Background WavePink WaveYellow Wave

ARQIVA INTERNATIONAL HOLDINGS LIMITED (08753024)

ARQIVA INTERNATIONAL HOLDINGS LIMITED (08753024) is an active UK company. incorporated on 29 October 2013. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ARQIVA INTERNATIONAL HOLDINGS LIMITED has been registered for 12 years. Current directors include CARTER, Jonathan Laurence David, CLARK, Drummond Macgregor, LONGHURST, Scott Robert James and 6 others.

Company Number
08753024
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
Winchester, SO21 2QA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CARTER, Jonathan Laurence David, CLARK, Drummond Macgregor, LONGHURST, Scott Robert James, O'DONNELL, Paul, O'HALLORAN, James Anthony, OSBORNE, Michael Peter Francis, POSTGATE, Matthew, STIRTON, David, TILLIEUX, Patrick Jean Victor
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARQIVA INTERNATIONAL HOLDINGS LIMITED

ARQIVA INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 29 October 2013 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ARQIVA INTERNATIONAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08753024

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Crawley Court Winchester, SO21 2QA,

Timeline

80 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CARTER, Jonathan Laurence David

Active
Crawley Court, WinchesterSO21 2QA
Born October 1989
Director
Appointed 27 Feb 2025

CLARK, Drummond Macgregor

Active
Crawley Court, WinchesterSO21 2QA
Born April 1993
Director
Appointed 28 Feb 2025

LONGHURST, Scott Robert James

Active
Crawley Court, WinchesterSO21 2QA
Born June 1967
Director
Appointed 10 Mar 2026

O'DONNELL, Paul

Active
Crawley, WinchesterSO21 2QA
Born November 1978
Director
Appointed 10 Mar 2026

O'HALLORAN, James Anthony

Active
Crawley Court, WinchesterSO21 2QA
Born November 1975
Director
Appointed 30 Dec 2024

OSBORNE, Michael Peter Francis

Active
Barts Square, LondonEC1A 7BL
Born October 1980
Director
Appointed 26 Nov 2024

POSTGATE, Matthew

Active
Crawley Court, Winchester, HampshireSO21 2QA
Born November 1974
Director
Appointed 17 Nov 2022

STIRTON, David

Active
Crawley Court, WinchesterSO21 2QA
Born January 1988
Director
Appointed 28 Feb 2025

TILLIEUX, Patrick Jean Victor

Active
LondonW1T 3EF
Born June 1957
Director
Appointed 24 Apr 2025

DICK, Katrina

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
Fairfax Close, WinchesterSO22 4LP
Secretary
Appointed 29 Oct 2013
Resigned 01 Jan 2018

MAVOR, Jeremy

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

WHITAKER, Rachael

Resigned
Crawley Court, WinchesterSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

ADAMS, Peter Charles

Resigned
40 Portman Square, LondonW1H 6LT
Born May 1982
Director
Appointed 17 Sept 2017
Resigned 09 Dec 2021

ADAMS, Peter Charles

Resigned
40 Portman Square, LondonW1H 6LT
Born May 1982
Director
Appointed 24 Jun 2016
Resigned 17 Sept 2017

BECKLEY, Edward Thomas

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1975
Director
Appointed 29 Oct 2013
Resigned 01 Jul 2015

BEETON, Jeremy John, Dr

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1953
Director
Appointed 29 Oct 2013
Resigned 09 Jun 2014

BRAITHWAITE, Mark William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1965
Director
Appointed 10 Jun 2014
Resigned 13 May 2022

CARRIER, Alain

Resigned
Oxford Gardens, LondonW10 5UW
Born August 1967
Director
Appointed 29 Oct 2013
Resigned 02 Oct 2014

CHINTAMANENI, Deepu

Resigned
Gresham Street, LondonEC2V 7BB
Born December 1979
Director
Appointed 02 Oct 2014
Resigned 30 Nov 2018

DANGEARD, Franck Emmanuel

Resigned
WinchesterSO21 2QA
Born February 1958
Director
Appointed 10 Sept 2018
Resigned 01 Jul 2021

DARCEY, Michael William

Resigned
WinchesterSO21 2QA
Born June 1965
Director
Appointed 10 Sept 2018
Resigned 18 Mar 2025

DAVIS, Sally Margaret

Resigned
WinchesterSO21 2QA
Born August 1953
Director
Appointed 15 Jul 2015
Resigned 31 Jan 2023

DOLLMAN, Paul Bernard

Resigned
WinchesterSO21 2QA
Born August 1956
Director
Appointed 06 Dec 2016
Resigned 10 Sept 2018

DONOVAN, Paul Michael

Resigned
Crawley Court, WinchesterSO21 2QA
Born June 1958
Director
Appointed 01 Jul 2022
Resigned 31 Aug 2025

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 10 Sept 2018
Resigned 20 Apr 2020

DOUGLAS, Peter Gray

Resigned
Southdown Road, WinchesterSO21 2BY
Born March 1947
Director
Appointed 29 Oct 2013
Resigned 31 Jul 2015

FIEGUTH, Maximilian Jacob

Resigned
Crawley Court, WinchesterSO21 2QA
Born May 1986
Director
Appointed 06 Dec 2022
Resigned 28 Feb 2025

FIEGUTH, Maximilian Jacob

Resigned
WinchesterSO21 2QA
Born May 1986
Director
Appointed 30 Nov 2018
Resigned 09 Dec 2021

HEALEY, Martin Robert

Resigned
40 Portman Square, LondonW1H 6LT
Born January 1973
Director
Appointed 23 Apr 2018
Resigned 12 Jan 2021

HOGAN, Philip

Resigned
Crawley, WinchesterSO21 2QA
Born August 1973
Director
Appointed 02 Sept 2025
Resigned 10 Mar 2026

JAGUIN, Arnaud

Resigned
King William Street, LondonEC4N 7AF
Born June 1982
Director
Appointed 06 Dec 2023
Resigned 31 Oct 2024

JAGUIN, Arnaud

Resigned
King William Street, LondonEC4N 7AF
Born June 1982
Director
Appointed 05 Dec 2022
Resigned 16 Nov 2023

JOHNSEN, Thorsten Philip-Stuart

Resigned
King William Street, LondonEC4N 7AF
Born August 1972
Director
Appointed 31 Oct 2022
Resigned 21 Nov 2022

Persons with significant control

1

WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
14 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company
14 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2023
AAAnnual Accounts
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2021
AAAnnual Accounts
Legacy
14 July 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Legacy
7 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 November 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2019
AAAnnual Accounts
Legacy
8 November 2019
PARENT_ACCPARENT_ACC
Legacy
8 November 2019
GUARANTEE2GUARANTEE2
Legacy
8 November 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2018
AAAnnual Accounts
Legacy
7 November 2018
PARENT_ACCPARENT_ACC
Legacy
7 November 2018
AGREEMENT2AGREEMENT2
Legacy
7 November 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2017
AAAnnual Accounts
Legacy
8 December 2017
AGREEMENT2AGREEMENT2
Legacy
27 November 2017
PARENT_ACCPARENT_ACC
Legacy
27 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2016
AAAnnual Accounts
Legacy
15 November 2016
PARENT_ACCPARENT_ACC
Legacy
15 November 2016
GUARANTEE2GUARANTEE2
Legacy
15 November 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2015
AAAnnual Accounts
Legacy
25 November 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Legacy
5 November 2015
AGREEMENT2AGREEMENT2
Legacy
5 November 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2014
AAAnnual Accounts
Legacy
13 November 2014
PARENT_ACCPARENT_ACC
Legacy
13 November 2014
AGREEMENT2AGREEMENT2
Legacy
13 November 2014
GUARANTEE2GUARANTEE2
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Incorporation Company
29 October 2013
NEWINCIncorporation