Established in 1996, Arkphire Technologies Uk Ltd have registered office in London, it has a status of "Active". The company has 16 directors listed as Naylor, Paschal, Dalton, James, Golding, Simon, Naylor, Paschal, Creely, Edel, Cullen, David, Bharadia, Kirti, Bharadia, Nitesh, Casey, John, Creely, Edel, Cullen, David, Griffin, Arthur, Joshi, Hitesh, Mehta, Rajen, O'regan, Michael, Patel, Hitendra in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALTON, James | 11 February 2020 | - | 1 |
GOLDING, Simon | 01 April 2010 | - | 1 |
NAYLOR, Paschal | 11 February 2020 | - | 1 |
BHARADIA, Kirti | 11 March 2002 | 29 January 2014 | 1 |
BHARADIA, Nitesh | 19 December 1996 | 01 February 2014 | 1 |
CASEY, John | 29 January 2014 | 11 February 2020 | 1 |
CREELY, Edel | 29 January 2014 | 11 February 2020 | 1 |
CULLEN, David | 29 January 2014 | 07 August 2018 | 1 |
GRIFFIN, Arthur | 29 January 2014 | 11 February 2020 | 1 |
JOSHI, Hitesh | 19 December 1996 | 31 December 2001 | 1 |
MEHTA, Rajen | 04 November 2010 | 30 November 2013 | 1 |
O'REGAN, Michael | 26 March 2015 | 10 February 2016 | 1 |
PATEL, Hitendra | 01 August 2002 | 31 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAYLOR, Paschal | 11 February 2020 | - | 1 |
CREELY, Edel | 07 August 2018 | 11 February 2020 | 1 |
CULLEN, David | 29 January 2014 | 07 August 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 23 September 2020 | |
TM01 - Termination of appointment of director | 11 September 2020 | |
RESOLUTIONS - N/A | 18 June 2020 | |
RESOLUTIONS - N/A | 17 June 2020 | |
AP01 - Appointment of director | 04 March 2020 | |
AP03 - Appointment of secretary | 04 March 2020 | |
AP01 - Appointment of director | 04 March 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
TM02 - Termination of appointment of secretary | 04 March 2020 | |
MR01 - N/A | 19 February 2020 | |
MR04 - N/A | 12 February 2020 | |
TM01 - Termination of appointment of director | 04 February 2020 | |
CS01 - N/A | 04 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 December 2019 | |
AA - Annual Accounts | 12 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
AP03 - Appointment of secretary | 16 August 2018 | |
TM02 - Termination of appointment of secretary | 16 August 2018 | |
MR01 - N/A | 15 August 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 21 September 2017 | |
AAMD - Amended Accounts | 16 May 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 27 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2017 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
RESOLUTIONS - N/A | 03 February 2016 | |
AR01 - Annual Return | 15 January 2016 | |
CH03 - Change of particulars for secretary | 15 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
MR01 - N/A | 23 December 2015 | |
AD01 - Change of registered office address | 05 June 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
AR01 - Annual Return | 23 January 2015 | |
TM01 - Termination of appointment of director | 13 January 2015 | |
CERTNM - Change of name certificate | 05 March 2014 | |
CONNOT - N/A | 05 March 2014 | |
RESOLUTIONS - N/A | 11 February 2014 | |
RESOLUTIONS - N/A | 11 February 2014 | |
SH01 - Return of Allotment of shares | 11 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
AP03 - Appointment of secretary | 04 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
TM02 - Termination of appointment of secretary | 04 February 2014 | |
AR01 - Annual Return | 22 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 15 January 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH01 - Change of particulars for director | 14 January 2013 | |
CH03 - Change of particulars for secretary | 14 January 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
AD01 - Change of registered office address | 06 July 2010 | |
AP01 - Appointment of director | 05 July 2010 | |
AA - Annual Accounts | 15 April 2010 | |
AR01 - Annual Return | 10 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 10 February 2009 | |
363a - Annual Return | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2009 | |
AA - Annual Accounts | 06 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
363a - Annual Return | 03 January 2008 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 30 May 2006 | |
395 - Particulars of a mortgage or charge | 26 March 2005 | |
287 - Change in situation or address of Registered Office | 22 March 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 25 March 2004 | |
363s - Annual Return | 13 July 2003 | |
363a - Annual Return | 13 July 2003 | |
AA - Annual Accounts | 06 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
CERTNM - Change of name certificate | 05 August 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
287 - Change in situation or address of Registered Office | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 31 January 2001 | |
RESOLUTIONS - N/A | 18 January 2001 | |
RESOLUTIONS - N/A | 18 January 2001 | |
123 - Notice of increase in nominal capital | 18 January 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 January 2001 | |
AA - Annual Accounts | 28 September 2000 | |
CERTNM - Change of name certificate | 11 July 2000 | |
363s - Annual Return | 07 February 2000 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 22 October 1998 | |
287 - Change in situation or address of Registered Office | 14 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 1998 | |
363s - Annual Return | 12 January 1998 | |
225 - Change of Accounting Reference Date | 08 January 1997 | |
NEWINC - New incorporation documents | 19 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 February 2020 | Outstanding |
N/A |
A registered charge | 07 August 2018 | Outstanding |
N/A |
A registered charge | 17 December 2015 | Fully Satisfied |
N/A |
Debenture | 26 January 2009 | Fully Satisfied |
N/A |
Deed of rent deposit | 22 March 2005 | Fully Satisfied |
N/A |