ARC INTERNATIONAL CAMBRIDGE LIMITED
Overview
Company Name | ARC INTERNATIONAL CAMBRIDGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03901841 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARC INTERNATIONAL CAMBRIDGE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is ARC INTERNATIONAL CAMBRIDGE LIMITED located?
Registered Office Address | 100 New Bridge Street EC4V 6JA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARC INTERNATIONAL CAMBRIDGE LIMITED?
Company Name | From | Until |
---|---|---|
TENISON TECHNOLOGY EDA LIMITED | Jan 04, 2000 | Jan 04, 2000 |
What are the latest accounts for ARC INTERNATIONAL CAMBRIDGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ARC INTERNATIONAL CAMBRIDGE LIMITED?
Annual Return |
|
---|
What are the latest filings for ARC INTERNATIONAL CAMBRIDGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Robert Bell as a director on Jan 12, 2015 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Sherratt as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE | 1 pages | AD02 | ||||||||||
Appointment of Peter Robert Bell as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Bayliss as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Appointment of Peter Patrick Sherratt as a director | 3 pages | AP01 | ||||||||||
Appointment of John Stephen Bayliss as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Verulam Point Station Way St. Albans AL1 5HE* on Mar 16, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Termination of appointment of Brian Sereda as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of ARC INTERNATIONAL CAMBRIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
WATCHORN, Charles Edward | Director | c/o Synopsys International Limited Blanchardstown Corporate Park Blanchardstown Block 1 Dublin 15 | Ireland | Irish | Chartered Accountant | 75891440001 | ||||||||
BYWATER, David Michael | Secretary | Tilford Road GU26 6RD Hindhead Billesdon Cottage Surrey England | British | 129608070001 | ||||||||||
HELLER, Peter John | Secretary | 18 St Giles Road Bredon GL20 7EQ Tewkesbury Gloucestershire | British | Chartered Accountant | 2392660001 | |||||||||
RENDELL, Charles Ian | Secretary | 31 Harmer Green Lane Digswell AL6 0AS Welwyn Hertfordshire | British | Company Director | 70311430002 | |||||||||
SEREDA, Brian James | Secretary | Bayside Parkway 94538 Fremont 47100 California United States | British | 148197030001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BAYLISS, John Stephen | Director | Brook Drive Green Park RG2 6UJ Reading Synopsys(Northern Europe) Limited 100 Berkshire | United Kingdom | British | Director Of Consulting | 160092820001 | ||||||||
BELL, Peter Robert | Director | 100 Brook Drive Green Park RG2 6UJ Reading Synopsys Northern Europe Ltd Berkshire United Kingdom | United Kingdom | British | Senior Technical Manager Global Technical Services | 167131090001 | ||||||||
BENNETT, Jeremy | Director | 68 Hambledon Road BH7 6PJ Bournemouth | British | Manager | 83523270001 | |||||||||
CRABB, Neil David | Director | Flat 5/9 Gullivers Wharf 105 Wapping Lane E1W 2RR London | United Kingdom | British | Director | 51051120002 | ||||||||
DYSKO, Arek | Director | 3 Morrells Yard Cleaver Street SE11 4DH London | Sweden | Investment Manager | 106927170001 | |||||||||
GREAVES, David James, Dr | Director | 10 Tenison Road CB1 2DW Cambridge Cambridgeshire | England | British | Scientist | 67896580001 | ||||||||
HARDING, Martin George | Director | 20678 View Oaks Way 95120 San Jose California California | British | Company Director | 53336260001 | |||||||||
HOLT, Paul | Director | 15 Morpeth Close Jarman Park HP2 4JD Hemel Hempstead | British | Engineer | 121609130001 | |||||||||
HOPKES, Olivier Patrick | Director | 73 Engadine Street SW18 5BZ London | Dutch | Investment Manager | 100179220004 | |||||||||
LJUNGMAN, Mattias Lennart Seve | Director | Flat 6 56 Belgrave Road SW1V 2DA London | England | Swedish | Invst Manager | 77858990001 | ||||||||
MENDELSOHN, Fredric William | Director | 25 Howitt Road NW3 4LT London | British | Director | 88341250001 | |||||||||
MONSERRAT, Keith Julian | Director | 1 Longwood Lane Failand BS8 3TQ Bristol | British | Company Director | 43475340006 | |||||||||
RENDELL, Charles Ian | Director | 31 Harmer Green Lane Digswell AL6 0AS Welwyn Hertfordshire | United Kingdom | British | Company Director | 70311430002 | ||||||||
SANSOM, Robert Daniell | Director | Latham Road CB2 7EG Cambridge 15 Cambridgeshire Uk | United Kingdom | British | Business Angel | 129102480001 | ||||||||
SEREDA, Brian James | Director | 809 Montevino Dr Pleasanton Califronia 94566 United States | United States | Us Citizen | Chief Financial Officer | 147145820001 | ||||||||
SHERRATT, Peter Patrick | Director | Brook Drive Green Park RG2 6UJ Reading Synopsys(Northern Europe) Limited 100 Berkshire | United Kingdom | British | Director Of Sales | 160093060001 | ||||||||
SHUBAT, Alexander, Dr | Director | 13416 Middle Fork Ln Los Altos Hills California 94022 United States | United States | Us Citizen | Chief Executive Officer | 141104390001 | ||||||||
AXIOMLAB INVESTMENT LIMITED | Director | City Wharf New Bailey Street M3 5ER Manchester | 91670220001 | |||||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does ARC INTERNATIONAL CAMBRIDGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 27, 2006 Delivered On Aug 16, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 10, 2006 Delivered On Jan 31, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum from time to time in a deposit account being the initial sum £27,970.88. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 18, 2004 Delivered On May 26, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 25, 2003 Delivered On Mar 12, 2003 | Satisfied | Amount secured £10,000 due or to become due from the company to the chargee | |
Short particulars The sum of £10,000 as security of payment for rent and other obligations under a lease of even date. | ||||
Persons Entitled
| ||||
Transactions
|
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