ARQIVA GROUP LIMITED
Overview
| Company Name | ARQIVA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05254001 |
| 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 ARQIVA GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ARQIVA GROUP LIMITED located?
| Registered Office Address | Crawley Court SO21 2QA Winchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARQIVA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARQIVA BROADCAST HOLDINGS LIMITED | Sep 13, 2011 | Sep 13, 2011 |
| MACQUARIE UK BROADCAST HOLDINGS LIMITED | Nov 25, 2004 | Nov 25, 2004 |
| ALNERY NO. 2467 LIMITED | Oct 08, 2004 | Oct 08, 2004 |
What are the latest accounts for ARQIVA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ARQIVA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for ARQIVA GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Mar 10, 2026 | 1 pages | PSC07 | ||||||
Appointment of Mr Paul O'donnell as a director on Mar 10, 2026 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Scott Robert James Longhurst as a director on Mar 10, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Philip Hogan as a director on Mar 10, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Susana Durante Teixeira Gomes Leith-Smith as a director on Mar 10, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Scott Robert James Longhurst as a director on Feb 20, 2026 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Jun 30, 2025 | 196 pages | AA | ||||||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Matthew Postgate on Jul 11, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Philip Hogan as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Michael Donovan as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Patrick Jean Victor Tillieux as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Michael William Darcey as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Jonathan Laurence David Carter as a director on Feb 27, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Drummond Macgregor Clark as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||
Appointment of David Stirton as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Maximilian Jacob Fieguth as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of David Stirton as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr James Anthony O'halloran as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Diego Massidda as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Michael Peter Francis Osborne as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew James Macleod as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Jun 30, 2024 | 161 pages | AA | ||||||
Confirmation statement made on Nov 01, 2024 with updates | 4 pages | CS01 | ||||||
Who are the officers of ARQIVA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILLIPS, Nicola Jean | Secretary | Crawley Court SO21 2QA Winchester Hampshire | 311938540001 | |||||||
| CARTER, Jonathan Laurence David | Director | Crawley Court SO21 2QA Winchester Hampshire | United Kingdom | British | 300727920001 | |||||
| CLARK, Drummond Macgregor | Director | Crawley Court SO21 2QA Winchester Hampshire | United Kingdom | British | 332981550001 | |||||
| LONGHURST, Scott Robert James | Director | Crawley Court SO21 2QA Winchester Hampshire | England | British | 305050110001 | |||||
| O'DONNELL, Paul Philip | Director | Crawley SO21 2QA Winchester Crawley Court Hampshire | Ireland | Irish | 346374150001 | |||||
| O'HALLORAN, James Anthony | Director | Crawley Court SO21 2QA Winchester Hampshire | England | British | 330346080001 | |||||
| OSBORNE, Michael Peter Francis | Director | Barts Square EC1A 7BL London Level 7, One Bartholomew Close England | United Kingdom | British | 330032290001 | |||||
| POSTGATE, Matthew | Director | Crawley Court SO21 2QA Winchester, Hampshire Arqiva Limited England | England | British | 302487100002 | |||||
| STIRTON, David | Director | Crawley Court SO21 2QA Winchester Hampshire | England | British | 305058620001 | |||||
| TILLIEUX, Patrick Jean Victor | Director | W1T 3EF London 64 Newman Street | England | Belgian | 335300970001 | |||||
| CAMPBELL, Alexander William | Secretary | 10 Heathfield Court Heathfield Road SW18 3HU London | British | 101815500001 | ||||||
| DICK, Katrina | Secretary | Crawley Court SO21 2QA Winchester Hampshire | 295001630001 | |||||||
| GILES, William Michael | Secretary | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | British | 140157460001 | ||||||
| HELPS, Annabelle Penney | Secretary | 139 Thomas More Barbican EC2Y 8BU London Greater London | Australian | 81687520004 | ||||||
| MAVOR, Jeremy | Secretary | Crawley Court SO21 2QA Winchester Hampshire | 284959940001 | |||||||
| MAVOR, Jeremy | Secretary | SO21 2QA Winchester Crawley Court Hampshire England | 241718160001 | |||||||
| O'CONNOR, Thomas Kerry | Secretary | Tudor Wood Close Bassett SO16 7NQ Southampton 3 Hampshire | British | 49416840001 | ||||||
| WEST, Sean Allan | Secretary | Crawley Court SO21 2QA Winchester Hampshire | 303143960001 | |||||||
| WHITAKER, Rachael | Secretary | Crawley Court SO21 2QA Winchester Hampshire | 281685960001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ADAMS, Peter Charles | Director | 40 Portman Square W1H 6LT London 2nd Floor England England | England | Canadian | 212435670002 | |||||
| ADAMS, Peter Charles | Director | 40 Portman Square W1H 6LT London 2nd Floor England England | England | Canadian | 212435670001 | |||||
| ANTOLIK, Peter Szymon | Director | 30b Haslemere Road Crouch End N8 9RB London | British | 96375060001 | ||||||
| BARCLAY, Graeme Rodger Crawford | Director | 4a Lagonda Avenue Killara FOREIGN Sydney New South Wales 2071 | Australia | Australian | 184486620001 | |||||
| BECKLEY, Edward Thomas | Director | Ropemaker Street EC2Y 9HD London Level 35 Citypoint 1 | England | British | 120338480003 | |||||
| BEETON, Jeremy John, Dr | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 179131970001 | |||||
| BEVANS, Graeme Francis | Director | 246 Floyd Avenue Toronto Ontario M4j 2j3 | Canada | Australian | 152768340001 | |||||
| BEVANS, Graeme Francis | Director | 5 Bristol Street Surrey Hills Victoria 3127 Australia | Australia | Australian | 197033330001 | |||||
| BICKERTON, Steven John | Director | David Place Seaforth 4 Nsw 2092 Australia | Australian | 129539670001 | ||||||
| BRAITHWAITE, Mark William | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | 110098960001 | |||||
| BUCKLING, Mike | Director | Belmont Road Mosman 14 Nsw 2088 Australia | Australian | 114925490002 | ||||||
| CARRIER, Alain | Director | Oxford Gardens W10 5UW London 84 United Kingdom | United Kingdom | British | 151299260001 | |||||
| CHESSELL, David Christopher | Director | 69 Dominion Circuit Deakin Act Australia | Australia | Australian | 106995620001 | |||||
| CHINTAMANENI, Deepu | Director | Gresham Street 3rd Floor EC2V 7BB London 60 United Kingdom | United Kingdom | Indian | 192246670001 | |||||
| CRAIG, James Stuart | Director | C/O Macquarie Bank Level 25 City Point EC2Y 9HD No.1 Ropemaker Street London | Australian | 91738440002 |
Who are the persons with significant control of ARQIVA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D9 Wireless Opco 2 Limited | Oct 18, 2022 | King William Street EC4N 7AF London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macquarie Infrastructure And Real Assets (Europe) Limited | Apr 29, 2016 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | Yes | ||||||||||
| |||||||||||||
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