Background WavePink WaveYellow Wave

ARC BIO COMMUNICATIONS LIMITED (10348805)

ARC BIO COMMUNICATIONS LIMITED (10348805) is an active UK company. incorporated on 27 August 2016. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. ARC BIO COMMUNICATIONS LIMITED has been registered for 9 years. Current directors include KOTCHIE, Rob, PARK, Graham Russell.

Company Number
10348805
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
KOTCHIE, Rob, PARK, Graham Russell
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC BIO COMMUNICATIONS LIMITED

ARC BIO COMMUNICATIONS LIMITED is an active company incorporated on 27 August 2016 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. ARC BIO COMMUNICATIONS LIMITED was registered 9 years ago.(SIC: 73120)

Status

active

Active since 9 years ago

Company No

10348805

LTD Company

Age

9 Years

Incorporated 27 August 2016

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

3 Forbury Place Forbury Road Reading, RG1 3JH,

Previous Addresses

3 Forbury Place 23 Forbury Road Reading United Kingdom RG1 3JH England
From: 8 March 2024To: 8 March 2024
1 Vincent Square London SW1P 2PN United Kingdom
From: 18 June 2021To: 8 March 2024
303 the Pill Box 115 Coventry Road London E2 6GH England
From: 13 March 2019To: 18 June 2021
303 the Pill Box 115 Coventry Road London E2 6GG England
From: 12 October 2018To: 13 March 2019
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 31 January 2018To: 12 October 2018
7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 5 January 2017To: 31 January 2018
2 Ruskin Road Hove BN3 5HA United Kingdom
From: 27 August 2016To: 5 January 2017
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Apr 18
Share Issue
Aug 18
Share Issue
May 19
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Oct 24
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 04 Mar 2024

KOTCHIE, Rob

Active
Forbury Road, ReadingRG1 3JH
Born January 1979
Director
Appointed 04 Mar 2024

PARK, Graham Russell

Active
Forbury Road, ReadingRG1 3JH
Born September 1974
Director
Appointed 04 Mar 2024

KANE, David John

Resigned
Vincent Square, LondonSW1P 2PN
Born September 1971
Director
Appointed 27 Aug 2016
Resigned 04 Mar 2024

WARD, Patrick Michael James

Resigned
Vincent Square, LondonSW1P 2PN
Born June 1979
Director
Appointed 27 Aug 2016
Resigned 04 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Iqvia Ltd

Active
23 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2024

Mr David John Kane

Ceased
Vincent Square, LondonSW1P 2PN
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Aug 2016
Ceased 04 Mar 2024

Mr Patrick Michael James Ward

Ceased
Vincent Square, LondonSW1P 2PN
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2016
Ceased 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company
16 September 2025
CH01Change of Director Details
Change Person Director Company
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Resolution
18 March 2024
RESOLUTIONSResolutions
Memorandum Articles
18 March 2024
MAMA
Appoint Corporate Secretary Company With Name Date
12 March 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
16 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
29 August 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Resolution
23 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Incorporation Company
27 August 2016
NEWINCIncorporation