ARQIVA MOBILE LIMITED

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

    Company NameARQIVA MOBILE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03246721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARQIVA MOBILE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ARQIVA MOBILE LIMITED located?

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

    What were the previous names of ARQIVA MOBILE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRISCAPE PLANNING LIMITEDSep 07, 1998Sep 07, 1998
    TERRACOM NORTHERN LIMITEDSep 06, 1996Sep 06, 1996

    What are the latest accounts for ARQIVA MOBILE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for ARQIVA MOBILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rachael Whitaker as a secretary on Jul 01, 2021

    1 pagesTM02

    Appointment of Mr Jeremy Mavor as a secretary on Jul 01, 2021

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    11 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    151 pagesPARENT_ACC

    Appointment of Ms Rachael Whitaker as a secretary on Mar 31, 2021

    2 pagesAP03

    Termination of appointment of Jeremy Mavor as a secretary on Mar 31, 2021

    1 pagesTM02

    Confirmation statement made on Sep 14, 2020 with updates

    5 pagesCS01

    legacy

    148 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    legacy

    1 pagesSH20

    Statement of capital on May 20, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Simon Piers Beresford-Wylie as a director on Apr 20, 2020

    1 pagesTM01

    Appointment of Mr Paul Michael Donovan as a director on Apr 20, 2020

    2 pagesAP01

    Confirmation statement made on Sep 14, 2019 with updates

    4 pagesCS01

    Appointment of Mr Timothy John Alexander Jones as a director on May 15, 2019

    2 pagesAP01

    Termination of appointment of Elizabeth Jane Aikman as a director on May 15, 2019

    1 pagesTM01

    Who are the officers of ARQIVA MOBILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAVOR, Jeremy
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    284960050001
    DONOVAN, Paul Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritishCompany Director250556890001
    JONES, Timothy John Alexander
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritishAccountant258913680001
    DENNEHY, Angela Mary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    Secretary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    BritishDirector Of Legal Services53952890001
    GILES, William Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    British140157460001
    GRAY, Christopher James
    The Garden Flat
    1 Park Avenue
    HG2 9BQ Harrogate
    North Yorkshire
    Secretary
    The Garden Flat
    1 Park Avenue
    HG2 9BQ Harrogate
    North Yorkshire
    BritishDirector52728540002
    MAVOR, Jeremy
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    241718350001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secretary
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    BritishDirector49416840001
    QUARTERMAINE, Andrew David
    Tall Trees
    133 Upper Chobham Road Frimley
    GU15 1EE Camberley
    Surrey
    Secretary
    Tall Trees
    133 Upper Chobham Road Frimley
    GU15 1EE Camberley
    Surrey
    British85646860001
    WHITAKER, Rachael
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    281686330001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABERY, Peter Graham
    73 Blandford Street
    Marylebone
    W1U 8AD London
    Director
    73 Blandford Street
    Marylebone
    W1U 8AD London
    AustralianChief Executive Officer80127410008
    AIKMAN, Elizabeth Jane
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritishCompany Director294355310001
    BENNIE, Thomas Meikle
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    Director
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    EnglandBritishChartered Engineer113251400001
    BERESFORD-WYLIE, Simon Piers
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritishCompany Director275212240001
    BOBBETT, Richard
    2 Cedar Ridge
    Hyde Heath
    HP6 5SF Amersham
    Buckinghamshire
    Director
    2 Cedar Ridge
    Hyde Heath
    HP6 5SF Amersham
    Buckinghamshire
    BritishManaging Director Telecommunic73365440001
    COATES, Trevor John
    Chestnut Lodge 39 Upper Seagry
    SN15 5HA Chippenham
    Wiltshire
    Director
    Chestnut Lodge 39 Upper Seagry
    SN15 5HA Chippenham
    Wiltshire
    BritishChartered Surveyor46119740002
    CRESSWELL, John Harold
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director158615900003
    GILES, Robert Elliott
    Flat 1 Blackdown Hall
    Sandy Lane, Blackdown
    CV32 6RD Leamington Spa
    Director
    Flat 1 Blackdown Hall
    Sandy Lane, Blackdown
    CV32 6RD Leamington Spa
    AmericanPresident/Chief Operating Offi71814120002
    GRAY, Christopher James
    The Garden Flat
    1 Park Avenue
    HG2 9BQ Harrogate
    North Yorkshire
    Director
    The Garden Flat
    1 Park Avenue
    HG2 9BQ Harrogate
    North Yorkshire
    BritishDirector52728540002
    HUMPHREYS, Stuart Calvin
    Woodbine Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    Director
    Woodbine Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    EnglandBritishChartered Accountant109967370001
    MARSHALL, Steven Christopher
    Latimer Lodge
    Burtons Lane
    HP8 4BS Chalfont St Giles
    Buckinghamshire
    Director
    Latimer Lodge
    Burtons Lane
    HP8 4BS Chalfont St Giles
    Buckinghamshire
    EnglandBritishCompany Director122373680001
    MCHUTCHISON, Joshua
    Saffron House
    7 Woodman Mews
    TW9 4AP Kew Gardens
    40
    England
    England
    Director
    Saffron House
    7 Woodman Mews
    TW9 4AP Kew Gardens
    40
    England
    England
    United KingdomAustralianInvestment Manager124606690004
    MOSES, Philip David
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    United KingdomBritishAccountant161707270001
    O'BRIEN, Patrick Gerard
    51 Lonsdale Road
    Barnes
    SW13 9JR London
    Director
    51 Lonsdale Road
    Barnes
    SW13 9JR London
    AustralianInvestment Banker109092250001
    PERUSAT, Marc Michel
    Flat 1 14 The Little Boltons
    SW10 9LP London
    Director
    Flat 1 14 The Little Boltons
    SW10 9LP London
    United KingdomFrenchInvestment Banker115589250001
    PITT, Michael John
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    BritishDirector97210810001
    QUARTERMAINE, Andrew David
    Tall Trees
    133 Upper Chobham Road Frimley
    GU15 1EE Camberley
    Surrey
    Director
    Tall Trees
    133 Upper Chobham Road Frimley
    GU15 1EE Camberley
    Surrey
    EnglandBritishAcquisition Surveyor85646860001
    SHAMASH, Saleem
    2 Manor Courtyard
    SN8 1RN Ogbourne Maisey
    Wiltshire
    Director
    2 Manor Courtyard
    SN8 1RN Ogbourne Maisey
    Wiltshire
    BritishChartered Surveyor108693600001
    SLOEY, Andrew
    17 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    Director
    17 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    AustralianFinance Director80499290001
    SOLOMON, Liliana
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandGermanChief Financial Officer186768670001
    STRATTON, Paul Graham
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritishAccountant140315830001
    WARD, John Joseph
    Saxon Close
    CV37 7DX Stratford Upon Avon
    26
    Warwickshire
    Director
    Saxon Close
    CV37 7DX Stratford Upon Avon
    26
    Warwickshire
    EnglandBritishDirector162242020001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Apr 06, 2016
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3120642
    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