UKBizDB.co.uk

ARNLINK LIMITED

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

This company is commonly known as Arnlink Limited. The company was founded 36 years ago and was given the registration number 02146119. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ARNLINK LIMITED
Company Number:02146119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 Kingdom Street, London, England, W2 6BD

Director01 September 2014Active
Greenhayes, Tilford Road, Farnham, GU9 8HX

Secretary06 May 2009Active
56f Randolph Avenue, London, W9 1BE

Secretary-Active
179, Great Portland Street, London, England, W1W 5LS

Secretary19 July 2000Active
6 Paines Lane, Pinner, HA5 3DQ

Secretary30 January 1998Active
30, City Road, London, England, EC1Y 2AG

Corporate Secretary01 January 2013Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary03 September 1998Active
47, The Avenue, Sunbury-On-Thames, TW15 5HY

Director17 September 1999Active
1, West Garden Place, Kendal St, London, England, W2 2AQ

Director13 November 2012Active
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT

Director30 January 1998Active
Southover 6 Crayton Road, Ampthill, MK45 2JL

Director-Active
268, Bath Road, Slough, Uk, SL1 4DX

Director22 March 2013Active
94 Oakwood Court, London, W14 8JZ

Director-Active
1, Burwood Place, London, England, W2 2UT

Director15 March 2014Active
1, Burwood Place, London, England, W2 2UT

Director06 February 2020Active
19b Erleigh Court Drive, Earley, Reading, RG6 1EB

Director17 September 1999Active
132, Wadham Gardens, Greenford, UB6 0BS

Director16 June 2009Active
268, Bath Road, Slough, Uk, SL1 4DX

Director22 March 2013Active
53 Staines Square, Dunstable, LU6 3JG

Director20 January 1998Active
1, West Garden Place, London, England, W2 2AQ

Director30 January 1998Active
1, West Garden Place, Kendal Street, London, Gb, W2 2AQ

Director16 June 2009Active
Sangers Little Heath Road, Fontwell, BN18 0SR

Director-Active

People with Significant Control

Regus Plc
Notified on:30 September 2016
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Business Exchange Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Burwood Place, London, England, W2 2UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-08-07Address

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

Download
2023-08-07Address

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

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-07-14Miscellaneous

Legacy.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.