Background WavePink WaveYellow Wave

ARK UK HOLDINGS LIMITED (10697285)

ARK UK HOLDINGS LIMITED (10697285) is a dissolved UK company. incorporated on 29 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARK UK HOLDINGS LIMITED has been registered for 9 years. Current directors include COLEMAN, Andrew Charles, FOSTER, Henry William, MCGLOUGHLIN, Damian Garry and 2 others.

Company Number
10697285
Status
dissolved
Type
ltd
Incorporated
29 March 2017
Age
9 years
Address
46/48 Beak Street, London, W1F 9RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLEMAN, Andrew Charles, FOSTER, Henry William, MCGLOUGHLIN, Damian Garry, MCGOWAN, Paul Patrick, PELL, Steven Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK UK HOLDINGS LIMITED

ARK UK HOLDINGS LIMITED is an dissolved company incorporated on 29 March 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARK UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 70229)

Status

dissolved

Active since 9 years ago

Company No

10697285

LTD Company

Age

9 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 27 December 2020 (5 years ago)
Submitted on 11 January 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 December 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HUK 82 LIMITED
From: 29 March 2017To: 13 June 2018
Contact
Address

46/48 Beak Street London, W1F 9RJ,

Previous Addresses

C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 1 February 2021
7 River Court Brighouse Road Middlesbrough TS2 1RT England
From: 27 September 2017To: 19 October 2017
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 29 March 2017To: 27 September 2017
Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Jan 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Jun 19
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RJ
Secretary
Appointed 27 Sept 2017

COLEMAN, Andrew Charles

Active
Beak Street, LondonW1F 9RJ
Born January 1974
Director
Appointed 06 Nov 2020

FOSTER, Henry William

Active
Beak Street, LondonW1F 9RJ
Born May 1979
Director
Appointed 24 May 2018

MCGLOUGHLIN, Damian Garry

Active
Beak Street, LondonW1F 9RJ
Born November 1969
Director
Appointed 06 Nov 2020

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RJ
Born January 1962
Director
Appointed 24 May 2018

PELL, Steven Richard

Active
Beak Street, LondonW1F 9RJ
Born April 1983
Director
Appointed 24 May 2018

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 29 Mar 2017
Resigned 27 Sept 2017

LOCKHART-ROSS, Inca

Resigned
New Bond Street, LondonW1S 1SB
Born March 1978
Director
Appointed 27 Sept 2017
Resigned 24 May 2018

Persons with significant control

4

1 Active
3 Ceased
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Paul Patrick Mcgowan

Ceased
New Bond Street, LondonW1S 1SB
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2018
Ceased 31 May 2019
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 24 May 2018
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 29 Mar 2017
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
19 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 September 2023
DS01DS01
Dissolution Withdrawal Application Strike Off Company
1 September 2023
DS02DS02
Gazette Notice Voluntary
4 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 June 2023
DS01DS01
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Resolution
13 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 September 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Incorporation Company
29 March 2017
NEWINCIncorporation