UKBizDB.co.uk

ARVATO FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Arvato Financial Solutions Limited. The company was founded 22 years ago and was given the registration number SC223606. The firm's registered office is in . You can find them at 24 George Square, Glasgow, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARVATO FINANCIAL SOLUTIONS LIMITED
Company Number:SC223606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 George Square, Glasgow, G2 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 George Square, Glasgow, G2 1EG

Director01 January 2024Active
24 George Square, Glasgow, G2 1EG

Director01 January 2019Active
Marina Quay, Dock Road, Ardrossan, Scotland, KA22 8DA

Director31 October 2023Active
24, George Square, Glasgow, Scotland, G2 1EG

Director01 February 2019Active
24 George Square, Glasgow, G2 1EG

Secretary23 May 2016Active
24 George Square, Glasgow, G2 1EG

Secretary05 March 2019Active
31 Aytoun Road, Pollokshields, Glasgow, G41 5HW

Secretary04 October 2007Active
24 George Square, Glasgow, G2 1EG

Secretary23 December 2010Active
24 George Square, Glasgow, G2 1EG

Secretary18 January 2011Active
16 Royal Terrace, Glasgow, G3 7NY

Corporate Secretary31 August 2002Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary12 February 2004Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary24 September 2001Active
24 George Square, Glasgow, G2 1EG

Director23 December 2010Active
24, George Square, Glasgow, Scotland, G2 1EG

Director01 May 2015Active
24 George Square, Glasgow, G2 1EG

Director27 May 2016Active
24 George Square, Glasgow, G2 1EG

Director15 May 2019Active
24 George Square, Glasgow, G2 1EG

Director01 October 2018Active
24 George Square, Glasgow, G2 1EG

Director08 August 2011Active
24 George Square, Glasgow, G2 1EG

Director01 July 2015Active
24, George Square, Glasgow, G2 1EG

Director22 April 2010Active
24, George Square, Glasgow, G2 1EG

Director18 June 2007Active
24, George Square, Glasgow, G2 1EG

Director31 August 2002Active
24 George Square, Glasgow, G2 1EG

Director23 December 2010Active
24 George Square, Glasgow, G2 1EG

Director01 January 2017Active
24 George Square, Glasgow, G2 1EG

Director29 April 2011Active
24, George Square, Glasgow, G2 1EG

Director18 June 2007Active
24 George Square, Glasgow, G2 1EG

Director01 June 2015Active
24, George Square, Glasgow, G2 1EG

Director16 November 2009Active
24 George Square, Glasgow, G2 1EG

Director27 January 2020Active
24 George Square, Glasgow, G2 1EG

Director01 November 2016Active
24, George Square, Glasgow, G2 1EG

Director18 June 2007Active
24 George Square, Glasgow, G2 1EG

Director01 January 2022Active
24 George Square, Glasgow, G2 1EG

Director01 October 2015Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director24 September 2001Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director24 September 2001Active

People with Significant Control

Bpo Collections Ltd
Notified on:31 October 2023
Status:Active
Country of residence:Scotland
Address:Marina Quay, Dock Road, Ardrossan, Scotland, KA22 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Bertelsmann Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Fleet Place, London, England, EC4M 7WS
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 (7 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
2024-01-13Accounts

Accounts with accounts type full.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-15Change of name

Certificate change of name company.

Download
2023-12-14Officers

Second filing of director appointment with name.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Change of constitution

Statement of companys objects.

Download
2023-09-29Address

Change sail address company with new address.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.