About

Registered Number: 05375817
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 110 Fulbourn Road, Cambridge, CB1 9NJ

 

Founded in 2005, Arm Finance Overseas Ltd are based in the United Kingdom. We don't currently know the number of employees at this business. This company has 2 directors listed as Craig, Miranda Cathryn, Davis, Philip Stephen James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAIG, Miranda Cathryn 15 July 2015 31 December 2016 1
DAVIS, Philip Stephen James 06 May 2015 15 July 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 August 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 27 February 2019
PSC02 - N/A 27 February 2019
PSC07 - N/A 27 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 04 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
CS01 - N/A 03 March 2017
TM02 - Termination of appointment of secretary 31 December 2016
AA01 - Change of accounting reference date 05 October 2016
AUD - Auditor's letter of resignation 21 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 24 July 2015
AP03 - Appointment of secretary 23 July 2015
TM02 - Termination of appointment of secretary 23 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP03 - Appointment of secretary 07 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 March 2011
RESOLUTIONS - N/A 21 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2010
SH19 - Statement of capital 21 December 2010
CAP-SS - N/A 21 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 14 November 2006
225 - Change of Accounting Reference Date 14 November 2006
363s - Annual Return 11 April 2006
CERTNM - Change of name certificate 24 March 2006
SA - Shares agreement 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.