ARQIVA GROUP LIMITED

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

    Company NameARQIVA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05254001
    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 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 AddressNo

    What were the previous names of ARQIVA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARQIVA BROADCAST HOLDINGS LIMITEDSep 13, 2011Sep 13, 2011
    MACQUARIE UK BROADCAST HOLDINGS LIMITEDNov 25, 2004Nov 25, 2004
    ALNERY NO. 2467 LIMITEDOct 08, 2004Oct 08, 2004

    What are the latest accounts for ARQIVA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ARQIVA GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for ARQIVA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Mar 10, 2026

    1 pagesPSC07

    Appointment of Mr Paul O'donnell as a director on Mar 10, 2026

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 08, 2026Replaced A replacement AP01 was registered 08/04/2026 as the original contained an error

    Appointment of Scott Robert James Longhurst as a director on Mar 10, 2026

    2 pagesAP01

    Termination of appointment of Philip Hogan as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Susana Durante Teixeira Gomes Leith-Smith as a director on Mar 10, 2026

    1 pagesTM01

    Termination of appointment of Scott Robert James Longhurst as a director on Feb 20, 2026

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2025

    196 pagesAA

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Matthew Postgate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mr Philip Hogan as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Paul Michael Donovan as a director on Aug 31, 2025

    1 pagesTM01

    Appointment of Mr Patrick Jean Victor Tillieux as a director on Apr 24, 2025

    2 pagesAP01

    Termination of appointment of Michael William Darcey as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Laurence David Carter as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr Drummond Macgregor Clark as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of David Stirton as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Maximilian Jacob Fieguth as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of David Stirton as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr James Anthony O'halloran as a director on Dec 30, 2024

    2 pagesAP01

    Termination of appointment of Diego Massidda as a director on Dec 11, 2024

    1 pagesTM01

    Appointment of Mr Michael Peter Francis Osborne as a director on Nov 26, 2024

    2 pagesAP01

    Termination of appointment of Andrew James Macleod as a director on Nov 26, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2024

    161 pagesAA

    Confirmation statement made on Nov 01, 2024 with updates

    4 pagesCS01

    Who are the officers of ARQIVA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Nicola Jean
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    311938540001
    CARTER, Jonathan Laurence David
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    United KingdomBritish300727920001
    CLARK, Drummond Macgregor
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    United KingdomBritish332981550001
    LONGHURST, Scott Robert James
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    EnglandBritish305050110001
    O'DONNELL, Paul Philip
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Director
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    IrelandIrish346374150001
    O'HALLORAN, James Anthony
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    EnglandBritish330346080001
    OSBORNE, Michael Peter Francis
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    England
    Director
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    England
    United KingdomBritish330032290001
    POSTGATE, Matthew
    Crawley Court
    SO21 2QA Winchester, Hampshire
    Arqiva Limited
    England
    Director
    Crawley Court
    SO21 2QA Winchester, Hampshire
    Arqiva Limited
    England
    EnglandBritish302487100002
    STIRTON, David
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Director
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    EnglandBritish305058620001
    TILLIEUX, Patrick Jean Victor
    W1T 3EF London
    64 Newman Street
    Director
    W1T 3EF London
    64 Newman Street
    EnglandBelgian335300970001
    CAMPBELL, Alexander William
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    Secretary
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    British101815500001
    DICK, Katrina
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    295001630001
    GILES, William Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    British140157460001
    HELPS, Annabelle Penney
    139 Thomas More Barbican
    EC2Y 8BU London
    Greater London
    Secretary
    139 Thomas More Barbican
    EC2Y 8BU London
    Greater London
    Australian81687520004
    MAVOR, Jeremy
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    284959940001
    MAVOR, Jeremy
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    241718160001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secretary
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    British49416840001
    WEST, Sean Allan
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    303143960001
    WHITAKER, Rachael
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    281685960001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ADAMS, Peter Charles
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    Director
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    EnglandCanadian212435670002
    ADAMS, Peter Charles
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    Director
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    EnglandCanadian212435670001
    ANTOLIK, Peter Szymon
    30b Haslemere Road
    Crouch End
    N8 9RB London
    Director
    30b Haslemere Road
    Crouch End
    N8 9RB London
    British96375060001
    BARCLAY, Graeme Rodger Crawford
    4a Lagonda Avenue
    Killara
    FOREIGN Sydney
    New South Wales 2071
    Director
    4a Lagonda Avenue
    Killara
    FOREIGN Sydney
    New South Wales 2071
    AustraliaAustralian184486620001
    BECKLEY, Edward Thomas
    Ropemaker Street
    EC2Y 9HD London
    Level 35 Citypoint 1
    Director
    Ropemaker Street
    EC2Y 9HD London
    Level 35 Citypoint 1
    EnglandBritish120338480003
    BEETON, Jeremy John, Dr
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish179131970001
    BEVANS, Graeme Francis
    246 Floyd Avenue
    Toronto
    Ontario
    M4j 2j3
    Director
    246 Floyd Avenue
    Toronto
    Ontario
    M4j 2j3
    CanadaAustralian152768340001
    BEVANS, Graeme Francis
    5 Bristol Street
    Surrey Hills
    Victoria 3127
    Australia
    Director
    5 Bristol Street
    Surrey Hills
    Victoria 3127
    Australia
    AustraliaAustralian197033330001
    BICKERTON, Steven John
    David Place
    Seaforth
    4
    Nsw 2092
    Australia
    Director
    David Place
    Seaforth
    4
    Nsw 2092
    Australia
    Australian129539670001
    BRAITHWAITE, Mark William
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritish110098960001
    BUCKLING, Mike
    Belmont Road
    Mosman
    14
    Nsw 2088
    Australia
    Director
    Belmont Road
    Mosman
    14
    Nsw 2088
    Australia
    Australian114925490002
    CARRIER, Alain
    Oxford Gardens
    W10 5UW London
    84
    United Kingdom
    Director
    Oxford Gardens
    W10 5UW London
    84
    United Kingdom
    United KingdomBritish151299260001
    CHESSELL, David Christopher
    69 Dominion Circuit
    Deakin
    Act
    Australia
    Director
    69 Dominion Circuit
    Deakin
    Act
    Australia
    AustraliaAustralian106995620001
    CHINTAMANENI, Deepu
    Gresham Street
    3rd Floor
    EC2V 7BB London
    60
    United Kingdom
    Director
    Gresham Street
    3rd Floor
    EC2V 7BB London
    60
    United Kingdom
    United KingdomIndian192246670001
    CRAIG, James Stuart
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    Director
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    Australian91738440002

    Who are the persons with significant control of ARQIVA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D9 Wireless Opco 2 Limited
    King William Street
    EC4N 7AF London
    1
    England
    Oct 18, 2022
    King William Street
    EC4N 7AF London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies House
    Place RegisteredEngland And Wales
    Registration Number14084155
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Apr 29, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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