-
ARNO UTG LIMITED - 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England, United Kingdom
Company Information
- Company registration number
- 08679363
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor 40 Gracechurch Street
- London
- EC3V 0BT
- England 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England UK
Management
- Managing Directors
- AUBRY, Alan Michael Jacques
- EVANS, Jeremy Richard Holt
- NOMINA PLC
- Company secretaries
- HAMPDEN LEGAL PLC
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-05
- Age Of Company 2013-09-05 10 years
- SIC/NACE
- 65110
Ownership
- Beneficial Owners
- Mr Peter John Hearn
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NAMECO (NO. 1116) LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-09-19
- Last Date: 2020-09-05
-
ARNO UTG LIMITED Company Description
- ARNO UTG LIMITED is a ltd registered in United Kingdom with the Company reg no 08679363. Its current trading status is "live". It was registered 2013-09-05. It was previously called NAMECO (NO. 1116) LIMITED. It has declared SIC or NACE codes as "65110". It has 3 directors and 1 secretary.It can be contacted at 5Th Floor 40 Gracechurch Street .
Get ARNO UTG LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arno Utg Limited - 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England, United Kingdom
- 2013-09-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARNO UTG LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-09-18) - CS01
-
change-person-director-company-with-change-date (2020-05-27) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-24) - AA
-
confirmation-statement-with-updates (2019-09-11) - CS01
-
appoint-person-director-company-with-name-date (2019-02-12) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-19) - TM01
-
resolution (2018-11-09) - RESOLUTIONS
-
accounts-with-accounts-type-full (2018-09-17) - AA
-
confirmation-statement-with-updates (2018-09-12) - CS01
-
change-person-director-company-with-change-date (2018-05-02) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-02) - AA
-
confirmation-statement-with-updates (2017-09-19) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-16) - CS01
-
change-person-director-company-with-change-date (2016-07-26) - CH01
-
accounts-with-accounts-type-full (2016-09-12) - AA
keyboard_arrow_right 2015
-
change-corporate-director-company-with-change-date (2015-12-08) - CH02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
accounts-with-accounts-type-full (2015-09-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-26) - AR01
-
appoint-person-director-company-with-name (2014-01-29) - AP01
-
change-account-reference-date-company-previous-shortened (2014-01-06) - AA01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-20) - MR01
-
incorporation-company (2013-09-05) - NEWINC