ARVATO LIMITED

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

    Company NameARVATO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03923307
    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 ARVATO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is ARVATO LIMITED located?

    Registered Office Address
    One
    Fleet Place
    EC4M 7WS London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARVATO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARVATO SCM LIMITEDDec 23, 2008Dec 23, 2008
    ARVATO ENTERTAINMENT SERVICES LIMITEDJan 28, 2008Jan 28, 2008
    PINNACLE ARVATO LIMITEDFeb 16, 2005Feb 16, 2005
    ARVATO SERVICES LTDSep 05, 2002Sep 05, 2002
    BERTELSMANN SERVICES (UK) LIMITEDFeb 16, 2000Feb 16, 2000
    DWSCO 2004 LIMITEDFeb 10, 2000Feb 10, 2000

    What are the latest accounts for ARVATO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARVATO LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for ARVATO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

    Appointment of Sally Myna Neale as a director on Aug 31, 2025

    2 pagesAP01

    Termination of appointment of Nathian John Carnall as a director on Aug 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Nathian John Carnall on Dec 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Appointment of James Christopher Towner as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of Richard Martin White as a director on Jan 04, 2023

    1 pagesTM01

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nathian John Carnall as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of John Robert Wybrant as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Termination of appointment of Jorn Patrick Caumanns as a director on Aug 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Jan 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Bunting as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Director's details changed for Mr Andrew James Bunting on Jun 30, 2020

    2 pagesCH01

    Director's details changed for Jorn Patrick Caumanns on Jun 30, 2020

    2 pagesCH01

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Corbett as a director on Nov 08, 2019

    1 pagesTM01

    Who are the officers of ARVATO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANTON, Lianne
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    155840430001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MAXWELL, Debra Beatrice Maria
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Director
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    EnglandBritish110604040001
    NEALE, Sally Myna
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    EnglandBritish341926360001
    PARKIN, Richard Paul
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    United KingdomBritish199249290001
    TOWNER, James Christopher
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    EnglandBritish312038470001
    LEONARD-MYERS, Robert Andrew
    Mansell
    Dedswell Drive West Clandon
    GU4 7TQ Guildford
    Surrey
    Secretary
    Mansell
    Dedswell Drive West Clandon
    GU4 7TQ Guildford
    Surrey
    British2009110004
    WHITE, Richard Martin
    Irby Road
    Heswall
    CH61 6XF Wirral
    56
    Merseyside
    United Kingdom
    Secretary
    Irby Road
    Heswall
    CH61 6XF Wirral
    56
    Merseyside
    United Kingdom
    British78195690009
    WHITE, Richard Martin
    Rosebank
    Overdale Road, Willaston
    CH64 1SY South Wirral
    Secretary
    Rosebank
    Overdale Road, Willaston
    CH64 1SY South Wirral
    British78195690005
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BIERFISCHER, Ralf
    Fresien Strasse 28
    Guetersloh Germany
    FOREIGN 33335
    Director
    Fresien Strasse 28
    Guetersloh Germany
    FOREIGN 33335
    German75899740001
    BIERFISCHER, Ralf
    Fresien Strasse 28
    Guetersloh Germany
    FOREIGN 33335
    Director
    Fresien Strasse 28
    Guetersloh Germany
    FOREIGN 33335
    German75899740001
    BROWN, Mark
    Arnold Crescent
    TW7 7NS Twickenham
    1
    United Kingdom
    Director
    Arnold Crescent
    TW7 7NS Twickenham
    1
    United Kingdom
    United KingdomBritish156909200001
    BUCH, Rolf Eberhard
    Eichenallee 131
    Gutersloh
    33332
    Germany
    Director
    Eichenallee 131
    Gutersloh
    33332
    Germany
    GermanyGerman127862780001
    BUNTING, Andrew James
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    EnglandBritish197543720001
    CARNALL, Nathian John
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    EnglandBritish303832730001
    CAUMANNS, Jorn Patrick
    33311 Gutersloh
    Carl-Bertelsmann Strasse 270
    Germany
    Director
    33311 Gutersloh
    Carl-Bertelsmann Strasse 270
    Germany
    GermanyGerman263394100001
    CORBETT, Patrick
    Faraday Avenue, Hams Hall Distribution Park
    Coleshill
    B46 1AL Birmingham
    Plot 10a
    England
    Director
    Faraday Avenue, Hams Hall Distribution Park
    Coleshill
    B46 1AL Birmingham
    Plot 10a
    England
    IrelandIrish199245410001
    GLASER, Stefan
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Director
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    GermanyGerman156883710001
    HAMID, Asif
    10 Judgefield
    BB8 9RX Colne
    Lancashire
    Director
    10 Judgefield
    BB8 9RX Colne
    Lancashire
    United KingdomBritish120045090001
    HENDERSON, John William
    The Cottage
    New Zealand Gardens Wing
    LU7 0PQ Leighton Buzzard
    Bedfordshire
    Director
    The Cottage
    New Zealand Gardens Wing
    LU7 0PQ Leighton Buzzard
    Bedfordshire
    United KingdomBritish32315820001
    HENDERSON, John William
    The Cottage
    New Zealand Gardens Wing
    LU7 0PQ Leighton Buzzard
    Bedfordshire
    Director
    The Cottage
    New Zealand Gardens Wing
    LU7 0PQ Leighton Buzzard
    Bedfordshire
    United KingdomBritish32315820001
    KAMINSKI, Andrea
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Director
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    GermanyGerman156883190001
    LEONARD-MYERS, Robert Andrew
    Mansell
    Dedswell Drive West Clandon
    GU4 7TQ Guildford
    Surrey
    Director
    Mansell
    Dedswell Drive West Clandon
    GU4 7TQ Guildford
    Surrey
    United KingdomBritish2009110004
    MAJCEN, Rainer
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Director
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    United KingdomGerman156884160001
    MAURER, Frank
    Kreuzstrasse 4
    Rheda-Wiedembruck
    FOREIGN Germany
    33378
    Director
    Kreuzstrasse 4
    Rheda-Wiedembruck
    FOREIGN Germany
    33378
    German75898790001
    MIERISCH, Matthias
    Farnham Road
    SL1 3TN Slough
    Phoenix House
    England
    Director
    Farnham Road
    SL1 3TN Slough
    Phoenix House
    England
    GermanyGerman189079450001
    MIERISCH, Matthias Joachim
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Director
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    GermanyGerman108428330001
    PARTINGTON, Steve
    2 Les Bois
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    Director
    2 Les Bois
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    British76112280002
    RADCLIFFE, Jonathan Brian
    Farnham Road
    SL1 3TN Slough
    59-63
    England
    Director
    Farnham Road
    SL1 3TN Slough
    59-63
    England
    United KingdomBritish199255270001
    SULLIVAN, Sean Daniel
    Bogle
    Lynsted Lane
    ME9 0EN Lynsted
    Kent
    Director
    Bogle
    Lynsted Lane
    ME9 0EN Lynsted
    Kent
    EnglandBritish29610800002
    WENZKY, Siegmar Arno
    Ostenbergstr 40
    Rheda-Wiedenbruck
    Nordhein Westfalen 33378
    Germany
    Director
    Ostenbergstr 40
    Rheda-Wiedenbruck
    Nordhein Westfalen 33378
    Germany
    German72407510001
    WHITE, Richard Martin
    Farnham Road
    SL1 3TN Slough
    59-63
    England
    Director
    Farnham Road
    SL1 3TN Slough
    59-63
    England
    United KingdomBritish78195690009
    WHITE, Richard
    Rose Bank
    Overdale Road
    CH64 1SX Willaston
    South Wirral Cheshire
    Director
    Rose Bank
    Overdale Road
    CH64 1SX Willaston
    South Wirral Cheshire
    British78195690003
    WYBRANT, John Robert
    59-63 Farnham Road
    SL1 3TN Slough
    Phoenix One
    England
    Director
    59-63 Farnham Road
    SL1 3TN Slough
    Phoenix One
    England
    EnglandBritish263393390001

    Who are the persons with significant control of ARVATO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bertelsmann Uk Limited
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03185285
    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