ARCH BIOCIDES TRUSTEE LIMITED
Overview
Company Name | ARCH BIOCIDES TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05074263 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARCH BIOCIDES TRUSTEE LIMITED?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is ARCH BIOCIDES TRUSTEE LIMITED located?
Registered Office Address | Hexagon Tower Crumpsall Vale Blackley M9 8GQ Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARCH BIOCIDES TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.3032) LIMITED | Mar 16, 2004 | Mar 16, 2004 |
What are the latest accounts for ARCH BIOCIDES TRUSTEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARCH BIOCIDES TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for ARCH BIOCIDES TRUSTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of James Bell Wilson as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michal Adam Kawski as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Thomas Carter on Mar 23, 2023 | 2 pages | CH01 | ||
Change of details for Hickson International Limited as a person with significant control on Jan 25, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Hexagon Tower Crumpsall Vale Blackley Manchester M9 8QG United Kingdom to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ on Jan 25, 2023 | 1 pages | AD01 | ||
Registered office address changed from Wheldon Road Castleford West Yorkshire WF10 2JT to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8QG on Jan 25, 2023 | 1 pages | AD01 | ||
Appointment of Mr Michal Adam Kawski as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lluis Maria Fargas Mas as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Appointment of Lluis Maria Fargas Mas as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Ann Stewart as a director on Nov 02, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Ms Jacqueline Ann Stewart as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christian Hauser as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Salahud Din as a director on Sep 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of William Andrew Jeffs as a director on Sep 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Christian Hauser as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lorraine Mercede as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ARCH BIOCIDES TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Nicholas Thomas | Director | Crumpsall Vale Blackley M9 8GQ Manchester Hexagon Tower United Kingdom | United Kingdom | British | Bu Operations Controller | 209586300001 | ||||
DIN, Salahud | Director | Crumpsall Vale Blackley M9 8GQ Manchester Hexagon Tower United Kingdom | England | British | Director Regulatory Assurance Emea | 289518180001 | ||||
WILSON, James Bell | Director | Crumpsall Vale Blackley M9 8GQ Manchester Hexagon Tower United Kingdom | United Kingdom | British | Director | 335572570001 | ||||
BAKER, Stephen Martin | Secretary | Wheldon Road Castleford WF10 2JT West Yorkshire | 171765540001 | |||||||
MERCEDE, Lorraine | Secretary | 10 Wimbledon Lane Easton Connecticut 06612 United States | Us Citizen | Director | 96852220001 | |||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BAKER, Stephen Martin | Director | Wheldon Road Castleford WF10 2JT West Yorkshire | England | British | Finance Director | 118984830001 | ||||
BUSH, Paul | Director | 110 Weston Road Wesport Connecticut 06880 United States | Usa | Us Citizen | Treasurer | 96852340001 | ||||
DOUGHTY, Roland | Director | 33 Lulworth Drive HA5 1NF Pinner Middlesex | British | Solicitor | 46554910001 | |||||
FARGAS MAS, Lluis Maria | Director | Wheldon Road Castleford WF10 2JT West Yorkshire | Switzerland | Swiss | Head Of Tax | 301884470001 | ||||
FROHLICH, Anna | Director | 206 Seddon House The Barbican EC2Y 8BX London | British | Solicitor | 96710570001 | |||||
FUX, Walter | Director | Wheldon Road Castleford WF10 2JT West Yorkshire | Switzerland | Swiss | Senior Vice President Compensation & Benefits | 280815480001 | ||||
HAUSER, Christian | Director | Wheldon Road Castleford WF10 2JT West Yorkshire | Switzerland | Swiss | Director Of Comp & Benefits | 286151520001 | ||||
JEFFS, William Andrew | Director | 49 Newton Drive Greenmount BL8 4DH Bury Lancashire | United Kingdom | British | Sales Support Manager | 122883370001 | ||||
KAWSKI, Michal Adam | Director | Crumpsall Vale Blackley M9 8GQ Manchester Hexagon Tower United Kingdom | United Kingdom | Polish | None | 238907310001 | ||||
MERCEDE, Lorraine | Director | Wheldon Road Castleford WF10 2JT West Yorkshire | United States | American | Director Of Comp & Benefits | 189581220001 | ||||
MERCEDE, Lorraine | Director | 10 Wimbledon Lane Easton Connecticut 06612 United States | Usa | Us Citizen | Director | 96852220001 | ||||
STEWART, Jacqueline Ann | Director | Wheldon Road Castleford WF10 2JT West Yorkshire | England | British | None | 184747890003 | ||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Director | 96079800001 | |||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Companysecretary | 61053330001 |
Who are the persons with significant control of ARCH BIOCIDES TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hickson International Limited | Aug 20, 2019 | Crumpsall Vale Blackley M9 8GQ Manchester Hexagon Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nicholas Thomas Carter | Apr 02, 2019 | Wheldon Road Castleford WF10 2JT West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Martin Baker | Jan 01, 2018 | Wheldon Road Castleford WF10 2JT West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Martin Baker | Mar 13, 2017 | Wheldon Road Castleford WF10 2JT West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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