ARQIVA MUXCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARQIVA MUXCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02333949
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARQIVA MUXCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARQIVA MUXCO LIMITED located?

    Registered Office Address
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARQIVA MUXCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AERIAL UK LIMITEDJun 27, 1997Jun 27, 1997
    AERIAL GROUP LIMITEDFeb 10, 1989Feb 10, 1989
    RAKSPEC LIMITEDJan 10, 1989Jan 10, 1989

    What are the latest accounts for ARQIVA MUXCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ARQIVA MUXCO LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for ARQIVA MUXCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Stirton as a director on May 08, 2026

    1 pagesTM01

    Termination of appointment of Drummond Macgregor Clark as a director on May 08, 2026

    1 pagesTM01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Paul O'donnell as a director on Mar 10, 2026

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 09, 2026Replaced A replacement RP01/AP01 was registered on 09/04/2026 due to the original containing and error.

    Appointment of Scott Robert James Longhurst as a director on Mar 10, 2026

    2 pagesAP01

    Termination of appointment of Philip Hogan as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Susana Durante Teixeira Gomes Leith-Smith as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Scott Robert James Longhurst as a director on Feb 20, 2026

    1 pagesTM01

    Full accounts made up to Jun 30, 2025

    28 pagesAA

    Director's details changed for Matthew Postgate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mr Alastair Cochran as a director on Oct 13, 2025

    2 pagesAP01

    Termination of appointment of Nathan Hodge as a director on Oct 13, 2025

    1 pagesTM01

    Appointment of Mr Philip Hogan as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Paul Michael Donovan as a director on Aug 31, 2025

    1 pagesTM01

    Confirmation statement made on May 03, 2025 with updates

    5 pagesCS01

    Appointment of Mr Patrick Jean Victor Tillieux as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Nathan Hodge as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Sean Allan West as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Michael William Darcey as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Laurence David Carter as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr Drummond Macgregor Clark as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of David Stirton as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Maximilian Jacob Fieguth as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of David Stirton as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr James Anthony O'halloran as a director on Dec 30, 2024

    2 pagesAP01

    Who are the officers of ARQIVA MUXCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Jonathan Laurence David
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    United KingdomBritish300727920001
    COCHRAN, Alastair
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Director
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    EnglandBritish341344860001
    KHAN, Shujauddin Mohammed
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    United KingdomBritish272851540001
    LONGHURST, Scott Robert James
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    EnglandBritish305050110001
    O'DONNELL, Paul
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Director
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    IrelandIrish346374090001
    O'HALLORAN, James Anthony
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    EnglandBritish330346080001
    OSBORNE, Michael Peter Francis
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    England
    Director
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    England
    United KingdomBritish330032290001
    POSTGATE, Matthew
    Crawley Court
    SO21 2QA Winchester, Hampshire
    Arqiva Limited
    England
    Director
    Crawley Court
    SO21 2QA Winchester, Hampshire
    Arqiva Limited
    England
    EnglandBritish302487100002
    TILLIEUX, Patrick Jean Victor
    W1T 3EF London
    64 Newman Street
    Director
    W1T 3EF London
    64 Newman Street
    EnglandBelgian335300970001
    BASTIN, Abina
    Ingleside 168 White Lion Road
    HP7 9NL Amersham
    Buckinghamshire
    Secretary
    Ingleside 168 White Lion Road
    HP7 9NL Amersham
    Buckinghamshire
    British1102660001
    DENNEHY, Angela Mary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    Secretary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    British53952890001
    DICK, Katrina
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    295002420001
    ELLISON, John Beaumont
    25a High Street
    GU19 5AF Bagshot
    Surrey
    Secretary
    25a High Street
    GU19 5AF Bagshot
    Surrey
    British93434850001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    GILES, William Michael
    Fairfax Close
    SO22 4LP Winchester
    10
    Hampshire
    Secretary
    Fairfax Close
    SO22 4LP Winchester
    10
    Hampshire
    British140157460001
    KAHN, John Emmanuel
    44 Copthorne Road
    Croxley Green
    WD3 4AQ Rickmansworth
    Hertfordshire
    Secretary
    44 Copthorne Road
    Croxley Green
    WD3 4AQ Rickmansworth
    Hertfordshire
    British/American44629720004
    LADHA, Alnoor
    59 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    Secretary
    59 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    British89311330001
    MAVOR, Jeremy
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    284960020001
    MAVOR, Jeremy
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    241717670001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secretary
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    British49416840001
    WHITAKER, Rachael
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    281686270001
    WONG, Thomas Chow Woei
    22 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Secretary
    22 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Malaysian75111230001
    ADAMS, Peter Charles
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    Director
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    EnglandCanadian212435670002
    AIKMAN, Elizabeth Jane
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    United KingdomBritish294355310001
    BAGHAI, Abbas, Dr
    Merryfields
    Windsor Lane, Little Kingshill
    HP16 0DZ Great Missenden
    Buckinghamshire
    Director
    Merryfields
    Windsor Lane, Little Kingshill
    HP16 0DZ Great Missenden
    Buckinghamshire
    EnglandBritish42062670002
    BENNIE, Thomas Meikle
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    Director
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    EnglandBritish113251400001
    BERESFORD-WYLIE, Simon Piers
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritish275212240001
    BRAITHWAITE, Mark William
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritish110098960001
    CLARK, Drummond Macgregor
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    United KingdomBritish332981550001
    COCKS, Simon
    1 Hever Close
    LU7 9FH Pitstone
    Buckinghamshire
    Director
    1 Hever Close
    LU7 9FH Pitstone
    Buckinghamshire
    British85180340002
    COPLEY, Stephen Gerald
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    Director
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    EnglandBritish99105730001
    CRESSWELL, John Harold
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    United KingdomBritish158615900003
    CURTIS, John Nicholas Buller
    78 Elms Road
    Clapham
    SW4 9EW London
    Director
    78 Elms Road
    Clapham
    SW4 9EW London
    EnglandBritish94753650001
    DANGEARD, Franck Emmanuel
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    United KingdomFrench251063920001
    DARCEY, Michael William
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritish216691560001

    Who are the persons with significant control of ARQIVA MUXCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    England
    May 26, 2020
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3242381
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Apr 06, 2016
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3341257
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0