About

Registered Number: 05019402
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: One, Fleet Place, London, EC4M 7WS

 

Arvato Scm Uk Ltd was founded on 19 January 2004 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This organisation has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Patrick 02 January 2019 - 1
MONTGOMERY, Ian 02 January 2019 - 1
SMITH, Adele Marie 20 August 2018 - 1
VERHOEVEN, Sebastian 20 August 2018 - 1
BLAKELEY, Allan James 31 December 2016 31 May 2017 1
GLAESER, Stefan 16 May 2014 11 May 2015 1
MARTIN, Shirley Anne 20 January 2004 31 March 2006 1
ROYLE, David Charles 01 March 2008 16 May 2014 1
WILKINSON, Paul David 19 January 2004 31 December 2016 1
WINKELMANN, Thorsten 16 May 2014 20 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WATERFALL, Karen 14 February 2019 - 1
BRANTON, Lianne 16 May 2014 08 February 2019 1
KILLNER, Trevor John 01 May 2006 26 October 2007 1
WATERFALL, Karen 17 December 2007 16 May 2014 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2020
AA - Annual Accounts 15 October 2019
AP03 - Appointment of secretary 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
RESOLUTIONS - N/A 17 September 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 19 January 2018
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
AA - Annual Accounts 15 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 03 February 2015
AA01 - Change of accounting reference date 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AP03 - Appointment of secretary 16 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
MR04 - N/A 02 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 20 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 20 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
MEM/ARTS - N/A 13 March 2008
CERTNM - Change of name certificate 08 March 2008
363a - Annual Return 06 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 30 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
287 - Change in situation or address of Registered Office 17 May 2006
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 02 December 2005
AA - Annual Accounts 28 November 2005
287 - Change in situation or address of Registered Office 24 February 2005
363s - Annual Return 09 February 2005
225 - Change of Accounting Reference Date 09 December 2004
287 - Change in situation or address of Registered Office 21 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
CERTNM - Change of name certificate 10 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
287 - Change in situation or address of Registered Office 29 June 2004
395 - Particulars of a mortgage or charge 19 May 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2006 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 08 September 2004 Fully Satisfied

N/A

Fixed and floating charge 10 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.