Background WavePink WaveYellow Wave

CAPITAL ARCHES GROUP LIMITED (10139149)

CAPITAL ARCHES GROUP LIMITED (10139149) is an active UK company. incorporated on 21 April 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CAPITAL ARCHES GROUP LIMITED has been registered for 9 years. Current directors include ABI-GERGES, Claude, ABI-GERGES, Samar, SPENCER, Michael William Edward and 1 others.

Company Number
10139149
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
8-10 Oxford Street, London, W1D 1AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ABI-GERGES, Claude, ABI-GERGES, Samar, SPENCER, Michael William Edward, THORNE, James Martin
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL ARCHES GROUP LIMITED

CAPITAL ARCHES GROUP LIMITED is an active company incorporated on 21 April 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CAPITAL ARCHES GROUP LIMITED was registered 9 years ago.(SIC: 56102)

Status

active

Active since 9 years ago

Company No

10139149

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 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

22 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

ABC NEWCO LIMITED
From: 21 April 2016To: 7 June 2016
Contact
Address

8-10 Oxford Street London, W1D 1AW,

Previous Addresses

8-10 8-10 Oxford Street Mcdonald's Restaurants Ltd London W1D 1AW England
From: 23 January 2024To: 20 February 2024
112 High Holborn London WC1V 6JS England
From: 6 June 2018To: 23 January 2024
5th Floor 112 High Holborn London WC1V 6JS United Kingdom
From: 17 June 2016To: 6 June 2018
11-59 High Road East Finchley London N2 8AW United Kingdom
From: 21 April 2016To: 17 June 2016
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ABI-GERGES, Claude

Active
Oxford Street, LondonW1D 1AW
Born June 1971
Director
Appointed 14 Jun 2016

ABI-GERGES, Samar

Active
Oxford Street, LondonW1D 1AW
Born September 1971
Director
Appointed 14 Jun 2016

SPENCER, Michael William Edward

Active
Oxford Street, LondonW1D 1AW
Born January 1969
Director
Appointed 15 Sept 2025

THORNE, James Martin

Active
11-59 High Road, LondonN2 8AW
Born December 1986
Director
Appointed 04 Oct 2024

COOPER, Marc

Resigned
High Road, LondonN2 8AW
Born April 1971
Director
Appointed 01 Dec 2018
Resigned 18 Nov 2021

GILLHAM, Alison Jane

Resigned
Oxford Street, LondonW1D 1AW
Born May 1977
Director
Appointed 29 Jul 2022
Resigned 15 Sept 2025

PARK, John

Resigned
High Road, LondonN2 8AW
Born April 1976
Director
Appointed 18 Nov 2021
Resigned 04 Oct 2024

SOMERS, Emily Sarah Mary Metcalfe

Resigned
High Road, LondonN2 8AW
Born October 1971
Director
Appointed 15 May 2017
Resigned 02 Nov 2018

TRICKEY, Henry William

Resigned
High Road, LondonN2 8AW
Born January 1968
Director
Appointed 21 Apr 2016
Resigned 29 Jul 2022

VENTURA, Franco

Resigned
High Road, LondonN2 8AW
Born March 1970
Director
Appointed 14 Jun 2016
Resigned 15 May 2017

Persons with significant control

1

High Road, LondonN2 8AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 November 2022
AAMDAAMD
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Resolution
7 June 2016
RESOLUTIONSResolutions
Incorporation Company
21 April 2016
NEWINCIncorporation