UKBizDB.co.uk

ARM CLOUD SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arm Cloud Services Limited. The company was founded 23 years ago and was given the registration number SC211701. The firm's registered office is in GLASGOW. You can find them at C/o Brodies Llp, 110 Queen Street, Glasgow, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:ARM CLOUD SERVICES LIMITED
Company Number:SC211701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director08 October 2022Active
319, St. Vincent Street, Glasgow, Scotland, G2 5LD

Director08 October 2022Active
319, St. Vincent Street, Glasgow, Scotland, G2 5LD

Director08 October 2022Active
319, St. Vincent Street, Glasgow, Scotland, G2 5LD

Director01 November 2022Active
319, St. Vincent Street, Glasgow, Scotland, G2 5LD

Director08 October 2022Active
Suite 4a, Skypark 5,, 45 Finnieston Street, Glasgow, Scotland, G3 8JU

Secretary05 October 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary05 October 2000Active
44, Great Marlborough Street, Carnaby, London, England, W1F 7JL

Director08 October 2022Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director01 June 2018Active
Suite 4a, Skypark 5,, 45 Finnieston Street, Glasgow, Scotland, G3 8JU

Director05 October 2000Active
430, Park Ave., 16th Floor, New York City, United States, 10022

Director23 March 2022Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director31 March 2020Active
0/1 44 Lauderdale Gardens, Glasgow, G12 9QT

Director05 October 2000Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director02 October 2020Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director30 November 2021Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director02 October 2020Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director01 June 2018Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director01 June 2018Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director02 October 2020Active
C/O Brodies Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director02 October 2020Active
110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ

Director01 September 2019Active
Dunagoil, Kingarth, Rothesay, PA20 9LX

Director05 October 2000Active
Suite 4a, Skypark 5,, 45 Finnieston Street, Glasgow, Scotland, G3 8JU

Director01 June 2018Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director23 March 2022Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director05 October 2000Active

People with Significant Control

Tennant Bidco Limited
Notified on:08 October 2022
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Softbank Group Capital Limited
Notified on:30 November 2021
Status:Active
Country of residence:United Kingdom
Address:69, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arm Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:110, Fulbourn Road, Cambridge, England, CB1 9NJ
Nature of control:
  • Significant influence or control
Mr Kevin Mcdowall
Notified on:01 October 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Scotland
Address:0/1, 44, Lauderdale Gardens, Glasgow, Scotland, G12 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Andrew Chadwick
Notified on:01 October 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Scotland
Address:Suite 4a, Skypark 5,, 45 Finnieston Street, Glasgow, Scotland, G3 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.