Background WavePink WaveYellow Wave

ARCA CAPITAL LTD. (04757444)

ARCA CAPITAL LTD. (04757444) is an active UK company. incorporated on 8 May 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ARCA CAPITAL LTD. has been registered for 22 years. Current directors include MARKAROVI, Aleksandre, Mr..

Company Number
04757444
Status
active
Type
ltd
Incorporated
8 May 2003
Age
22 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARKAROVI, Aleksandre, Mr.
SIC Codes
64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCA CAPITAL LTD.

ARCA CAPITAL LTD. is an active company incorporated on 8 May 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ARCA CAPITAL LTD. was registered 22 years ago.(SIC: 64999, 82990)

Status

active

Active since 22 years ago

Company No

04757444

LTD Company

Age

22 Years

Incorporated 8 May 2003

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

2nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom
From: 14 February 2017To: 14 July 2020
3rd Floor 14 Hanover Street London W1S 1YH
From: 13 February 2012To: 14 February 2017
3Rd Floor 13/14 Hanover Street Hanover Square London W1S 1JT
From: 8 May 2003To: 13 February 2012
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
May 17
Director Left
May 17
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MARKAROVI, Aleksandre, Mr.

Active
Bell Yard, LondonWC2A 2JR
Born May 1984
Director
Appointed 21 Jun 2024

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 08 May 2003
Resigned 10 Jun 2015

GRICE, Arthur Joseph

Resigned
Bell Yard, LondonWC2A 2JR
Born February 1942
Director
Appointed 07 Mar 2017
Resigned 16 May 2022

KALATOZISHVILI, Shota, Mr.

Resigned
Bell Yard, LondonWC2A 2JR
Born September 1982
Director
Appointed 16 May 2022
Resigned 21 Jun 2024

PAPP, Antonis Ambrus

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born November 1963
Director
Appointed 29 May 2015
Resigned 07 Mar 2017

WESTMORELAND, Jennifer Elizabeth

Resigned
Floor, LondonW1S 1JT
Born December 1967
Director
Appointed 08 May 2003
Resigned 29 May 2015

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor, LondonN3 1RL
Corporate director
Appointed 08 May 2003
Resigned 08 May 2003
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
18 February 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts Amended With Made Up Date
8 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
353353
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Legacy
11 May 2005
287Change of Registered Office
Legacy
21 December 2004
244244
Legacy
13 October 2004
287Change of Registered Office
Legacy
11 October 2004
287Change of Registered Office
Legacy
16 July 2004
363aAnnual Return
Legacy
15 May 2003
88(2)R88(2)R
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Incorporation Company
8 May 2003
NEWINCIncorporation