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.
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 |
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 |
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 |