Advanced company searchLink opens in new window

ARCA TOPCO LIMITED

Company number 09259238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jun 2019 PSC02 Notification of Eaglecrest Marine Bidco Limited as a person with significant control on 30 May 2019
06 Jun 2019 PSC05 Change of details for Basalt Infrastructure Partners Llp as a person with significant control on 30 May 2019
06 Jun 2019 AP01 Appointment of Daniel Anderson as a director on 30 May 2019
06 Jun 2019 TM01 Termination of appointment of Mike Andrew Bryan as a director on 30 May 2019
06 Jun 2019 TM01 Termination of appointment of Holt William John Hanna as a director on 30 May 2019
06 Jun 2019 AP01 Appointment of Mr Jason David Cogley as a director on 30 May 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 26,006,670
02 Apr 2019 AP01 Appointment of Mr Andrew Neil O'hara as a director on 27 February 2019
02 Apr 2019 TM01 Termination of appointment of Robert John Gregor as a director on 27 February 2019
11 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
20 Dec 2017 AA Group of companies' accounts made up to 25 March 2017
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
06 Jul 2017 PSC05 Change of details for Balfour Beatty Infrastructure Partners Llp as a person with significant control on 4 July 2016
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Jul 2016 AA Group of companies' accounts made up to 26 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Robert John Gregor on 10 March 2016
18 Feb 2016 TM02 Termination of appointment of Amrita Jaijee as a secretary on 10 February 2016
28 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 26,006,667
26 Oct 2015 CH01 Director's details changed for Mr Steven Lowry on 21 January 2015
26 Oct 2015 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 July 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2015 AP01 Appointment of Mr Mike Andrew Bryan as a director on 28 September 2015
09 Jul 2015 AD01 Registered office address changed from 20 st. James's Street London SW1A 1ES England to 5th Floor 6 st. Andrew Street London EC4A 3AE on 9 July 2015