About

Registered Number: 04506325
Date of Incorporation: 08/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Having been setup in 2002, Arc Distribution Uk Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this company are Corcessin, Joel, Hodler, Nicholas Peter, Demigneux, Cyrille, Rispail, Jean-paul, Tosin, Gilles, Vansteenberghe, Estelle, De Fougieres, Guillaume, Durand, Philippe Jacques Louis Joseph, Gollin, Timothy John, Ibled, Annick Genevieve Marie-antoinette, Puy, Patrick Rene Jacques. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODLER, Nicholas Peter 02 August 2018 - 1
DE FOUGIERES, Guillaume 04 October 2002 18 October 2005 1
DURAND, Philippe Jacques Louis Joseph 18 October 2005 07 September 2007 1
GOLLIN, Timothy John 26 March 2015 01 August 2018 1
IBLED, Annick Genevieve Marie-Antoinette 08 September 2007 04 November 2013 1
PUY, Patrick Rene Jacques 04 November 2013 26 March 2015 1
Secretary Name Appointed Resigned Total Appointments
CORCESSIN, Joel 01 July 2015 - 1
DEMIGNEUX, Cyrille 04 November 2013 05 December 2013 1
RISPAIL, Jean-Paul 01 April 2011 04 November 2013 1
TOSIN, Gilles 05 December 2013 01 July 2015 1
VANSTEENBERGHE, Estelle 04 October 2002 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CH01 - Change of particulars for director 11 August 2020
AA - Annual Accounts 18 September 2019
AD01 - Change of registered office address 14 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 08 August 2017
RESOLUTIONS - N/A 05 October 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 13 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AP03 - Appointment of secretary 09 October 2015
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
AP03 - Appointment of secretary 11 August 2014
MEM/ARTS - N/A 19 December 2013
CERTNM - Change of name certificate 18 December 2013
CONNOT - N/A 18 December 2013
TM01 - Termination of appointment of director 21 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
AP03 - Appointment of secretary 20 November 2013
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 20 August 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
AA - Annual Accounts 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 17 September 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
AA - Annual Accounts 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 30 August 2011
AP03 - Appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 14 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
363a - Annual Return 22 September 2005
363a - Annual Return 02 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 June 2004
363a - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 28 November 2002
225 - Change of Accounting Reference Date 28 November 2002
RESOLUTIONS - N/A 15 October 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.