Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARC LP (UK) LIMITED
Company Information for

ARC LP (UK) LIMITED

10th Floor 5 Churchill Place, 5 CHURCHILL PLACE, London, E14 5HU,
Company Registration Number
02805620
Private Limited Company
Active

Company Overview

About Arc Lp (uk) Ltd
ARC LP (UK) LIMITED was founded on 1993-03-31 and has its registered office in London. The organisation's status is listed as "Active". Arc Lp (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARC LP (UK) LIMITED
 
Legal Registered Office
10th Floor 5 Churchill Place
5 CHURCHILL PLACE
London
E14 5HU
Other companies in B90
 
Previous Names
ARLINGTON LP (UK) LIMITED09/05/2022
GOODMAN LP (UK) LIMITED23/09/2017
ARLINGTON LP LIMITED04/07/2007
Filing Information
Company Number 02805620
Company ID Number 02805620
Date formed 1993-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts FULL
Last Datalog update: 2024-04-16 11:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARC LP (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARC LP (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HUGHES
Company Secretary 2017-08-16
MICHIEL CELIS
Director 2017-08-16
JAMES WILLIAM MATTHEW RAVEN
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
KRYSTO ARCHIBALD MILAN NIKOLIC
Director 2017-08-16 2018-04-11
ANCOSEC LIMITED
Company Secretary 2007-06-25 2017-08-16
JAMES MARTIN CORNELL
Director 2008-10-31 2017-08-16
ROBERT PAUL REED
Director 2009-12-31 2017-08-16
NIGEL HOWARD POPE
Director 2009-01-12 2009-12-31
BETH SALENA CHATER
Director 2008-06-30 2008-10-31
NIGEL HOWARD POPE
Director 2008-05-28 2008-06-30
JONATHAN MARTIN AUSTEN
Director 2006-10-16 2008-05-28
DAVID MARK JOHNSTON DUFFIELD
Company Secretary 1996-09-25 2007-06-25
JONATHAN DAVID READ
Company Secretary 2004-06-08 2007-06-25
TERENCE FRANK JORDAN
Director 2003-06-23 2006-10-16
BETH SALENA CHATER
Director 1999-06-01 2003-06-23
PATRICK DEIGMAN
Director 1993-05-19 2003-06-23
DAVID MARK JOHNSTON DUFFIELD
Director 1999-06-01 2003-06-23
JEFFREY MARK PULSFORD
Director 1998-07-13 2003-06-23
JEREMY PAUL GATES
Director 2000-05-01 2000-09-15
DAVID MARK JOHNSTON DUFFIELD
Director 1994-11-01 1998-09-14
IAIN DONALD FERGUSON
Company Secretary 1993-05-19 1996-09-25
IAIN DONALD FERGUSON
Director 1993-05-19 1996-09-25
OLIVER SMITH
Director 1993-05-19 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHIEL CELIS ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MICHIEL CELIS ADVANCED RESEARCH CLUSTERS GP LIMITED Director 2017-08-16 CURRENT 2001-06-13 Active
JAMES WILLIAM MATTHEW RAVEN SBP MANAGEMENT LIMITED Director 2017-09-19 CURRENT 1985-05-01 Active
JAMES WILLIAM MATTHEW RAVEN ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
JAMES WILLIAM MATTHEW RAVEN HATFIELD BUSINESS PARK MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1992-06-29 Active
JAMES WILLIAM MATTHEW RAVEN REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED Director 2017-08-29 CURRENT 2006-12-20 Active
JAMES WILLIAM MATTHEW RAVEN BRACKNELL MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1992-09-21 Active
JAMES WILLIAM MATTHEW RAVEN OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1994-06-07 Active
JAMES WILLIAM MATTHEW RAVEN OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1994-06-07 Active
JAMES WILLIAM MATTHEW RAVEN GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED Director 2017-08-29 CURRENT 1996-12-20 Active
JAMES WILLIAM MATTHEW RAVEN HATFIELD AERODROME (MANAGEMENT) LIMITED Director 2017-08-29 CURRENT 2001-01-22 Active
JAMES WILLIAM MATTHEW RAVEN CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED Director 2017-08-29 CURRENT 2007-08-16 Active
JAMES WILLIAM MATTHEW RAVEN MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED Director 2017-08-29 CURRENT 2001-08-10 Active
JAMES WILLIAM MATTHEW RAVEN UXBRIDGE MANAGEMENT COMPANY LIMITED Director 2017-08-29 CURRENT 2003-11-18 Active
JAMES WILLIAM MATTHEW RAVEN ADVANCED RESEARCH CLUSTERS PORTFOLIO MANAGEMENT LIMITED Director 2017-08-21 CURRENT 2017-07-26 Active
JAMES WILLIAM MATTHEW RAVEN ARC DEVELOPMENT MANAGEMENT (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-28 Active
JAMES WILLIAM MATTHEW RAVEN ARCGP 1 LIMITED Director 2017-08-16 CURRENT 2003-03-12 Active
JAMES WILLIAM MATTHEW RAVEN ARCGP 2 LIMITED Director 2017-08-16 CURRENT 2003-03-12 Active
JAMES WILLIAM MATTHEW RAVEN ARCGP 11 LIMITED Director 2017-08-16 CURRENT 2012-03-19 Active
JAMES WILLIAM MATTHEW RAVEN ARCGP 12 LIMITED Director 2017-08-16 CURRENT 2012-03-19 Active
JAMES WILLIAM MATTHEW RAVEN ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED Director 2017-08-16 CURRENT 1998-03-11 Active
JAMES WILLIAM MATTHEW RAVEN ADVANCED RESEARCH CLUSTERS GP LIMITED Director 2017-08-16 CURRENT 2001-06-13 Active
JAMES WILLIAM MATTHEW RAVEN ASK/GOODMAN DEVELOPMENTS (UK) LIMITED Director 2008-02-28 CURRENT 2001-07-20 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-02-21Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CERTNMCompany name changed arlington LP (uk) LIMITED\certificate issued on 09/05/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-24Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-01-19
2022-01-24PSC05Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-01-19
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA
2022-01-10Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2021-12-16
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA
2022-01-10AP03Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2021-12-16
2022-01-10ANNOTATIONAnnotation
2021-11-01RP04TM01Second filing for the termination of Rose Belle Claire Meller
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSE BELLE CLAIRE MELLER
2021-10-18AP01DIRECTOR APPOINTED MR JAMES PETER STRETTON
2021-10-12TM02Termination of appointment of Jonathan Hughes on 2021-10-04
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15AP01DIRECTOR APPOINTED MISS ROSE BELLE CLAIRE MELLER
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW RAVEN
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028056200004
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028056200007
2021-06-25PSC02Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-06-16
2021-06-25PSC07CESSATION OF DAVID BONDERMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHIEL CELIS
2021-06-23AP01DIRECTOR APPOINTED MR DOMINIC IAN WILLIAMSON
2021-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028056200005
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-04RES13Resolutions passed:
  • Accounts be and are hereby approved 08/12/2020
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-01-09SH19Statement of capital on 2020-01-09 GBP 5,931,402
2019-12-30SH20Statement by Directors
2019-12-30CAP-SSSolvency Statement dated 27/11/19
2019-12-30RES13Resolutions passed:
  • Cancel share prem a/c 14/11/2019
2019-12-09SH0109/12/19 STATEMENT OF CAPITAL GBP 5931402
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01CH01Director's details changed for Mr James William Matthew Raven on 2019-08-01
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028056200004
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE COULTER
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN
2018-06-21PSC07CESSATION OF TPG RE II ARLINGTON SPV III, L.P. AS A PSC
2018-06-21PSC07CESSATION OF TPG RE II ARLINGTON SPV II, L.P. AS A PSC
2018-06-05CH01Director's details changed for Mr Michiel Celis on 2018-06-05
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTO ARCHIBALD MILAN NIKOLIC
2018-04-16PSC05Change of details for Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 2017-09-29
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-13PSC05Change of details for Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 2017-09-29
2018-04-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPG RE II ARLINGTON SPV III, L.P.
2018-04-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPG RE II ARLINGTON SPV II, L.P.
2018-04-13PSC07CESSATION OF GOODMAN REAL ESTATE SERVICES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 2 Waterside Drive Theale Reading Berkshire RG7 4SW England
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028056200003
2017-09-23RES15CHANGE OF COMPANY NAME 12/12/19
2017-09-23CERTNMCOMPANY NAME CHANGED GOODMAN LP (UK) LIMITED CERTIFICATE ISSUED ON 23/09/17
2017-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW England
2017-09-18AP03Appointment of Mr Jonathan Hughes as company secretary on 2017-08-16
2017-09-15AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW RAVEN
2017-09-15AP01DIRECTOR APPOINTED MR MICHIEL CELIS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REED
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL
2017-09-15AP01DIRECTOR APPOINTED MR KRYSTO ARCHIBALD MILAN NIKOLIC
2017-09-15TM02APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2017 FROM NELSON HOUSE CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 5904402
2017-08-14SH0110/08/17 STATEMENT OF CAPITAL GBP 5904402
2017-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 5904102
2017-08-04SH0104/08/17 STATEMENT OF CAPITAL GBP 5904102
2017-08-02SH0131/07/17 STATEMENT OF CAPITAL GBP 5903502
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5880002
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 5880002
2016-04-08AR0101/04/16 FULL LIST
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 5880002
2015-04-10AR0101/04/15 FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 5880002
2014-04-03AR0101/04/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 01/09/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013
2013-09-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-03AR0101/04/13 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 18/12/2011
2012-04-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-03AR0101/04/12 FULL LIST
2011-04-11AR0101/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-21RES01ADOPT ARTICLES 08/12/2010
2010-04-08AR0101/04/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-13AP01DIRECTOR APPOINTED MR ROBERT PAUL REED
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD POPE
2009-04-09363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED NIGEL HOWARD POPE
2009-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CORNELL / 12/12/2008
2008-11-27288aDIRECTOR APPOINTED JAMES MARTIN CORNELL
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR BETH CHATER
2008-10-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-14288aDIRECTOR APPOINTED BETH SALENA CHATER
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR NIGEL POPE
2008-05-29288aDIRECTOR APPOINTED NIGEL HOWARD POPE
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-29363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-04CERTNMCOMPANY NAME CHANGED ARLINGTON LP LIMITED CERTIFICATE ISSUED ON 04/07/07
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-25288bSECRETARY RESIGNED
2007-06-25288bSECRETARY RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-02363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-21288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-04-12363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-08225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-18288aNEW SECRETARY APPOINTED
2004-04-20363aRETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288bDIRECTOR RESIGNED
2003-09-23CERTNMCOMPANY NAME CHANGED ARLINGTON PROPERTY INVESTMENTS L IMITED CERTIFICATE ISSUED ON 23/09/03
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23RES13RE DIVIDEND £190335000 14/05/03
2003-05-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-05-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64302 - Activities of unit trusts




Licences & Regulatory approval
We could not find any licences issued to ARC LP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARC LP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION DEED BETWEEN THE COMPANY ARLINGTON SECURITIES PLC AND ARLINGTON BUSINESS PARKS GP LIMITED AS ORIGINAL SUBORDINATED CREDITORS ARLINGTON BUSINESS PARKS GP LIMITED (GENERAL PARTNER) IN ITS CAPACITY AS GENERAL PARTNER OF THE LIMITED PARTNERSHIP 2003-05-01 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
LETTER OF CHARGE 1993-09-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARC LP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARC LP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARC LP (UK) LIMITED
Trademarks
We have not found any records of ARC LP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARC LP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64302 - Activities of unit trusts) as ARC LP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARC LP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARC LP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARC LP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.