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

ARKONIS HOLDINGS LIMITED

57 RATHBONE PLACE, LONDON, W1T 1JU,
Company Registration Number
06949905
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arkonis Holdings Ltd
ARKONIS HOLDINGS LIMITED was founded on 2009-07-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Arkonis Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARKONIS HOLDINGS LIMITED
 
Legal Registered Office
57 RATHBONE PLACE
LONDON
W1T 1JU
Other companies in WC1H
 
Previous Names
SPREADZERO HOLDINGS LIMITED26/03/2018
Filing Information
Company Number 06949905
Company ID Number 06949905
Date formed 2009-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2020-12-06 08:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARKONIS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STUDLER, DOYLE & CO, LTD   USTS LTD.
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 ARKONIS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FLIPO
Company Secretary 2018-05-31
PHILIPPE BUHANNIC
Director 2018-03-16
ANDREW POPPER
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
YVES JACQUOT
Director 2016-07-25 2018-06-04
SHIREY SEIGWORTH
Company Secretary 2018-03-19 2018-05-31
NARBONI OLIVIER
Director 2016-05-23 2016-07-25
CHRISTOPHER PASCAL MARIE FLIPO
Director 2014-12-01 2016-05-23
STEPHEN VINCENT MURPHY
Director 2010-09-08 2014-12-01
JEAN-LOIC ROBIN
Director 2011-03-18 2011-07-19
ANDREW POPPER
Director 2009-07-01 2010-10-13
NICHOLAS CARMI
Director 2009-07-01 2010-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPE BUHANNIC ARKONIS CAPITAL LIMITED Director 2018-03-16 CURRENT 1999-02-04 Active - Proposal to Strike off
ANDREW POPPER NEXSMART UK LIMITED Director 2018-04-10 CURRENT 2017-06-30 Active - Proposal to Strike off
ANDREW POPPER ARKONIS CAPITAL LIMITED Director 2018-03-21 CURRENT 1999-02-04 Active - Proposal to Strike off

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
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 180/186 Kings Cross Road Kings Cross Business Centre Lenta London WC1X 9DE United Kingdom
2019-06-22DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POPPER
2018-11-14PSC04Change of details for Mr Philippe Buhannic as a person with significant control on 2018-11-09
2018-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER FLIPO on 2018-11-09
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 8 Duncannon Street London WC2H 4JF United Kingdom
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE BUHANNIC
2018-07-25PSC07CESSATION OF FRANCOIS JAQUIER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BUHANNIC / 18/07/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW POPPER / 18/07/2018
2018-07-18AP03Appointment of Mr Christopher Flipo as company secretary on 2018-05-31
2018-07-18TM02Termination of appointment of Shirey Seigworth on 2018-05-31
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR YVES JACQUOT
2018-07-02AD02Register inspection address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House, 7-12 Tavistock Square Lynton House 7-12 Tavistock Square London WC1H 9LT
2018-06-29AD03Registers moved to registered inspection location of Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2018-06-12AAMDAmended group accounts made up to 2017-06-30
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT
2018-03-26RES15CHANGE OF COMPANY NAME 26/03/18
2018-03-26CERTNMCOMPANY NAME CHANGED SPREADZERO HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/03/18
2018-03-22AP01DIRECTOR APPOINTED MR ANDREW POPPER
2018-03-22AP03Appointment of Ms Shirey Seigworth as company secretary on 2018-03-19
2018-03-20AP01DIRECTOR APPOINTED PHILIPPE BUHANNIC
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-15DISS40Compulsory strike-off action has been discontinued
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NARBONI OLIVIER
2016-08-02AP01DIRECTOR APPOINTED YVES JACQUOT
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLIPO
2016-05-26AP01DIRECTOR APPOINTED MR NARBONI OLIVIER
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0101/07/15 FULL LIST
2015-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PASCAL MARIE FLIPO / 05/01/2015
2014-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER PASCAL MARIE FLIPO
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0101/07/14 FULL LIST
2014-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-02AR0101/07/13 FULL LIST
2013-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-10AR0101/07/12 FULL LIST
2012-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LOIC ROBIN
2011-09-23AR0101/07/11 FULL LIST
2011-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-09-23AD02SAIL ADDRESS CREATED
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-04-15AP01DIRECTOR APPOINTED JEAN-LOIC ROBIN
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POPPER
2011-02-02AP01DIRECTOR APPOINTED MR STEPHEN VINCENT MURPHY
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARMI
2010-08-18AR0101/07/10 FULL LIST
2009-09-03225CURRSHO FROM 31/07/2010 TO 30/06/2010
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-01NEWINCINCORPORATION 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 ARKONIS HOLDINGS 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 ARKONIS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARKONIS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ARKONIS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARKONIS HOLDINGS LIMITED
Trademarks
We have not found any records of ARKONIS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARKONIS HOLDINGS 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 ARKONIS HOLDINGS 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 ARKONIS HOLDINGS 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 ARKONIS HOLDINGS 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 ARKONIS HOLDINGS 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.