Background WavePink WaveYellow Wave

ARLINGTON CAPITAL LTD (09578016)

ARLINGTON CAPITAL LTD (09578016) is an active UK company. incorporated on 6 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. ARLINGTON CAPITAL LTD has been registered for 10 years. Current directors include MCDONALD, John Richard Thomas, SANTARELLI, Antonio, TEROERDE, Christian Patrick.

Company Number
09578016
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
6 Arlington Street, London, SW1A 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCDONALD, John Richard Thomas, SANTARELLI, Antonio, TEROERDE, Christian Patrick
SIC Codes
64999, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON CAPITAL LTD

ARLINGTON CAPITAL LTD is an active company incorporated on 6 May 2015 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 2 other business activities. ARLINGTON CAPITAL LTD was registered 10 years ago.(SIC: 64999, 68320, 70229)

Status

active

Active since 10 years ago

Company No

09578016

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

AGEMA CAPITAL ADVISORS LTD.
From: 8 June 2017To: 4 August 2017
HANSON CAPITAL PARTNERS LIMITED
From: 6 May 2015To: 8 June 2017
Contact
Address

6 Arlington Street London, SW1A 1RE,

Previous Addresses

33 st. James's Street St. James's Street London SW1A 1HD England
From: 23 November 2021To: 25 June 2025
6 Arlington Street St James's London SW1A 1RE England
From: 24 March 2017To: 23 November 2021
1 Grosvenor Place 8th Floor London SW1X 7HJ United Kingdom
From: 6 May 2015To: 24 March 2017
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
May 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Apr 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Nov 19
Director Joined
May 20
Share Issue
Jul 20
Funding Round
Jul 20
Director Joined
Jan 21
Funding Round
Mar 22
Funding Round
Apr 23
Director Left
Sept 23
Director Left
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
8
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCDONALD, John Richard Thomas

Active
Arlington Street, LondonSW1A 1RE
Born December 1959
Director
Appointed 01 Apr 2019

SANTARELLI, Antonio

Active
Arlington Street, LondonSW1A 1RE
Born June 1975
Director
Appointed 15 Jun 2025

TEROERDE, Christian Patrick

Active
Arlington Street, LondonSW1A 1RE
Born July 1974
Director
Appointed 06 May 2015

TEROERDE, Christian Patrick

Resigned
St. James's Street, LondonSW1A 1HD
Secretary
Appointed 06 May 2015
Resigned 13 May 2024

BRITTEN-LONG, Cuthbert Nicholas Charles

Resigned
St. James's Street, LondonSW1A 1HD
Born May 1977
Director
Appointed 01 Apr 2019
Resigned 03 Mar 2025

COLLINS, Edward Douglas

Resigned
St. James's Street, LondonSW1A 1HD
Born October 1979
Director
Appointed 13 May 2020
Resigned 10 Jul 2024

COLLINS, Edward Douglas

Resigned
Arlington Street, LondonSW1A 1RE
Born October 1979
Director
Appointed 10 Nov 2017
Resigned 23 Apr 2018

FURST ZU YSENBURG UND BUDINGEN, Ferdinand-Maximilian

Resigned
St. James's Street, LondonSW1A 1HD
Born July 1969
Director
Appointed 01 Apr 2019
Resigned 28 Sept 2023

GARCIN, Francois Jacques Pierre Georges Marius

Resigned
Arlington Street, LondonSW1A 1RE
Born March 1981
Director
Appointed 03 Aug 2017
Resigned 21 Aug 2017

HANSON, Robert William, The Honourable

Resigned
8th Floor, LondonSW1X 7HJ
Born October 1960
Director
Appointed 06 May 2015
Resigned 30 May 2015

TENCONI, Andrea Danilo

Resigned
St. James's Street, LondonSW1A 1HD
Born May 1971
Director
Appointed 20 Jan 2021
Resigned 28 Feb 2025

Persons with significant control

1

Mr Christian Patrick Teroerde

Active
Arlington Street, LondonSW1A 1RE
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Medium
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 April 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Resolution
25 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 July 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 October 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 May 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2019
CH03Change of Secretary Details
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Resolution
4 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Resolution
8 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2015
NEWINCIncorporation