UKBizDB.co.uk

ARVATO SCM UK LIMITED

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

This company is commonly known as Arvato Scm Uk Limited. The company was founded 20 years ago and was given the registration number 05019402. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ARVATO SCM UK LIMITED
Company Number:05019402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:One, Fleet Place, London, EC4M 7WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plot 10a, Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Secretary14 February 2019Active
Plot 10a, Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director05 February 2024Active
Plot 10a, Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director21 July 2021Active
One, Fleet Place, London, England, EC4M 7WS

Secretary16 May 2014Active
39 Maple Drive, Denmead, Waterlooville, PO7 6QQ

Secretary01 May 2006Active
Flat 6 Longstock Court, Walled Meadow, Andover, SP10 2RF

Secretary19 January 2004Active
2 Wheatlands, Titchfield Common, Fareham, PO14 4SL

Secretary17 December 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary19 January 2004Active
Plot 10a, Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director08 June 2022Active
One, Fleet Place, London, EC4M 7WS

Director31 December 2016Active
Plot 10a, Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director02 January 2019Active
One, Fleet Place, London, England, EC4M 7WS

Director16 May 2014Active
Plot 10a, Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director08 June 2022Active
Flat 6 Longstock Court, Walled Meadow, Andover, SP10 2RF

Director20 January 2004Active
Plot 10a, Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director02 January 2019Active
Lower Coombe Farm, Blandford Road Coombe Bissett, Salisbury, SP5 4LJ

Director01 March 2008Active
Plot 10a, Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director20 August 2018Active
Plot 10a, Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director20 August 2018Active
One, Fleet Place, London, EC4M 7WS

Director31 May 2017Active
Merriemead, Dauntsey Bridge, Weyhill, Andover, England, SP11 8EG

Director19 January 2004Active
One, Fleet Place, London, England, EC4M 7WS

Director16 May 2014Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director19 January 2004Active

People with Significant Control

Bertelsmann Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
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 (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
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-04-01Address

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

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.