOUSE AYLESBURY ROAD MONKS RISBOROUGH BUCKINGHAMSHIRE HP27 0JT

View Document

22/02/0522 February 2005 BR008050 PAR APPOINTED BROWN WILLIAM TUDOR HILLSTEAD HINTON WAY, GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5AN

View Document

22/02/0522 February 2005 BR008050 REGISTERED

View Document

22/02/0522 February 2005 INITIAL BRANCH 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