Background WavePink WaveYellow Wave

ARCHER ASSETS UK LIMITED (06370628)

ARCHER ASSETS UK LIMITED (06370628) is an active UK company. incorporated on 13 September 2007. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ARCHER ASSETS UK LIMITED has been registered for 18 years. Current directors include JORANGER, Espen, TODD, Adam Mark Alexander.

Company Number
06370628
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JORANGER, Espen, TODD, Adam Mark Alexander
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHER ASSETS UK LIMITED

ARCHER ASSETS UK LIMITED is an active company incorporated on 13 September 2007 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ARCHER ASSETS UK LIMITED was registered 18 years ago.(SIC: 70100, 82990)

Status

active

Active since 18 years ago

Company No

06370628

LTD Company

Age

18 Years

Incorporated 13 September 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

SEAWELL HOLDING UK LIMITED
From: 13 September 2007To: 24 February 2011
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

Second Floor Building 11 Chiswick Business Park 566 Chiswick High Road London W4 5YS
From: 10 June 2013To: 29 June 2017
Room 607 Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 30 November 2012To: 10 June 2013
2 Basil Street London SW3 1AA United Kingdom
From: 10 February 2012To: 30 November 2012
C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
From: 13 September 2007To: 10 February 2012
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Nov 09
Director Joined
Jan 11
Funding Round
Jan 12
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Oct 14
Loan Secured
Nov 14
Director Left
May 16
Director Joined
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 19
Funding Round
Jan 20
Funding Round
Dec 21
Funding Round
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Funding Round
Sept 23
Funding Round
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
10
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 15 Jan 2013

JORANGER, Espen

Active
Postboks 8037, 4068 Stavanger
Born December 1977
Director
Appointed 01 May 2016

TODD, Adam Mark Alexander

Active
Main Road, AberdeenAB21 0BP
Born July 1977
Director
Appointed 11 May 2018

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 13 Sept 2007
Resigned 30 Oct 2008

PAULL & WILLIAMSONS LLP

Resigned
(6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 30 Jan 2012
Resigned 15 Jan 2013

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 13 Sept 2007
Resigned 13 Sept 2007

BAUSCH, Hans-Christoph

Resigned
Chiswick Business Park, LondonW4 5YS
Born March 1964
Director
Appointed 19 Sept 2012
Resigned 01 May 2016

BLANKENSHIP, Kate

Resigned
Domaine De Portoi, Arzens
Born February 1965
Director
Appointed 13 Sept 2007
Resigned 21 Sept 2018

BOUTHILLETTE, Maxime Louis

Resigned
W Sam Houston Parkway N, Houston
Born May 1968
Director
Appointed 19 Sept 2012
Resigned 19 Jul 2017

BRICE, Robin

Resigned
Taylorcrest Road, Houston77024
Born January 1974
Director
Appointed 19 Jul 2017
Resigned 11 May 2018

HOLMAN, Gary

Resigned
Basil Street, LondonSW3 1AA
Born February 1963
Director
Appointed 14 Jan 2011
Resigned 09 Jul 2012

LECHNER, John Michael

Resigned
4044, Hafrsfjord
Born October 1962
Director
Appointed 21 Sept 2018
Resigned 30 Apr 2019

LOVDAL, Alf Ragnar

Resigned
Gamle Austratvei 29, Sandnes 4326
Born May 1957
Director
Appointed 13 Sept 2007
Resigned 08 Jul 2009

RAE, Steven

Resigned
72 Cornhill Road, AberdeenAB25 2EH
Born June 1962
Director
Appointed 28 Sept 2009
Resigned 19 Sept 2012

RASMUSSEN, Jorgen Peter

Resigned
Quadrangle, HorleyRH6 7JX
Born February 1959
Director
Appointed 13 Sept 2007
Resigned 01 Jan 2012

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 13 Sept 2007
Resigned 13 Sept 2007

Persons with significant control

1

14 Par-La-Ville Road, Hamilton Hm 08

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Resolution
27 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Resolution
5 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2020
PSC09Update to PSC Statements
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Resolution
14 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Resolution
16 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Legacy
28 March 2013
MG01MG01
Legacy
28 March 2013
MG01MG01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 January 2013
AP04Appointment of Corporate Secretary
Resolution
15 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Resolution
14 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Resolution
13 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Certificate Change Of Name Company
24 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
225Change of Accounting Reference Date
Legacy
14 November 2008
123Notice of Increase in Nominal Capital
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
31 October 2008
287Change of Registered Office
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
287Change of Registered Office
Legacy
5 October 2007
288aAppointment of Director or Secretary
Incorporation Company
13 September 2007
NEWINCIncorporation