Background WavePink WaveYellow Wave

ARLO (UK) LIMITED (03956633)

ARLO (UK) LIMITED (03956633) is an active UK company. incorporated on 22 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARLO (UK) LIMITED has been registered for 26 years. Current directors include BERTELSEN, Michael Christian.

Company Number
03956633
Status
active
Type
ltd
Incorporated
22 March 2000
Age
26 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERTELSEN, Michael Christian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLO (UK) LIMITED

ARLO (UK) LIMITED is an active company incorporated on 22 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARLO (UK) LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03956633

LTD Company

Age

26 Years

Incorporated 22 March 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 30 January 2012To: 19 June 2019
Target Chartered Accountants Lawrence House Lower Bristol Road Bath BA2 9ET
From: 22 March 2000To: 30 January 2012
Timeline

10 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Jul 18
Owner Exit
Mar 19
Funding Round
Sept 21
New Owner
Sept 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BERTELSEN, Michael Christian

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1962
Director
Appointed 02 Sept 2002

BERTELSEN, Michael Christian

Resigned
9 Buckingham Place, LondonSW1E 6HX
Secretary
Appointed 06 Mar 2003
Resigned 10 Feb 2006

BERTELSEN, Ole Peder

Resigned
Balcombe, Haywards HeathRH17 6JP
Secretary
Appointed 10 Feb 2006
Resigned 10 Jul 2018

HAMILTON SECRETARIAL SERVICES LIMITED

Resigned
15 The Grange, GuernseyGY1 2QL
Corporate secretary
Appointed 17 Nov 2000
Resigned 06 Mar 2003

MARCHANT INVESTMENTS LIMITED

Resigned
80 Broad Street, MonroviaFOREIGN
Corporate secretary
Appointed 22 Mar 2000
Resigned 17 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Mar 2000
Resigned 22 Mar 2000

BERTELSEN, Ole Peder

Resigned
Balcombe, Haywards HeathRH17 6JP
Born November 1930
Director
Appointed 02 Sept 2002
Resigned 10 Jul 2018

HAMILTON MANAGEMENT SERVICES LIMITED

Resigned
15 The Grange, GuernseyGY1 2QL
Corporate director
Appointed 17 Nov 2000
Resigned 02 Sept 2002

HURNHAM LIMITED

Resigned
80 Broad Street, LiberiaFOREIGN
Corporate director
Appointed 22 Mar 2000
Resigned 17 Nov 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Christian Bertelsen

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2021

Mr Ole Peder Bertelsen

Ceased
5th Floor, LondonW1S 1DA
Born November 1930

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Resolution
10 September 2021
RESOLUTIONSResolutions
Resolution
10 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Legacy
22 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Statement Of Affairs
27 April 2006
SASA
Legacy
27 April 2006
88(2)O88(2)O
Legacy
27 April 2006
88(3)88(3)
Legacy
27 April 2006
88(2)O88(2)O
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Statement Of Affairs
2 August 2005
SASA
Legacy
2 August 2005
88(2)R88(2)R
Legacy
18 July 2005
88(3)88(3)
Legacy
18 July 2005
88(2)R88(2)R
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 May 2003
AAMDAAMD
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
287Change of Registered Office
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
287Change of Registered Office
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
17 April 2000
88(2)R88(2)R
Legacy
23 March 2000
288bResignation of Director or Secretary
Incorporation Company
22 March 2000
NEWINCIncorporation