Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDEN PARTNERS PLC
Company Information for

ARDEN PARTNERS PLC

14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ,
Company Registration Number
04427253
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Arden Partners Plc
ARDEN PARTNERS PLC was founded on 2002-04-30 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Arden Partners Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARDEN PARTNERS PLC
 
Legal Registered Office
14th Floor Care Of Zeus Capital Ltd
82 King Street
Manchester
M2 4WQ
Other companies in B15
 
Filing Information
Company Number 04427253
Company ID Number 04427253
Date formed 2002-04-30
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 2024-09-30
Latest return 2023-04-30
Return next due 2024-05-14
Type of accounts GROUP
Last Datalog update: 2024-04-17 09:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDEN PARTNERS PLC
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.
Companies with same name ARDEN PARTNERS PLC
The following companies were found which have the same name as ARDEN PARTNERS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDEN PARTNERS ASSET MANAGEMENT LIMITED 14TH FLOOR CARE OF ZEUS CAPITAL LTD 82 KING STREET MANCHESTER M2 4WQ Active Company formed on the 2009-09-02
ARDEN PARTNERS EBT LIMITED 14TH FLOOR CARE OF ZEUS CAPITAL LTD 82 KING STREET MANCHESTER M2 4WQ Active Company formed on the 2004-08-12
ARDEN PARTNERS NOMINEES LIMITED 14TH FLOOR CARE OF ZEUS CAPITAL LTD 82 KING STREET MANCHESTER M2 4WQ Active Company formed on the 2004-02-11
ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED UNIT G1 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY Active Company formed on the 2007-01-09
ARDEN PARTNERSHIP (DERBY) LIMITED UNIT G1 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY Active Company formed on the 2007-01-09
ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED UNIT G1 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY Active Company formed on the 2007-01-09
ARDEN PARTNERSHIP (LEICESTER) LIMITED UNIT G1 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY Active Company formed on the 2007-01-09
ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED UNIT G1 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY Active Company formed on the 2006-11-15
ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED UNIT G1 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY Active Company formed on the 2006-11-15
ARDEN PARTNERS LLC 67 WALL STREET 22ND FLOOR NEW YORK NY 10005 Active Company formed on the 2002-03-22
ARDEN PARTNERS (SINGAPORE) PRIVATE LIMITED KEPPEL ROAD Singapore 089058 Dissolved Company formed on the 2010-02-05
Arden Partners Limited Unknown Company formed on the 2016-11-25
ARDEN PARTNERS LLC Delaware Unknown
ARDEN PARTNERS LLC Delaware Unknown
ARDEN PARTNERS CORPORATION Georgia Unknown
ARDEN PARTNERS LLC New Jersey Unknown
ARDEN PARTNERS LLC North Carolina Unknown
ARDEN PARTNERS LLC 26830 KUYKENDAHL RD STE 200 TOMBALL TX 77375 Active Company formed on the 2020-01-27
ARDEN PARTNERS PLC Singapore Active Company formed on the 2010-02-05

Company Officers of ARDEN PARTNERS PLC

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL WASSELL
Company Secretary 2013-01-01
MARK JOHN ANSELL
Director 2010-12-31
DONALD CAMPBELL BROWN
Director 2017-06-12
JAMES CLIVE REED-DAUNTER
Director 2012-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE OLIVER JOHNSON
Director 2015-04-21 2018-05-24
JONATHAN BLANSHARD KEELING
Director 2002-10-28 2017-06-29
STEPHEN MICHAEL WASSELL
Director 2010-12-31 2017-06-29
PETER GEOFFREY MOON
Director 2010-12-31 2016-03-07
TREVOR NORRIS
Company Secretary 2002-06-10 2012-12-31
HOWARD EMERSON FLIGHT
Director 2010-06-22 2012-12-31
TREVOR NORRIS
Director 2002-10-28 2012-12-31
JOHN GRAHAME WHATELEY
Director 2003-01-13 2011-12-31
JEREMY PETER GRIME
Director 2010-09-10 2011-01-05
ANTHONY DAVID BARTLETT
Director 2006-06-23 2010-12-31
DAVID ROWE HAM
Director 2006-06-23 2010-12-31
PHILIP JOHN DAYER
Director 2006-06-23 2010-07-31
MARK BRADDOCK
Director 2002-10-28 2006-06-23
JOHN CASSIE
Director 2002-10-28 2006-06-23
RICHARD JOSEPH DAY
Director 2002-10-28 2006-06-23
JOHN HOWARD GOOLD
Director 2002-11-18 2006-06-23
ROBERT JOHN GRIFFITHS
Director 2002-10-28 2006-06-23
DOMINIC ANDREW KING
Director 2002-10-28 2006-06-23
DAVID ALEXANDER LARKAM
Director 2002-10-28 2006-06-23
JAMES CLIVE REED DAUNTER
Director 2002-10-28 2006-06-23
TIMOTHY SHANE RICHMOND
Director 2002-11-18 2006-06-23
BENJAMIN LUKE THEFAUT
Director 2002-10-28 2006-06-23
JOHN CLEMENT MACKENZIE PATERSON
Director 2002-06-10 2004-11-01
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2002-04-30 2002-06-10
JACQUELINE FISHER
Nominated Director 2002-04-30 2002-06-10
ALASTAIR JONATHAN TAYLOR PEET
Director 2002-04-30 2002-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN ANSELL ANSELL CONSULTING LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active - Proposal to Strike off
MARK JOHN ANSELL ARDEN PARTNERS EBT LIMITED Director 2013-01-01 CURRENT 2004-08-12 Active
MARK JOHN ANSELL CLARENDON FINE ART LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
MARK JOHN ANSELL XEATRE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
MARK JOHN ANSELL RG PARKSIDE LIMITED Director 2009-07-04 CURRENT 2005-02-21 Dissolved 2015-04-07
MARK JOHN ANSELL TEAM ACADEMY PRO LTD Director 2009-06-12 CURRENT 2009-05-11 Dissolved 2018-05-08
MARK JOHN ANSELL VENTURE 7 LTD Director 2009-04-03 CURRENT 2000-06-21 Dissolved 2018-05-08
MARK JOHN ANSELL SHEBEC LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MARK JOHN ANSELL DE MONTFORT FINE ART LIMITED Director 2007-05-18 CURRENT 1989-07-10 Active
MARK JOHN ANSELL AMORARTIS LIMITED Director 2007-05-18 CURRENT 2007-01-09 Active
MARK JOHN ANSELL WHITE WALL GALLERIES LIMITED Director 2006-05-15 CURRENT 2005-12-06 Active
MARK JOHN ANSELL MARK ANSELL CONSULTING LIMITED Director 1997-08-20 CURRENT 1997-07-29 Liquidation
DONALD CAMPBELL BROWN ARDEN PARTNERS ASSET MANAGEMENT LIMITED Director 2018-02-27 CURRENT 2009-09-02 Active
DONALD CAMPBELL BROWN ARDEN WEALTH MANAGEMENT LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
DONALD CAMPBELL BROWN ARDEN EQUITIES LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
DONALD CAMPBELL BROWN ARDEN PARTNERS NOMINEES LIMITED Director 2017-06-12 CURRENT 2004-02-11 Active
JAMES CLIVE REED-DAUNTER ARDEN WEALTH MANAGEMENT LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JAMES CLIVE REED-DAUNTER ARDEN PARTNERS NOMINEES LIMITED Director 2013-01-01 CURRENT 2004-02-11 Active
JAMES CLIVE REED-DAUNTER ARDEN PARTNERS ASSET MANAGEMENT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active

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
2024-03-26Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 82 King Street Manchester M2 4WQ England
2023-08-22APPOINTMENT TERMINATED, DIRECTOR ANTONY PATRICK SCAWTHORN
2023-08-22DIRECTOR APPOINTED MR STUART ANTHONY ANDREWS
2023-01-19All of the property or undertaking has been released from charge for charge number 044272530007
2023-01-18Notification of Zeus Group Limited as a person with significant control on 2023-01-16
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 5 George Road Edgbaston Birmingham B15 1NP England
2023-01-18CESSATION OF THE INCE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18Termination of appointment of Steven Douglas on 2023-01-16
2023-01-18APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL BROWN
2023-01-18APPOINTMENT TERMINATED, DIRECTOR STEVEN DOUGLAS
2023-01-18APPOINTMENT TERMINATED, DIRECTOR JAMES CLIVE REED-DAUNTER
2023-01-18APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN YATES
2023-01-18DIRECTOR APPOINTED MR ANDREW CALLIS JONES
2023-01-18DIRECTOR APPOINTED MR ANTONY PATRICK SCAWTHORN
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BILES
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BILES
2022-09-02Current accounting period extended from 31/10/22 TO 31/03/23
2022-09-02AA01Current accounting period extended from 31/10/22 TO 31/03/23
2022-06-07MEM/ARTSARTICLES OF ASSOCIATION
2022-06-07RES01ADOPT ARTICLES 07/06/22
2022-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044272530007
2022-05-20RP04CS01
2022-05-17SH04Sale or transfer of treasury shares on 2022-04-27
  • GBP 171,972.4
2022-05-13CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-13PSC02Notification of The Ince Group Plc as a person with significant control on 2022-04-28
2022-05-13PSC09Withdrawal of a person with significant control statement on 2022-05-13
2022-05-12AD02Register inspection address changed from 29 Wellington Street Leeds LS1 4DL England to 5 George Road Edgbaston Birmingham B15 1NP
2022-05-12AP01DIRECTOR APPOINTED MR ADRIAN JOHN BILES
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ANSELL
2022-05-04OCScheme of arrangement
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-01-26Memorandum articles filed
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2021-07-23AD03Registers moved to registered inspection location of 29 Wellington Street Leeds LS1 4DL
2021-07-21AD03Registers moved to registered inspection location of 29 Wellington Street Leeds LS1 4DL
2021-07-21AD02Register inspection address changed to 29 Wellington Street Leeds LS1 4DL
2019-01-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600117752Y2019 ASIN: GB00B15CTY44
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 3337893.5
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-21SH03RETURN OF PURCHASE OF OWN SHARES 04/12/17 TREASURY CAPITAL GBP 238714.5
2018-03-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600107308Y2018 ASIN: GB00B15CTY44
2017-11-22SH03RETURN OF PURCHASE OF OWN SHARES 03/11/17 TREASURY CAPITAL GBP 139424.2
2017-11-22SH03RETURN OF PURCHASE OF OWN SHARES 02/10/17 TREASURY CAPITAL GBP 213731.2
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2017 FROM ARDEN HOUSE 17 HIGHFIELD ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DU
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 3220969.3
2017-07-14SH0130/06/17 STATEMENT OF CAPITAL GBP 3220969.30
2017-07-11RES12VARYING SHARE RIGHTS AND NAMES
2017-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WASSELL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEELING
2017-06-19AP01DIRECTOR APPOINTED MR DONALD CAMPBELL BROWN
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2062893.5
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/16
2017-03-15RES13OPTIONS 09/03/2017
2017-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-01SH0402/02/17 TREASURY CAPITAL GBP 116924.2
2016-11-28SH0427/10/16 TREASURY CAPITAL GBP 120024.2
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES 31/10/16 TREASURY CAPITAL GBP 164924.2
2016-05-18SH0421/04/16 TREASURY CAPITAL GBP 35597.6
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2062893.5
2016-05-04AR0130/04/16 NO MEMBER LIST
2016-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOON
2015-09-04SH03RETURN OF PURCHASE OF OWN SHARES 26/08/15 TREASURY CAPITAL GBP 45597.6
2015-08-26SH03RETURN OF PURCHASE OF OWN SHARES 11/08/15 TREASURY CAPITAL GBP 44347.6
2015-08-14SH03RETURN OF PURCHASE OF OWN SHARES 30/07/15 TREASURY CAPITAL GBP 42347.6
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2062893.5
2015-05-15AR0130/04/15 FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2015-04-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-02-11SH0416/01/15 TREASURY CAPITAL GBP 41597.6
2015-01-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600076437Y2015 ASIN: GB00B15CTY44
2014-10-13SH0409/10/14 TREASURY CAPITAL GBP 46108.7
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2295906.5
2014-05-23AR0130/04/14 NO MEMBER LIST
2014-05-22SH0102/08/13 STATEMENT OF CAPITAL GBP 2282906.5
2014-05-19SH0407/04/14 TREASURY CAPITAL GBP 51108.7
2014-03-24RES12VARYING SHARE RIGHTS AND NAMES
2014-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-28SH0410/02/14 TREASURY CAPITAL GBP 56108.7
2014-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-01-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600066530Y2014 ASIN: GB00B15CTY44
2013-12-04SH0425/07/13 TREASURY CAPITAL GBP 66108.7
2013-11-19SH03RETURN OF PURCHASE OF OWN SHARES 05/11/13 TREASURY CAPITAL GBP 118654.6
2013-07-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600062103Y2013 ASIN: GB00B15CTY44
2013-06-12SH03RETURN OF PURCHASE OF OWN SHARES 15/05/13 TREASURY CAPITAL GBP 52545.9
2013-05-15AR0130/04/13 NO MEMBER LIST
2013-05-14SH0130/04/13 STATEMENT OF CAPITAL GBP 2282906.5
2013-04-23SH0523/04/13 STATEMENT OF CAPITAL GBP 2272907 16/04/13 TREASURY CAPITAL GBP 0
2013-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY TREVOR NORRIS
2013-01-03AP03SECRETARY APPOINTED MR STEPHEN MICHAEL WASSELL
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NORRIS
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FLIGHT
2012-12-04SH03RETURN OF PURCHASE OF OWN SHARES 07/11/12 TREASURY CAPITAL GBP 230152.9
2012-11-16SH03RETURN OF PURCHASE OF OWN SHARES 17/10/12 TREASURY CAPITAL GBP 151292.8
2012-07-11SH0511/07/12 STATEMENT OF CAPITAL GBP 2500559 29/06/12 TREASURY CAPITAL GBP 0
2012-06-29AP01DIRECTOR APPOINTED MR JAMES CLIVE REED-DAUNTER
2012-06-29SH03RETURN OF PURCHASE OF OWN SHARES 20/04/11 TREASURY CAPITAL GBP 237276.8
2012-05-23AR0130/04/12 FULL LIST
2012-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-03RES13AUTHORISE MARKET PURCHASES 29/03/2012
2012-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHATELEY
2011-05-31AR0130/04/11 BULK LIST
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11RES01ADOPT ARTICLES 06/04/2011
2011-01-11AP01DIRECTOR APPOINTED MR PETER GEOFFREY MOON
2011-01-10AP01DIRECTOR APPOINTED MR MARK JOHN ANSELL
2011-01-10AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL WASSELL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GRIME
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE HAM
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARTLETT
2010-09-22AP01DIRECTOR APPOINTED MR JEREMY PETER GRIME
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAYER
2010-06-29AP01DIRECTOR APPOINTED MR HOWARD EMERSON FLIGHT
2010-06-07AR0130/04/10 BULK LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAME WHATELEY / 30/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID ROWE HAM / 30/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NORRIS / 30/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLANSHARD KEELING / 30/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARTLETT / 30/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAYER / 30/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARTLETT / 30/04/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR NORRIS / 30/04/2010
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-30RES13MARKET PURCHASES 2493998 @ 0.10P 25/03/2010
2010-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-21363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-28363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARDEN PARTNERS PLC 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 ARDEN PARTNERS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2010-09-11 Outstanding HSBC BANK PLC
SECURITY DEED 2009-09-04 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2009-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY DEED 2006-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-12-06 Outstanding NRD PROPERTIES LIMITED
RENT DEPOSIT DEED 2002-10-03 Outstanding SIR CHARLES CHRISTIAN NICHOLSON BT, SIR MICHAEL WILLIAM BUNBURY BT AND WILLIAM HENRY GEORGE WILKS
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 ARDEN PARTNERS PLC

Intangible Assets
Patents
We have not found any records of ARDEN PARTNERS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ARDEN PARTNERS PLC
Trademarks
We have not found any records of ARDEN PARTNERS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDEN PARTNERS PLC. 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 (64999 - Financial intermediation not elsewhere classified) as ARDEN PARTNERS PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ARDEN PARTNERS PLC 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 ARDEN PARTNERS PLC 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 ARDEN PARTNERS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ARDN
Listed Since 19-Jul-06
Market Sector General Financial
Market Sub Sector Investment Services
Market Capitalisation £17.5572M
Shares Issues 23,566,656.00
Share Type ORD GBP0.10
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.