Arqiva Muxco Ltd was founded on 10 January 1989 and are based in Winchester in Hampshire, it has a status of "Active". The companies directors are listed as Mavor, Jeremy, Bastin, Abina, Dennehy, Angela Mary, Ellison, John Beaumont, Ladha, Alnoor, Wong, Thomas Chow Woei, Cocks, Simon, Copley, Stephen Gerald, Curtis, John Nicholas Buller, David, Doreen Millicent, Gamota, Alexander Peter, Gardiner, John Graham, Gellman, Alexander Lasser, Harris, Stephen Vincent, Howson, David Philip, Professor, Jackman, Christopher Leslie, Kahn, John Emmanuel, Kay, Alister Egon, Lyons, Peter, O'brien, Patrick Gerard, Pitt, Michael John, Sloey, Andrew, Ward, John Joseph, Weil, Timothy Paul. We do not know the number of employees at Arqiva Muxco Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKS, Simon | 21 October 2002 | 31 May 2004 | 1 |
COPLEY, Stephen Gerald | 16 July 2001 | 07 February 2003 | 1 |
CURTIS, John Nicholas Buller | 12 August 2000 | 05 September 2001 | 1 |
DAVID, Doreen Millicent | N/A | 26 June 1997 | 1 |
GAMOTA, Alexander Peter | 05 September 2001 | 21 October 2002 | 1 |
GARDINER, John Graham | N/A | 19 June 1997 | 1 |
GELLMAN, Alexander Lasser | 12 August 2000 | 31 December 2000 | 1 |
HARRIS, Stephen Vincent | 01 April 2003 | 14 October 2004 | 1 |
HOWSON, David Philip, Professor | N/A | 19 June 1997 | 1 |
JACKMAN, Christopher Leslie | 12 August 2000 | 05 September 2001 | 1 |
KAHN, John Emmanuel | 01 November 1997 | 16 April 2001 | 1 |
KAY, Alister Egon | N/A | 31 May 1998 | 1 |
LYONS, Peter | 05 September 2001 | 01 April 2003 | 1 |
O'BRIEN, Patrick Gerard | 03 April 2007 | 03 September 2008 | 1 |
PITT, Michael John | 03 September 2008 | 05 August 2009 | 1 |
SLOEY, Andrew | 14 October 2004 | 03 January 2006 | 1 |
WARD, John Joseph | 03 April 2007 | 15 December 2010 | 1 |
WEIL, Timothy Paul | 01 June 1998 | 08 June 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAVOR, Jeremy | 01 January 2018 | - | 1 |
BASTIN, Abina | N/A | 01 November 1997 | 1 |
DENNEHY, Angela Mary | 22 December 2006 | 03 September 2008 | 1 |
ELLISON, John Beaumont | 05 September 2001 | 30 April 2003 | 1 |
LADHA, Alnoor | 24 April 2003 | 14 October 2004 | 1 |
WONG, Thomas Chow Woei | 16 July 2001 | 05 September 2001 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 12 August 2020 | |
CH01 - Change of particulars for director | 05 August 2020 | |
PSC02 - N/A | 23 July 2020 | |
PSC07 - N/A | 09 July 2020 | |
CH01 - Change of particulars for director | 16 June 2020 | |
CS01 - N/A | 12 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
AA - Annual Accounts | 18 November 2019 | |
AGREEMENT2 - N/A | 11 November 2019 | |
PARENT_ACC - N/A | 25 October 2019 | |
GUARANTEE2 - N/A | 25 October 2019 | |
RESOLUTIONS - N/A | 22 October 2019 | |
CONNOT - N/A | 22 October 2019 | |
AP01 - Appointment of director | 16 October 2019 | |
AP01 - Appointment of director | 16 October 2019 | |
AP01 - Appointment of director | 16 October 2019 | |
AP01 - Appointment of director | 15 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
CS01 - N/A | 13 May 2019 | |
PARENT_ACC - N/A | 05 April 2019 | |
AGREEMENT1 - N/A | 05 April 2019 | |
GUARANTEE1 - N/A | 05 April 2019 | |
TM01 - Termination of appointment of director | 26 March 2019 | |
AP01 - Appointment of director | 26 March 2019 | |
CS01 - N/A | 11 May 2018 | |
AP03 - Appointment of secretary | 05 January 2018 | |
TM02 - Termination of appointment of secretary | 04 January 2018 | |
PARENT_ACC - N/A | 28 November 2017 | |
AGREEMENT1 - N/A | 28 November 2017 | |
GUARANTEE1 - N/A | 28 November 2017 | |
CS01 - N/A | 04 May 2017 | |
PARENT_ACC - N/A | 14 February 2017 | |
GUARANTEE1 - N/A | 14 February 2017 | |
AGREEMENT1 - N/A | 14 February 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
PARENT_ACC - N/A | 22 June 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
AP01 - Appointment of director | 13 June 2016 | |
AR01 - Annual Return | 16 May 2016 | |
PARENT_ACC - N/A | 02 March 2016 | |
AGREEMENT1 - N/A | 14 January 2016 | |
GUARANTEE1 - N/A | 14 January 2016 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
AP01 - Appointment of director | 12 August 2015 | |
AR01 - Annual Return | 15 May 2015 | |
CH01 - Change of particulars for director | 02 December 2014 | |
AA - Annual Accounts | 12 November 2014 | |
AGREEMENT2 - N/A | 31 October 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 29 November 2013 | |
PARENT_ACC - N/A | 29 November 2013 | |
AGREEMENT2 - N/A | 29 November 2013 | |
GUARANTEE2 - N/A | 29 November 2013 | |
AR01 - Annual Return | 16 May 2013 | |
MG01 - Particulars of a mortgage or charge | 11 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 02 November 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
TM01 - Termination of appointment of director | 16 February 2011 | |
AP01 - Appointment of director | 21 December 2010 | |
TM01 - Termination of appointment of director | 21 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AA - Annual Accounts | 21 December 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
363a - Annual Return | 21 May 2009 | |
353 - Register of members | 21 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 May 2009 | |
AA - Annual Accounts | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
287 - Change in situation or address of Registered Office | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 September 2008 | |
363a - Annual Return | 24 April 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
353 - Register of members | 24 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 April 2008 | |
225 - Change of Accounting Reference Date | 31 March 2008 | |
AA - Annual Accounts | 03 February 2008 | |
225 - Change of Accounting Reference Date | 18 May 2007 | |
363a - Annual Return | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
287 - Change in situation or address of Registered Office | 25 April 2007 | |
RESOLUTIONS - N/A | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
MEM/ARTS - N/A | 24 April 2007 | |
225 - Change of Accounting Reference Date | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363a - Annual Return | 25 April 2006 | |
RESOLUTIONS - N/A | 20 April 2006 | |
RESOLUTIONS - N/A | 20 April 2006 | |
RESOLUTIONS - N/A | 20 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
363a - Annual Return | 29 April 2005 | |
287 - Change in situation or address of Registered Office | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
AA - Annual Accounts | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 19 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2003 | |
363s - Annual Return | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
AUD - Auditor's letter of resignation | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 12 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
225 - Change of Accounting Reference Date | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
288b - Notice of resignation of directors or secretaries | 04 November 2001 | |
288b - Notice of resignation of directors or secretaries | 04 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 26 September 2001 | |
363s - Annual Return | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
288b - Notice of resignation of directors or secretaries | 02 August 2001 | |
288b - Notice of resignation of directors or secretaries | 02 August 2001 | |
288b - Notice of resignation of directors or secretaries | 02 August 2001 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
395 - Particulars of a mortgage or charge | 22 February 2001 | |
RESOLUTIONS - N/A | 13 February 2001 | |
RESOLUTIONS - N/A | 13 February 2001 | |
287 - Change in situation or address of Registered Office | 10 December 2000 | |
AA - Annual Accounts | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
363s - Annual Return | 24 May 2000 | |
AA - Annual Accounts | 30 July 1999 | |
287 - Change in situation or address of Registered Office | 18 June 1999 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 19 June 1998 | |
288b - Notice of resignation of directors or secretaries | 18 June 1998 | |
363s - Annual Return | 15 June 1998 | |
AUD - Auditor's letter of resignation | 16 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 November 1997 | |
288b - Notice of resignation of directors or secretaries | 11 November 1997 | |
AA - Annual Accounts | 11 September 1997 | |
RESOLUTIONS - N/A | 30 July 1997 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 July 1997 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 July 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
288b - Notice of resignation of directors or secretaries | 21 July 1997 | |
RESOLUTIONS - N/A | 02 July 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
395 - Particulars of a mortgage or charge | 27 June 1997 | |
CERTNM - Change of name certificate | 27 June 1997 | |
363s - Annual Return | 11 June 1997 | |
395 - Particulars of a mortgage or charge | 04 July 1996 | |
AA - Annual Accounts | 23 May 1996 | |
363s - Annual Return | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 16 April 1996 | |
395 - Particulars of a mortgage or charge | 07 September 1995 | |
AA - Annual Accounts | 13 July 1995 | |
363s - Annual Return | 14 June 1995 | |
395 - Particulars of a mortgage or charge | 04 April 1995 | |
288 - N/A | 14 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 19 September 1994 | |
395 - Particulars of a mortgage or charge | 13 September 1994 | |
AA - Annual Accounts | 13 July 1994 | |
363s - Annual Return | 08 June 1994 | |
RESOLUTIONS - N/A | 30 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1993 | |
123 - Notice of increase in nominal capital | 30 November 1993 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 23 April 1993 | |
363s - Annual Return | 21 June 1992 | |
AA - Annual Accounts | 21 June 1992 | |
AA - Annual Accounts | 18 July 1991 | |
363a - Annual Return | 02 June 1991 | |
AA - Annual Accounts | 31 July 1990 | |
395 - Particulars of a mortgage or charge | 12 July 1990 | |
363 - Annual Return | 08 June 1990 | |
288 - N/A | 11 December 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 September 1989 | |
88(2)C - N/A | 15 August 1989 | |
288 - N/A | 24 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 May 1989 | |
288 - N/A | 02 March 1989 | |
288 - N/A | 02 March 1989 | |
287 - Change in situation or address of Registered Office | 02 March 1989 | |
RESOLUTIONS - N/A | 22 February 1989 | |
RESOLUTIONS - N/A | 16 February 1989 | |
RESOLUTIONS - N/A | 16 February 1989 | |
123 - Notice of increase in nominal capital | 16 February 1989 | |
CERTNM - Change of name certificate | 09 February 1989 | |
NEWINC - New incorporation documents | 10 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A security deed | 28 February 2013 | Outstanding |
N/A |
Composite debenture | 22 June 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 02 February 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 25 June 1997 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 1996 | Fully Satisfied |
N/A |
Legal mortgage | 12 April 1996 | Fully Satisfied |
N/A |
Legal charge | 01 September 1995 | Fully Satisfied |
N/A |
Legal charge | 03 April 1995 | Fully Satisfied |
N/A |
Charge | 30 August 1994 | Fully Satisfied |
N/A |
Legal charge | 30 August 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 June 1990 | Fully Satisfied |
N/A |