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

ARCUS GLOBAL LIMITED

FUTURE BUSINESS CENTRE, KINGS HEDGES ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 2HY,
Company Registration Number
06946606
Private Limited Company
Active

Company Overview

About Arcus Global Ltd
ARCUS GLOBAL LIMITED was founded on 2009-06-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Arcus Global 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
ARCUS GLOBAL LIMITED
 
Legal Registered Office
FUTURE BUSINESS CENTRE
KINGS HEDGES ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 2HY
Other companies in CB4
 
Filing Information
Company Number 06946606
Company ID Number 06946606
Date formed 2009-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB975863067  
Last Datalog update: 2023-09-05 19:20:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCUS GLOBAL 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 ARCUS GLOBAL LIMITED
The following companies were found which have the same name as ARCUS GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCUS GLOBAL ANALYTICS CORPORATION British Columbia Voluntary dissolved Company formed on the 2017-03-24
ARCUS GLOBAL MEDIA LLC Delaware Unknown
ARCUS GLOBAL INCORPORATED California Unknown
ARCUS GLOBAL AEROSPACE LLC Michigan UNKNOWN
ARCUS GLOBAL LLC 166 EAST 82ND STREET, APT. 3A New York NEW YORK NY 10028 Active Company formed on the 2020-02-04
Arcus Global Limited Unknown Company formed on the 2023-02-23

Company Officers of ARCUS GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2013-10-11
PETER ERIC JENSEN DEWSBURY
Director 2011-12-07
JOHN GIBSON
Director 2018-05-24
NICHOLAS ANTHONY HOWES
Director 2016-10-03
DENIS KAMINSKIY
Director 2009-06-29
LARS MALMQVIST
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID ANDREW GREEN
Director 2018-05-11 2018-07-31
LEGALSURF REGISTRARS LIMITED
Company Secretary 2010-09-24 2013-05-15
LARS MALMQVIST
Company Secretary 2009-06-29 2010-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23
PETER ERIC JENSEN DEWSBURY DEWSBURY CONNECTIONS LTD Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-05-12
DENIS KAMINSKIY AGRIINSIGHT LTD Director 2016-04-07 CURRENT 2013-11-19 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
2024-01-28Memorandum articles filed
2024-01-25Change of share class name or designation
2024-01-24Resolutions passed:<ul><li>Resolution Capital reduction 12/01/2024</ul>
2024-01-24Resolutions passed:<ul><li>Resolution Capital reduction 12/01/2024<li>Resolution variation to share rights</ul>
2024-01-24Resolutions passed:<ul><li>Resolution Capital reduction 12/01/2024<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-01-24Particulars of variation of rights attached to shares
2024-01-23Withdrawal of a person with significant control statement on 2024-01-23
2024-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KAMINSKIY
2024-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS MALMQVIST
2023-08-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-19Memorandum articles filed
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 069466060003
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SIMM
2022-10-17PSC08Notification of a person with significant control statement
2022-10-17PSC07CESSATION OF DENIS PAVLOVICH KAMINSKIY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-18CH01Director's details changed for Mr Marc Avi Shaw on 2022-04-30
2022-05-02DIRECTOR APPOINTED MR MARC AVI SHAW
2022-05-02AP01DIRECTOR APPOINTED MR MARC AVI SHAW
2022-01-20SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2022-01-20CH04SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2021-12-17FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY HOWES
2021-08-26AP01DIRECTOR APPOINTED MR JONATHAN DAVID SIMM
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069466060002
2020-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069466060002
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-05-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-20SH0128/11/19 STATEMENT OF CAPITAL GBP 1125.802
2019-10-24AUDAUDITOR'S RESIGNATION
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LARS MALMQVIST
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-05SH0108/03/19 STATEMENT OF CAPITAL GBP 1121.302
2019-06-03RES01ADOPT ARTICLES 03/06/19
2019-05-29SH0108/05/19 STATEMENT OF CAPITAL GBP 1121.302
2019-05-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-17CH01Director's details changed for Mr Nicholas Anthony Howes on 2018-09-17
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ANDREW GREEN
2018-07-10SH0111/05/18 STATEMENT OF CAPITAL GBP 647.7040
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-05AP01DIRECTOR APPOINTED MR JOHN GIBSON
2018-05-31RES01ADOPT ARTICLES 31/05/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 741.501
2018-05-29SH0124/05/18 STATEMENT OF CAPITAL GBP 741.501
2018-05-14SH0111/05/18 STATEMENT OF CAPITAL GBP 739.9635
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 647.704
2018-05-14SH0111/05/18 STATEMENT OF CAPITAL GBP 647.704
2018-05-14AP01DIRECTOR APPOINTED MR PETER DAVID ANDREW GREEN
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 619.669
2018-02-27SH0127/02/18 STATEMENT OF CAPITAL GBP 619.669
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069466060002
2018-02-22RES01ADOPT ARTICLES 22/02/18
2018-01-22RES01ADOPT ARTICLES 26/07/2017
2018-01-22RES01ADOPT ARTICLES 13/08/2017
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 614.5405
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS MALMQVIST
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS KAMINSKIY
2017-06-28CH01Director's details changed for Mr Lars Malmqvist on 2017-06-01
2017-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16
2017-01-12RES01ADOPT ARTICLES 02/12/2016
2016-10-03AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HOWES
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 614.5405
2016-07-04AR0129/06/16 FULL LIST
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 01/10/2009
2016-03-04AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 614.5405
2016-02-08SH0119/01/16 STATEMENT OF CAPITAL GBP 614.5405
2015-10-15RES01ADOPT ARTICLES 21/09/2015
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 589.992
2015-07-22AR0129/06/15 FULL LIST
2015-03-05AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 589.992
2014-09-15SH0613/08/14 STATEMENT OF CAPITAL GBP 589.992
2014-09-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-15SH0104/07/14 STATEMENT OF CAPITAL GBP 595.3920
2014-06-30AR0129/06/14 FULL LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC JENSEN DEWSBURY / 02/05/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS KAMINSKIY / 02/05/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 02/05/2014
2014-06-03SH0125/04/14 STATEMENT OF CAPITAL GBP 589.992
2014-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-14SH0614/05/14 STATEMENT OF CAPITAL GBP 569.2130
2014-05-07SH0122/04/14 STATEMENT OF CAPITAL GBP 574.613
2014-03-26SH0115/04/13 STATEMENT OF CAPITAL GBP 562.2180
2014-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-28SH0128/01/14 STATEMENT OF CAPITAL GBP 555.4725
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX ENGLAND
2013-12-18SH0130/11/13 STATEMENT OF CAPITAL GBP 562.4675
2013-10-15AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-11AP04CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED
2013-07-31AD02SAIL ADDRESS CREATED
2013-07-29AR0129/06/13 FULL LIST
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED
2013-04-24SH0115/03/13 STATEMENT OF CAPITAL GBP 541.9815
2013-01-31AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-26AR0129/06/12 FULL LIST
2012-05-15SH0104/04/12 STATEMENT OF CAPITAL GBP 541.9815
2012-05-08SH0104/04/12 STATEMENT OF CAPITAL GBP 515
2012-05-08SH0104/04/12 STATEMENT OF CAPITAL GBP 515
2011-12-14AP01DIRECTOR APPOINTED MR PETER ERIC JENSEN DEWSBURY
2011-11-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-30SH0120/10/10 STATEMENT OF CAPITAL GBP 515
2011-07-01AR0129/06/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS MALMQVIST / 01/04/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS KAMINSKIY / 01/04/2011
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 140 THORNTON ROAD GIRTON CAMBRIDGE CAMBS CB3 0ND ENGLAND
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-20RES01ADOPT ARTICLES 30/06/2010
2010-10-13SH02SUB-DIVISION 30/06/10
2010-10-01RES13SUBDIVISION 30/06/2010
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY LARS MALMQVIST
2010-09-28AP04CORPORATE SECRETARY APPOINTED LEGALSURF REGISTRARS LIMITED
2010-07-20AR0129/06/10 FULL LIST
2009-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to ARCUS GLOBAL 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 ARCUS GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 90,000
Creditors Due After One Year 2012-06-30 £ 120,000
Creditors Due After One Year 2012-06-30 £ 120,000
Creditors Due Within One Year 2013-06-30 £ 197,187
Creditors Due Within One Year 2012-06-30 £ 230,293
Creditors Due Within One Year 2012-06-30 £ 230,293
Creditors Due Within One Year 2011-06-30 £ 150,076
Provisions For Liabilities Charges 2013-06-30 £ 2,233
Provisions For Liabilities Charges 2012-06-30 £ 2,572
Provisions For Liabilities Charges 2012-06-30 £ 2,572
Provisions For Liabilities Charges 2011-06-30 £ 1,330

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30

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 ARCUS GLOBAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 98,474
Cash Bank In Hand 2012-06-30 £ 224,154
Cash Bank In Hand 2012-06-30 £ 224,154
Cash Bank In Hand 2011-06-30 £ 30,540
Current Assets 2013-06-30 £ 470,106
Current Assets 2012-06-30 £ 468,851
Current Assets 2012-06-30 £ 468,851
Current Assets 2011-06-30 £ 433,478
Debtors 2013-06-30 £ 371,632
Debtors 2012-06-30 £ 244,697
Debtors 2012-06-30 £ 244,697
Debtors 2011-06-30 £ 402,938
Shareholder Funds 2013-06-30 £ 191,852
Shareholder Funds 2012-06-30 £ 128,847
Shareholder Funds 2012-06-30 £ 128,847
Shareholder Funds 2011-06-30 £ 288,721
Tangible Fixed Assets 2013-06-30 £ 11,166
Tangible Fixed Assets 2012-06-30 £ 12,861
Tangible Fixed Assets 2012-06-30 £ 12,861
Tangible Fixed Assets 2011-06-30 £ 6,649

Debtors and other cash assets

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

ARCUS GLOBAL LIMITED owns 1 domain names.

eprocura.co.uk  

Trademarks
We have not found any records of ARCUS GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCUS GLOBAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcester CityCouncil 2016-5 GBP £5,000 Consultant Fees (Projects)
Buckinghamshire County Council 2016-3 GBP £6,228 Other Professional & Consultancy Fees
Buckinghamshire County Council 2016-2 GBP £24,438 Other Professional & Consultancy Fees
Buckinghamshire County Council 2016-1 GBP £8,109 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-12 GBP £16,413 Other Professional & Consultancy Fees
Ipswich Borough Council 2015-11 GBP £9,438 Other Fees and Professional Services
Buckinghamshire County Council 2015-11 GBP £23,850 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-8 GBP £17,307 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-7 GBP £21,735 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-4 GBP £105,864 Other Professional & Consultancy Fees
London Borough of Hounslow 2015-3 GBP £5,163 COMMUNICATIONS & COMPUTING
Buckinghamshire County Council 2015-3 GBP £74,156 Software Rental (Annual)
London Borough of Hounslow 2015-2 GBP £27,447 COMMUNICATIONS & COMPUTING
Buckinghamshire County Council 2015-2 GBP £62,889 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-1 GBP £24,000 Computer Software Licences & Purchase
London Borough of Hounslow 2015-1 GBP £19,650 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-12 GBP £4,200 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-11 GBP £17,699 COMMUNICATIONS & COMPUTING
Peterborough City Council 2014-10 GBP £202,202
London Borough of Hounslow 2014-10 GBP £63,008 COMMUNICATIONS & COMPUTING
Windsor and Maidenhead Council 2014-10 GBP £36,380
Buckinghamshire County Council 2014-10 GBP £19,950 Other Professional & Consultancy Fees
Windsor and Maidenhead Council 2014-9 GBP £26,850
Peterborough City Council 2014-9 GBP £132,720
Buckinghamshire County Council 2014-9 GBP £19,950 Other Professional & Consultancy Fees
London Borough of Hounslow 2014-9 GBP £124,099 COMMUNICATIONS & COMPUTING
Buckinghamshire County Council 2014-8 GBP £19,950
Bristol City Council 2014-8 GBP £41,785
Ayslebury Vale District Council 2014-7 GBP £8,954
Aylesbury Vale District Council 2014-7 GBP £1,998 INFORM SERVICES / IT - P C Replacement
London Borough of Hounslow 2014-7 GBP £150,065 COMMUNICATIONS & COMPUTING
Bristol City Council 2014-7 GBP £25,055
Ayslebury Vale District Council 2014-6 GBP £9,581
Aylesbury Vale District Council 2014-6 GBP £9,581 INFORMATION TECHNOLOGY - Server Hosting
Peterborough City Council 2014-6 GBP £3,816
Bristol City Council 2014-6 GBP £46,428
London Borough of Hounslow 2014-5 GBP £80,456 COMMUNICATIONS & COMPUTING
Coventry City Council 2014-5 GBP £6,413 ICT Consultancy
Windsor and Maidenhead Council 2014-5 GBP £5,000
London Borough of Hounslow 2014-4 GBP £147,356 COMMUNICATIONS & COMPUTING
Buckinghamshire County Council 2014-4 GBP £4,320
Buckinghamshire County Council 2014-3 GBP £1,908
Hounslow Council 2014-3 GBP £26,540
Aylesbury Vale District Council 2014-3 GBP £37,500 INFORM SERVICES / IT - P C Replacement
Buckinghamshire County Council 2014-2 GBP £1,047 Software Support
Hounslow Council 2014-2 GBP £63,882
Hounslow Council 2014-1 GBP £109,560
Buckinghamshire County Council 2013-12 GBP £14,611
Windsor and Maidenhead Council 2013-12 GBP £10,000
Hounslow Council 2013-12 GBP £82,235
Tandridge District Council 2013-12 GBP £16,520
Windsor and Maidenhead Council 2013-11 GBP £363
Hounslow Council 2013-11 GBP £18,825
Hounslow Council 2013-10 GBP £69,750
Windsor and Maidenhead Council 2013-10 GBP £1,500
Buckinghamshire County Council 2013-9 GBP £1,684
Hounslow Council 2013-8 GBP £116,250
Buckinghamshire County Council 2013-8 GBP £7,602
Hounslow Council 2013-7 GBP £12,750
Buckinghamshire County Council 2013-6 GBP £2,873
Windsor and Maidenhead Council 2013-6 GBP £4,313
Buckinghamshire County Council 2013-3 GBP £96,684
Hounslow Council 2013-1 GBP £56,250
Windsor and Maidenhead Council 2012-10 GBP £700
Royal Borough of Windsor & Maidenhead 2012-8 GBP £700
Hounslow Council 2012-7 GBP £21,750
Windsor and Maidenhead Council 2011-12 GBP £3,870
Royal Borough of Windsor & Maidenhead 2011-11 GBP £3,870
Windsor and Maidenhead Council 2011-10 GBP £4,050
Royal Borough of Windsor & Maidenhead 2011-6 GBP £4,050
Windsor and Maidenhead Council 2011-4 GBP £6,360
Royal Borough of Windsor & Maidenhead 2011-4 GBP £6,360
Royal Borough of Windsor & Maidenhead 2011-1 GBP £6,360
Windsor and Maidenhead Council 2010-5 GBP £4,500
Windsor and Maidenhead Council 2010-3 GBP £6,750
Windsor and Maidenhead Council 2009-3 GBP £1,530
Coventry City Council 0-0 GBP £60,713 ICT Consultancy
Derby City Council 0-0 GBP £19,995 Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARCUS GLOBAL 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 ARCUS GLOBAL 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 ARCUS GLOBAL 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.