UKBizDB.co.uk

ARSENAL GROUP LONDON LTD

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

This company is commonly known as Arsenal Group London Ltd. The company was founded 4 years ago and was given the registration number 12109336. The firm's registered office is in LONDON. You can find them at 91 Battersea Park Road, , London, . This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:ARSENAL GROUP LONDON LTD
Company Number:12109336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2019
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46711 - Wholesale of petroleum and petroleum products
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:91 Battersea Park Road, London, England, SW8 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Battersea Park Road, London, England, SW8 4DU

Director24 November 2021Active
91, Battersea Park Road, London, England, SW8 4DU

Director24 November 2021Active
91, Battersea Park Road, London, England, SW8 4DU

Director17 July 2019Active
91, Battersea Park Road, London, England, SW8 4DU

Director24 July 2020Active

People with Significant Control

Mr Oleg Dolotiy
Notified on:22 November 2021
Status:Active
Date of birth:January 1953
Nationality:Ukrainian
Country of residence:England
Address:91, Battersea Park Road, London, England, SW8 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vitalii Nikitenko
Notified on:25 July 2020
Status:Active
Date of birth:June 1967
Nationality:Ukrainian
Country of residence:England
Address:91, Battersea Park Road, London, England, SW8 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denys Ivanchuk
Notified on:25 July 2020
Status:Active
Date of birth:October 1983
Nationality:Ukrainian
Country of residence:England
Address:91, Battersea Park Road, London, England, SW8 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vladyslav Dibrov
Notified on:25 July 2020
Status:Active
Date of birth:August 1962
Nationality:Ukrainian
Country of residence:England
Address:91, Battersea Park Road, London, England, SW8 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dmytro Vasylenko
Notified on:25 July 2020
Status:Active
Date of birth:June 1993
Nationality:Ukrainian
Country of residence:England
Address:91, Battersea Park Road, London, England, SW8 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oleksandr Kolesnyk
Notified on:17 July 2019
Status:Active
Date of birth:August 1966
Nationality:Ukrainian
Country of residence:England
Address:91, Battersea Park Road, London, England, SW8 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-05-03Accounts

Accounts with accounts type dormant.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-03-13Address

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

Download
2019-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.