Background WavePink WaveYellow Wave

GARLICK’S ARCH LIMITED (11771048)

GARLICK’S ARCH LIMITED (11771048) is an active UK company. incorporated on 16 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GARLICK’S ARCH LIMITED has been registered for 7 years. Current directors include CAVANAGH, Daniel Remy, TTAROU, Nicholas.

Company Number
11771048
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
33 Welbeck Street, London, W1G 8EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAVANAGH, Daniel Remy, TTAROU, Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARLICK’S ARCH LIMITED

GARLICK’S ARCH LIMITED is an active company incorporated on 16 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GARLICK’S ARCH LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11771048

LTD Company

Age

7 Years

Incorporated 16 January 2019

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 10 July 2025 (8 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

33 Welbeck Street London, W1G 8EX,

Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Funding Round
Apr 19
Loan Secured
Apr 19
Director Left
Apr 19
Funding Round
Jul 19
Funding Round
Nov 19
Director Joined
Jan 20
Funding Round
Jan 20
Owner Exit
May 21
Owner Exit
May 21
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Sept 24
4
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAVANAGH, Daniel Remy

Active
Welbeck Street, LondonW1G 8EX
Born December 1979
Director
Appointed 16 Jan 2019

TTAROU, Nicholas

Active
Welbeck Street, LondonW1G 8EX
Born December 1969
Director
Appointed 05 Jun 2023

SANNE GROUP SECRETARIES (UK) LIMITED

Resigned
London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 10 Apr 2019
Resigned 01 Apr 2021

GRIFFITHS, Ashley Philip

Resigned
Welbeck Street, LondonW1G 8EX
Born March 1978
Director
Appointed 16 Jan 2019
Resigned 02 Sept 2024

MACGREGOR, Iain James

Resigned
Welbeck Street, LondonW1G 8EX
Born September 1966
Director
Appointed 16 Jan 2019
Resigned 29 Apr 2019

NEMBHARD, Anthea Marie

Resigned
Welbeck Street, LondonW1G 8EX
Born August 1960
Director
Appointed 01 Dec 2019
Resigned 30 Aug 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Mark Lee Tagliaferri

Ceased
Welbeck Street, LondonW1G 8EX
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Ceased 16 Jan 2019
Ifc 5, St HelierJE1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Ceased 16 Jan 2019

Mr Mohammad Hassan Afkham-Ebrahimi

Ceased
Welbeck Street, LondonW1G 8EX
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Sail Address Company With New Address
28 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
18 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
14 May 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Incorporation Company
16 January 2019
NEWINCIncorporation