ARC INTERNATIONAL CAMBRIDGE LIMITED

ARC INTERNATIONAL CAMBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARC INTERNATIONAL CAMBRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03901841
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ARC INTERNATIONAL CAMBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENISON TECHNOLOGY EDA LIMITEDJan 04, 2000Jan 04, 2000

    What are the latest accounts for ARC INTERNATIONAL CAMBRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ARC INTERNATIONAL CAMBRIDGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARC INTERNATIONAL CAMBRIDGE 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

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jan 04, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 68,885.81
    SH01

    Termination of appointment of Peter Robert Bell as a director on Jan 12, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Miscellaneous

    Section 519
    3 pagesMISC

    Annual return made up to Jan 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 68,885.81
    SH01

    Termination of appointment of Peter Sherratt as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jan 04, 2012 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE

    1 pagesAD02

    Appointment of Peter Robert Bell as a director

    3 pagesAP01

    Termination of appointment of John Bayliss as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Appointment of Peter Patrick Sherratt as a director

    3 pagesAP01

    Appointment of John Stephen Bayliss as a director

    3 pagesAP01

    Registered office address changed from * Verulam Point Station Way St. Albans AL1 5HE* on Mar 16, 2011

    2 pagesAD01

    Annual return made up to Jan 04, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Termination of appointment of Brian Sereda as a secretary

    2 pagesTM02

    Who are the officers of ARC INTERNATIONAL CAMBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    WATCHORN, Charles Edward
    c/o Synopsys International Limited
    Blanchardstown Corporate Park
    Blanchardstown
    Block 1
    Dublin 15
    Director
    c/o Synopsys International Limited
    Blanchardstown Corporate Park
    Blanchardstown
    Block 1
    Dublin 15
    IrelandIrishChartered Accountant75891440001
    BYWATER, David Michael
    Tilford Road
    GU26 6RD Hindhead
    Billesdon Cottage
    Surrey
    England
    Secretary
    Tilford Road
    GU26 6RD Hindhead
    Billesdon Cottage
    Surrey
    England
    British129608070001
    HELLER, Peter John
    18 St Giles Road
    Bredon
    GL20 7EQ Tewkesbury
    Gloucestershire
    Secretary
    18 St Giles Road
    Bredon
    GL20 7EQ Tewkesbury
    Gloucestershire
    BritishChartered Accountant2392660001
    RENDELL, Charles Ian
    31 Harmer Green Lane
    Digswell
    AL6 0AS Welwyn
    Hertfordshire
    Secretary
    31 Harmer Green Lane
    Digswell
    AL6 0AS Welwyn
    Hertfordshire
    BritishCompany Director70311430002
    SEREDA, Brian James
    Bayside Parkway
    94538 Fremont
    47100
    California
    United States
    Secretary
    Bayside Parkway
    94538 Fremont
    47100
    California
    United States
    British148197030001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BAYLISS, John Stephen
    Brook Drive
    Green Park
    RG2 6UJ Reading
    Synopsys(Northern Europe) Limited 100
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UJ Reading
    Synopsys(Northern Europe) Limited 100
    Berkshire
    United KingdomBritishDirector Of Consulting160092820001
    BELL, Peter Robert
    100 Brook Drive
    Green Park
    RG2 6UJ Reading
    Synopsys Northern Europe Ltd
    Berkshire
    United Kingdom
    Director
    100 Brook Drive
    Green Park
    RG2 6UJ Reading
    Synopsys Northern Europe Ltd
    Berkshire
    United Kingdom
    United KingdomBritishSenior Technical Manager Global Technical Services167131090001
    BENNETT, Jeremy
    68 Hambledon Road
    BH7 6PJ Bournemouth
    Director
    68 Hambledon Road
    BH7 6PJ Bournemouth
    BritishManager83523270001
    CRABB, Neil David
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Director
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    United KingdomBritishDirector51051120002
    DYSKO, Arek
    3 Morrells Yard Cleaver Street
    SE11 4DH London
    Director
    3 Morrells Yard Cleaver Street
    SE11 4DH London
    SwedenInvestment Manager106927170001
    GREAVES, David James, Dr
    10 Tenison Road
    CB1 2DW Cambridge
    Cambridgeshire
    Director
    10 Tenison Road
    CB1 2DW Cambridge
    Cambridgeshire
    EnglandBritishScientist67896580001
    HARDING, Martin George
    20678
    View Oaks Way
    95120 San Jose
    California
    California
    Director
    20678
    View Oaks Way
    95120 San Jose
    California
    California
    BritishCompany Director53336260001
    HOLT, Paul
    15 Morpeth Close
    Jarman Park
    HP2 4JD Hemel Hempstead
    Director
    15 Morpeth Close
    Jarman Park
    HP2 4JD Hemel Hempstead
    BritishEngineer121609130001
    HOPKES, Olivier Patrick
    73 Engadine Street
    SW18 5BZ London
    Director
    73 Engadine Street
    SW18 5BZ London
    DutchInvestment Manager100179220004
    LJUNGMAN, Mattias Lennart Seve
    Flat 6
    56 Belgrave Road
    SW1V 2DA London
    Director
    Flat 6
    56 Belgrave Road
    SW1V 2DA London
    EnglandSwedishInvst Manager77858990001
    MENDELSOHN, Fredric William
    25 Howitt Road
    NW3 4LT London
    Director
    25 Howitt Road
    NW3 4LT London
    BritishDirector88341250001
    MONSERRAT, Keith Julian
    1 Longwood Lane
    Failand
    BS8 3TQ Bristol
    Director
    1 Longwood Lane
    Failand
    BS8 3TQ Bristol
    BritishCompany Director43475340006
    RENDELL, Charles Ian
    31 Harmer Green Lane
    Digswell
    AL6 0AS Welwyn
    Hertfordshire
    Director
    31 Harmer Green Lane
    Digswell
    AL6 0AS Welwyn
    Hertfordshire
    United KingdomBritishCompany Director70311430002
    SANSOM, Robert Daniell
    Latham Road
    CB2 7EG Cambridge
    15
    Cambridgeshire
    Uk
    Director
    Latham Road
    CB2 7EG Cambridge
    15
    Cambridgeshire
    Uk
    United KingdomBritishBusiness Angel129102480001
    SEREDA, Brian James
    809 Montevino Dr
    Pleasanton
    Califronia 94566
    United States
    Director
    809 Montevino Dr
    Pleasanton
    Califronia 94566
    United States
    United StatesUs CitizenChief Financial Officer147145820001
    SHERRATT, Peter Patrick
    Brook Drive
    Green Park
    RG2 6UJ Reading
    Synopsys(Northern Europe) Limited 100
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UJ Reading
    Synopsys(Northern Europe) Limited 100
    Berkshire
    United KingdomBritishDirector Of Sales160093060001
    SHUBAT, Alexander, Dr
    13416 Middle Fork Ln
    Los Altos Hills
    California 94022
    United States
    Director
    13416 Middle Fork Ln
    Los Altos Hills
    California 94022
    United States
    United StatesUs CitizenChief Executive Officer141104390001
    AXIOMLAB INVESTMENT LIMITED
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    Director
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    91670220001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ARC INTERNATIONAL CAMBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Each and Every Holder of Loan Notes Constituted Pursuant to the Loan Note Instrument
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Jun 25, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Burford Delta Limited
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Sigma Technology Venture Fund Acting by Its General Partner Sigma Technology Venture Partnerslimited (The Agent) as Trustee for the Finance Parties
    Transactions
    • May 26, 2004Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • John Lawrence Howard and Muriel Jean Howard
    Transactions
    • Mar 12, 2003Registration of a charge (395)
    • Jun 16, 2006Statement of satisfaction of a charge in full or part (403a)

    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