Background WavePink WaveYellow Wave

ARK CORPORATE MEMBER LIMITED (06081055)

ARK CORPORATE MEMBER LIMITED (06081055) is an active UK company. incorporated on 2 February 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ARK CORPORATE MEMBER LIMITED has been registered for 19 years. Current directors include BROTHERS, Neil Christopher, DAWSON, Paul William, SMITH, Neil Martin.

Company Number
06081055
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BROTHERS, Neil Christopher, DAWSON, Paul William, SMITH, Neil Martin
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK CORPORATE MEMBER LIMITED

ARK CORPORATE MEMBER LIMITED is an active company incorporated on 2 February 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ARK CORPORATE MEMBER LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

06081055

LTD Company

Age

19 Years

Incorporated 2 February 2007

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

30 Fenchurch Avenue London EC3M 5AD
From: 14 November 2011To: 9 April 2025
St Helen's 1 Undershaft London EC3A 8EE
From: 2 February 2007To: 14 November 2011
Timeline

11 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 13
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
May 21
Owner Exit
May 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MASSON, James David

Active
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 17 May 2007

BROTHERS, Neil Christopher

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1978
Director
Appointed 09 Nov 2016

DAWSON, Paul William

Active
Leadenhall Street, LondonEC3A 2BJ
Born February 1966
Director
Appointed 01 Jan 2021

SMITH, Neil Martin

Active
Leadenhall Street, LondonEC3A 2BJ
Born August 1971
Director
Appointed 22 Feb 2007

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 02 Feb 2007
Resigned 17 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 2007
Resigned 02 Feb 2007

BONNAR, Nicholas Kershaw

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born December 1964
Director
Appointed 12 Mar 2007
Resigned 01 Jan 2021

DESHPANDE, Aneil Paul

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born September 1956
Director
Appointed 02 Feb 2007
Resigned 09 Nov 2016

FOREMAN, David

Resigned
Rineers Farm, HorleyRH6 0EJ
Born September 1952
Director
Appointed 02 Feb 2007
Resigned 12 Mar 2007

MALLOY, William Arthur

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born November 1958
Director
Appointed 12 Mar 2007
Resigned 01 Nov 2012

WATSON, Christopher Eric

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born December 1950
Director
Appointed 12 Mar 2007
Resigned 01 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
2 Church Street, HamiltonHM 11

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2021

Mr Ian Eric Beaton

Ceased
Fenchurch Avenue, LondonEC3M 5AD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2018
Ceased 01 Jan 2021

Mr Nicholas Kershaw Bonnar

Ceased
Fenchurch Avenue, LondonEC3M 5AD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
30 September 2022
AAMDAAMD
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Auditors Resignation Company
12 September 2013
AUDAUD
Auditors Resignation Company
8 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Resolution
30 December 2009
RESOLUTIONSResolutions
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
12 February 2008
403b403b
Legacy
12 February 2008
403b403b
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
287Change of Registered Office
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
287Change of Registered Office
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
288bResignation of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation