Background WavePink WaveYellow Wave

ARLINGTON ADVISORS LIMITED (08299618)

ARLINGTON ADVISORS LIMITED (08299618) is an active UK company. incorporated on 20 November 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ARLINGTON ADVISORS LIMITED has been registered for 13 years. Current directors include MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas.

Company Number
08299618
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
Henry Wood House, 4-5, London, W1B 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas
SIC Codes
41100, 64999, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON ADVISORS LIMITED

ARLINGTON ADVISORS LIMITED is an active company incorporated on 20 November 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ARLINGTON ADVISORS LIMITED was registered 13 years ago.(SIC: 41100, 64999, 68100)

Status

active

Active since 13 years ago

Company No

08299618

LTD Company

Age

13 Years

Incorporated 20 November 2012

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 4 January 2026 (2 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Henry Wood House, 4-5 Langham Place London, W1B 3DG,

Previous Addresses

66 st. James's Street London SW1A 1NE England
From: 8 November 2019To: 18 November 2025
64 st James's Street London SW1A 1NF
From: 9 December 2014To: 8 November 2019
29/30 Fitzroy Square London W1T 6LQ
From: 20 November 2012To: 9 December 2014
Timeline

13 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
Jun 19
Director Joined
Jul 19
Owner Exit
Feb 20
New Owner
Feb 21
Director Joined
Apr 21
Director Left
Dec 21
Funding Round
Jul 22
Share Issue
Jul 22
Owner Exit
Nov 22
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCKEOWN, Sean Thomas

Active
66 St. James's Street, LondonSW1A 1NE
Born September 1970
Director
Appointed 05 Jul 2019

SHWEIRY, George Nicholas

Active
Langham Place, LondonW1B 3DG
Born August 1966
Director
Appointed 20 Nov 2012

SEAL, Michael

Resigned
St James's Street, LondonSW1A 1NF
Born October 1948
Director
Appointed 20 Nov 2012
Resigned 07 Jun 2019

TARAZI, Peter Victor

Resigned
St. James's Street, LondonSW1A 1NE
Born September 1964
Director
Appointed 22 Apr 2021
Resigned 29 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Ms Rima Nasser

Ceased
Fleet Street, LondonEC4A 2DY
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 07 Jul 2022

Ms Amanda Barclay

Ceased
St. James's Street, LondonSW1A 1NE
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr George Nicholas Shweiry

Active
Langham Place, LondonW1B 3DG
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 June 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 June 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
10 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Memorandum Articles
21 June 2022
MAMA
Resolution
21 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Incorporation Company
20 November 2012
NEWINCIncorporation