Background WavePink WaveYellow Wave

ARCIS CAPITAL LIMITED (03357626)

ARCIS CAPITAL LIMITED (03357626) is an active UK company. incorporated on 22 April 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCIS CAPITAL LIMITED has been registered for 28 years. Current directors include BOUCHE, Romain, HEALEY, Andrew Mark, ISNARD, Arnaud and 2 others.

Company Number
03357626
Status
active
Type
ltd
Incorporated
22 April 1997
Age
28 years
Address
5a Bear Lane, London, SE1 0UH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUCHE, Romain, HEALEY, Andrew Mark, ISNARD, Arnaud, ISNARD, Henri, ROUSSEAU, Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCIS CAPITAL LIMITED

ARCIS CAPITAL LIMITED is an active company incorporated on 22 April 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCIS CAPITAL LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03357626

LTD Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

5a Bear Lane Southwark London, SE1 0UH,

Previous Addresses

Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom
From: 8 September 2015To: 27 April 2016
166 Piccadilly London W1J 9EF
From: 22 April 1997To: 8 September 2015
Timeline

10 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Funding Round
Jun 11
Director Joined
Oct 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Owner Exit
May 20
Director Joined
Sept 21
Director Left
Apr 22
New Owner
Oct 23
Owner Exit
Oct 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BEECH, David William, Mr.

Active
Southwark, LondonSE1 0UH
Secretary
Appointed 23 May 2019

BOUCHE, Romain

Active
Southwark, LondonSE1 0UH
Born September 1971
Director
Appointed 04 Oct 2016

HEALEY, Andrew Mark

Active
SouthwarkSE1 0UH
Born December 1962
Director
Appointed 22 Sept 2021

ISNARD, Arnaud

Active
SouthwarkSE1 0UH
Born December 1956
Director
Appointed 15 May 1997

ISNARD, Henri

Active
Southwark, LondonSE1 0UH
Born April 1965
Director
Appointed 08 Jun 1998

ROUSSEAU, Anne

Active
SouthwarkSE1 0UH
Born June 1962
Director
Appointed 25 Aug 1999

BRYAN, Peter Charles

Resigned
SouthwarkSE1 0UH
Secretary
Appointed 15 May 1997
Resigned 23 May 2019

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Apr 1997
Resigned 15 May 1997

BURCH, Mark Lowrie

Resigned
SouthwarkSE1 0UH
Born December 1955
Director
Appointed 01 Jan 2006
Resigned 01 Apr 2022

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Apr 1997
Resigned 15 May 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Apr 1997
Resigned 15 May 1997

Persons with significant control

3

1 Active
2 Ceased

Arnaud Isnard

Active
SouthwarkSE1 0UH
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023
Reid Street, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 05 May 2020
Reid Street, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
8 December 2023
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
4 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Group
30 April 2015
AAAnnual Accounts
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Group
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Group
20 April 2012
AAAnnual Accounts
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Resolution
26 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
19 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 April 2010
AAAnnual Accounts
Legacy
3 October 2009
MG01MG01
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Group
17 April 2009
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
22 July 2005
287Change of Registered Office
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Group
14 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288cChange of Particulars
Auditors Resignation Company
24 October 2003
AUDAUD
Accounts With Accounts Type Group
11 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Accounts With Accounts Type Group
24 May 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
363aAnnual Return
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
225Change of Accounting Reference Date
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
287Change of Registered Office
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Incorporation Company
22 April 1997
NEWINCIncorporation