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

ARK CAPITAL LIMITED

ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSNESS PARK, LEICESTERSHIRE, LE19 1WL,
Company Registration Number
05077241
Private Limited Company
Liquidation

Company Overview

About Ark Capital Ltd
ARK CAPITAL LIMITED was founded on 2004-03-18 and has its registered office in Leicestershire. The organisation's status is listed as "Liquidation". Ark Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARK CAPITAL LIMITED
 
Legal Registered Office
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSNESS PARK
LEICESTERSHIRE
LE19 1WL
Other companies in DE24
 
Previous Names
HALO INVESTMENTS LIMITED11/11/2004
EDGER 372 LIMITED08/10/2004
Filing Information
Company Number 05077241
Company ID Number 05077241
Date formed 2004-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-08 11:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARK CAPITAL 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.
Companies with same name ARK CAPITAL LIMITED
The following companies were found which have the same name as ARK CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARK CAPITAL MANAGEMENT LTD C/O Argyle House Joel Street Northwood HA6 1NW Active - Proposal to Strike off Company formed on the 2004-01-22
ARK CAPITAL PARTNERS LLP 25 CANADA SQUARE LEVEL 33 LEVEL 33 LONDON E14 5LQ Dissolved Company formed on the 2014-07-03
ARK CAPITAL ENGINEERING LIMITED 30 PEMBROKE STREET UPPER DUBLIN 2 D02NT28 Dissolved Company formed on the 2012-10-19
ARK CAPITAL INVESTMENT LIMITED JFC TUAM BUSINESS PARK WEIR ROAD TUAM CO. GALWAY TUAM, GALWAY, H54RX46, IRELAND H54RX46 Dissolved Company formed on the 2013-02-06
ARK CAPITAL LIMITED 28-32 UPPER PEMBROKE STREET DUBLIN 2, DUBLIN, D02EK84, IRELAND D02EK84 Active Company formed on the 2010-09-28
ARK CAPITAL STEELTECH LIMITED 30 PEMBROKE STREET UPPER DUBLIN 2, DUBLIN, D02EK84, IRELAND D02EK84 Active Company formed on the 2015-01-06
ARK CAPITAL CORP. 43 CONKLIN ST Nassau FARMINGDALE NY 117352502 Active Company formed on the 2003-09-18
ARK CAPITAL MANAGEMENT LLC 38 OVATION COURT Westchester WHITE PLAINS NY 10603 Active Company formed on the 2007-10-26
ARK CAPITAL GROUP LLC 3135 N 72ND ST BREMERTON WA 98311 Dissolved Company formed on the 2007-07-20
ARK CAPITAL CORPORATION 1322 ARROYO DR YPSILANITI Michigan 48197 UNKNOWN Company formed on the 0000-00-00
ARK CAPITAL INC 2210 MCCLENDON ST HOUSTON TX 77030 ACTIVE Company formed on the 2013-12-26
ARK CAPITAL, LLC 1301 EAST 9TH STREET STE 2600 CLEVELAND OH 441141824 Active Company formed on the 2001-08-09
ARK CAPITAL MANAGEMENT, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 1999-12-07
ARK CAPITAL CORPORATION 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2000-10-03
ARK CAPITAL MANAGEMENT, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2014-05-06
ARK CAPITAL DEVELOPMENT LIMITED 28/32 UPPER PEMBROKE STREET DUBLIN 2 D02NT28 Dissolved Company formed on the 2016-06-28
ARK CAPITAL VENTURES LIMITED 28/32 UPPER PEMBROKE STREET DUBLIN 2, DUBLIN, D02NT28, IRELAND D02NT28 Strike Off Listed Company formed on the 2016-06-27
ARK CAPITAL FUNDS LIMITED VIC 3121 Active Company formed on the 2015-03-16
ARK CAPITAL INVESTMENTS PTY. LTD. VIC 3004 Active Company formed on the 2014-03-24
ARK CAPITAL PTY. LIMITED Active Company formed on the 2015-03-11

Company Officers of ARK CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JOHN CUBBAGE
Company Secretary 2005-12-01
PETER JAMES GADSBY
Director 2004-04-01
NICHOLAS HOPKIN
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ALEXANDER GARRETT
Director 2004-04-01 2011-05-31
DAVID WILLIAM BELL
Company Secretary 2004-04-01 2005-12-01
CRESCENT HILL LIMITED
Company Secretary 2004-03-18 2004-04-01
ST ANDREWS COMPANY SERVICES LIMITED
Director 2004-03-18 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN CUBBAGE CEDAR HOUSE (ASHBOURNE) LIMITED Company Secretary 2006-02-06 CURRENT 2004-12-03 Liquidation
MARTYN JOHN CUBBAGE CEDAR (QUEEN'S DRIVE) LIMITED Company Secretary 2005-12-01 CURRENT 2002-03-19 Liquidation
MARTYN JOHN CUBBAGE CEDAR HOUSE ESTATES (UK) LIMITED Company Secretary 2005-12-01 CURRENT 2003-05-16 Active - Proposal to Strike off
MARTYN JOHN CUBBAGE CEDAR HOUSE INVESTMENTS LIMITED Company Secretary 2005-12-01 CURRENT 1997-06-05 Liquidation
MARTYN JOHN CUBBAGE CEDAR HOUSE (DERBY) LIMITED Company Secretary 2005-12-01 CURRENT 2002-09-03 Active - Proposal to Strike off
MARTYN JOHN CUBBAGE CEDAR HOUSE (THE POINT) LIMITED Company Secretary 2005-10-12 CURRENT 2005-10-12 Liquidation
PETER JAMES GADSBY CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
PETER JAMES GADSBY WATERSIDE PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-22 Active
PETER JAMES GADSBY THE POINT OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-28 Active
PETER JAMES GADSBY PRIDE POINT MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-06-03 Active
PETER JAMES GADSBY CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-07-04 Active
PETER JAMES GADSBY CHARTER POINT (ASHBY) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-19 Active
PETER JAMES GADSBY WATERSIDE PARK ROADSIDE (ASHBOURNE) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-09-17 Active
PETER JAMES GADSBY NOTTINGHAM DEVELOPMENT ENTERPRISE LIMITED Director 2011-03-10 CURRENT 1988-06-07 Dissolved 2015-11-24
PETER JAMES GADSBY MILLER BIRCH (CHELLASTON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active - Proposal to Strike off
PETER JAMES GADSBY MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
PETER JAMES GADSBY MILLER GADSBY (HEATHERTON) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
PETER JAMES GADSBY NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
PETER JAMES GADSBY NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
PETER JAMES GADSBY NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-07-21 Active
PETER JAMES GADSBY CEDAR HOUSE (THE POINT) LIMITED Director 2005-10-12 CURRENT 2005-10-12 Liquidation
PETER JAMES GADSBY CEDAR HOUSE (ASHBOURNE) LIMITED Director 2004-12-03 CURRENT 2004-12-03 Liquidation
PETER JAMES GADSBY CEDAR HOUSE ESTATES (UK) LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active - Proposal to Strike off
PETER JAMES GADSBY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2003-04-23 CURRENT 2003-01-02 Active
PETER JAMES GADSBY CEDAR HOUSE (DERBY) LIMITED Director 2002-09-06 CURRENT 2002-09-03 Active - Proposal to Strike off
PETER JAMES GADSBY MILLER GADSBY (CASTLE MARINA) LIMITED Director 2002-07-16 CURRENT 2002-04-15 Active - Proposal to Strike off
PETER JAMES GADSBY CEDAR (QUEEN'S DRIVE) LIMITED Director 2002-05-09 CURRENT 2002-03-19 Liquidation
PETER JAMES GADSBY MILLER BIRCH LIMITED Director 2000-10-09 CURRENT 2000-07-04 Liquidation
PETER JAMES GADSBY CEDAR HOUSE INVESTMENTS LIMITED Director 1997-07-01 CURRENT 1997-06-05 Liquidation
PETER JAMES GADSBY P BIRCH & SONS LIMITED Director 1992-03-04 CURRENT 1989-04-27 Active - Proposal to Strike off
NICHOLAS HOPKIN CHEVIN HOMES (ASHBOURNE) LIMITED Director 2018-02-27 CURRENT 2017-12-19 Liquidation
NICHOLAS HOPKIN ARK CAPITAL FINANCE LIMITED Director 2017-05-26 CURRENT 2017-05-26 Liquidation
NICHOLAS HOPKIN ARK CAPITAL INVESTMENTS LIMITED Director 2017-05-08 CURRENT 2017-05-08 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
2024-04-07Voluntary liquidation Statement of receipts and payments to 2024-01-27
2023-03-31Voluntary liquidation Statement of receipts and payments to 2023-01-27
2022-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-14
2022-03-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-28
2022-02-15Appointment of a voluntary liquidator
2022-02-15Voluntary liquidation declaration of solvency
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Unit 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Unit 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN
2022-02-15LIQ01Voluntary liquidation declaration of solvency
2022-02-15600Appointment of a voluntary liquidator
2022-01-28Termination of appointment of Martyn John Cubbage on 2022-01-27
2022-01-28TM02Termination of appointment of Martyn John Cubbage on 2022-01-27
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-07-14PSC02Notification of Walgate Trustees Limited as a person with significant control on 2021-03-18
2021-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FREDERICK HENSON
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 2738040
2017-08-09SH02Statement of capital on 2017-04-27 GBP2,738,040
2017-07-13AP01DIRECTOR APPOINTED MR NICHOLAS HOPKIN
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 4738040
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 4738040
2016-03-30AR0118/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 4738040
2015-04-15AR0118/03/15 ANNUAL RETURN FULL LIST
2015-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN JOHN CUBBAGE on 2015-04-15
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 4738040
2014-03-21AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM 3 Centro Place Pride Park Derby Derbyshire DE24 8TF
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0118/03/13 ANNUAL RETURN FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29AUDAUDITOR'S RESIGNATION
2012-04-12AR0118/03/12 ANNUAL RETURN FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT
2011-04-14AR0118/03/11 ANNUAL RETURN FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0118/03/10 FULL LIST
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-05-08225CURREXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-04-07363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-04-21363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-04-10363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2005-04-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: RIVERSIDE COURT PRIDE PARK DERBY DERBYSHIRE DE24 8JN
2004-11-11CERTNMCOMPANY NAME CHANGED HALO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-10-08CERTNMCOMPANY NAME CHANGED EDGER 372 LIMITED CERTIFICATE ISSUED ON 08/10/04
2004-09-17SASHARES AGREEMENT OTC
2004-09-1788(2)RAD 31/08/04--------- £ SI 2000000@1=2000000 £ IC 2738040/4738040
2004-09-07123NC INC ALREADY ADJUSTED 31/08/04
2004-09-07RES04£ NC 4000000/5000000
2004-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19353LOCATION OF REGISTER OF MEMBERS
2004-08-19325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-06-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-1088(2)RAD 01/04/04--------- £ SI 2336000@1=2336000 £ IC 402040/2738040
2004-06-1088(2)RAD 01/04/04--------- £ SI 75610@1=75610 £ IC 326430/402040
2004-06-1088(2)RAD 01/04/04--------- £ SI 100@1=100 £ IC 326330/326430
2004-06-1088(2)RAD 01/04/04--------- £ SI 321830@1=321830 £ IC 4500/326330
2004-06-1088(2)RAD 01/04/04--------- £ SI 500@1=500 £ IC 4000/4500
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL
2004-05-10288bSECRETARY RESIGNED
2004-05-10288aNEW SECRETARY APPOINTED
2004-05-10123NC INC ALREADY ADJUSTED 01/04/04
2004-05-10RES13SECTION 320 01/04/04
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10RES13SECTION 320 01/04/04
2004-05-10RES04£ NC 1000/4000000 01/0
2004-05-10288bDIRECTOR RESIGNED
2004-05-10225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-1088(2)RAD 01/04/04--------- £ SI 3999@1=3999 £ IC 1/4000
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARK CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-10
Resolution2022-02-10
Notices to2022-02-10
Fines / Sanctions
No fines or sanctions have been issued against ARK CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE 2004-04-08 Outstanding MILLER (QUEEN'S DRIVE) LIMITED
SHARE PLEDGE 2004-04-08 Outstanding MILLER (QUEEN'S DRIVE) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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 ARK CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of ARK CAPITAL LIMITED registering or being granted any patents
Domain Names

ARK CAPITAL LIMITED owns 1 domain names.

petergadsby.co.uk  

Trademarks
We have not found any records of ARK CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARK CAPITAL 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 (70100 - Activities of head offices) as ARK CAPITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARK CAPITAL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyARK CAPITAL LIMITEDEvent Date2022-02-10
Name of Company: ARK CAPITAL LIMITED Company Number: 05077241 Nature of Business: Holding company Previous Name of Company: Halo Investments Limited; Edger 372 Limited Registered office: Unit 9 Rivers…
 
Initiating party Event TypeResolution
Defending partyARK CAPITAL LIMITEDEvent Date2022-02-10
 
Initiating party Event TypeNotices to
Defending partyARK CAPITAL LIMITEDEvent Date2022-02-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARK CAPITAL 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 ARK CAPITAL 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.