About

Registered Number: 02557590
Date of Incorporation: 12/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

 

Arm Ltd was founded on 12 November 1990 with its registered office in Cambridgeshire, it's status at Companies House is "Active". There are 10 directors listed as Herzog, Carolyn, Al-rumayyan, Yasir Othman, Segars, Simon Anthony, Craig, Miranda Cathryn, Davis, Philip Stephen James, Ardizzone, Jerald Paul, Ishikawa, Takio, Mackernan, Liam Colm Padraic, O'donnell, Timothy John, Wong, Peng Yew for this organisation at Companies House. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-RUMAYYAN, Yasir Othman 15 May 2018 - 1
SEGARS, Simon Anthony 23 March 2018 - 1
ARDIZZONE, Jerald Paul 12 February 2002 31 January 2003 1
ISHIKAWA, Takio 12 September 1996 29 November 1996 1
MACKERNAN, Liam Colm Padraic 16 July 2002 22 May 2003 1
O'DONNELL, Timothy John 12 September 1996 29 November 1996 1
WONG, Peng Yew 01 July 1993 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
HERZOG, Carolyn 23 March 2018 - 1
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
RESOLUTIONS - N/A 22 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2020
RESOLUTIONS - N/A 23 December 2019
AA - Annual Accounts 18 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2019
CS01 - N/A 14 November 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 13 May 2019
PSC02 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 20 November 2018
AP01 - Appointment of director 08 June 2018
SH01 - Return of Allotment of shares 09 April 2018
AP01 - Appointment of director 27 March 2018
AP03 - Appointment of secretary 27 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
PSC05 - N/A 29 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 November 2017
CH01 - Change of particulars for director 24 July 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 31 December 2016
AP01 - Appointment of director 31 December 2016
TM01 - Termination of appointment of director 31 December 2016
TM02 - Termination of appointment of secretary 31 December 2016
CC04 - Statement of companies objects 07 December 2016
CS01 - N/A 14 November 2016
AA01 - Change of accounting reference date 05 October 2016
AUD - Auditor's letter of resignation 21 September 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
RESOLUTIONS - N/A 27 June 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 07 December 2015
AP01 - Appointment of director 04 September 2015
AP03 - Appointment of secretary 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AP03 - Appointment of secretary 07 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 16 April 2013
TM01 - Termination of appointment of director 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AR01 - Annual Return 27 November 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
123 - Notice of increase in nominal capital 04 April 2006
SA - Shares agreement 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 08 April 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
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
123 - Notice of increase in nominal capital 16 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 16 April 2004
363a - Annual Return 05 January 2004
353 - Register of members 05 January 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
RESOLUTIONS - N/A 29 May 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
AUD - Auditor's letter of resignation 27 January 2003
363s - Annual Return 19 November 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 16 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 21 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 04 May 2000
287 - Change in situation or address of Registered Office 29 February 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 13 January 1999
AUD - Auditor's letter of resignation 27 July 1998
AUD - Auditor's letter of resignation 27 July 1998
CERTNM - Change of name certificate 21 May 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 10 April 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
363s - Annual Return 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288 - N/A 08 June 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 29 November 1995
288 - N/A 20 April 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 02 September 1994
287 - Change in situation or address of Registered Office 19 May 1994
363s - Annual Return 29 November 1993
288 - N/A 13 July 1993
AA - Annual Accounts 08 June 1993
288 - N/A 02 December 1992
288 - N/A 02 December 1992
363s - Annual Return 02 December 1992
AA - Annual Accounts 01 September 1992
363b - Annual Return 03 February 1992
288 - N/A 31 January 1992
287 - Change in situation or address of Registered Office 07 October 1991
288 - N/A 15 March 1991
288 - N/A 11 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1991
RESOLUTIONS - N/A 10 December 1990
288 - N/A 04 December 1990
288 - N/A 04 December 1990
CERTNM - Change of name certificate 30 November 1990
287 - Change in situation or address of Registered Office 23 November 1990
NEWINC - New incorporation documents 12 November 1990

Mortgages & Charges

Description Date Status Charge by
English law governed security agreement 07 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.