Background WavePink WaveYellow Wave

ARK UK GROUP LIMITED (11944916)

ARK UK GROUP LIMITED (11944916) is a dissolved UK company. incorporated on 13 April 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARK UK GROUP LIMITED has been registered for 7 years. Current directors include COLEMAN, Andrew Charles, FOSTER, Henry William, MCGLOUGHLIN, Damian Garry and 2 others.

Company Number
11944916
Status
dissolved
Type
ltd
Incorporated
13 April 2019
Age
7 years
Address
46/48 Beak Street, London, W1F 9RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLEMAN, Andrew Charles, FOSTER, Henry William, MCGLOUGHLIN, Damian Garry, MCGOWAN, Paul Patrick, PELL, Steven Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK UK GROUP LIMITED

ARK UK GROUP LIMITED is an dissolved company incorporated on 13 April 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARK UK GROUP LIMITED was registered 7 years ago.(SIC: 82990)

Status

dissolved

Active since 7 years ago

Company No

11944916

LTD Company

Age

7 Years

Incorporated 13 April 2019

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: Group 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
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: 13 April 2019To: 1 February 2021
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jun 19
Director Joined
Jun 19
Share Issue
Jul 19
Director Joined
Nov 20
Director Joined
Nov 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RJ
Secretary
Appointed 13 Apr 2019

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 13 Apr 2019

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 13 Apr 2019

PELL, Steven Richard

Active
Beak Street, LondonW1F 9RJ
Born April 1983
Director
Appointed 26 Jun 2019

Persons with significant control

1

Mr Paul Patrick Mcgowan

Active
Beak Street, LondonW1F 9RJ
Born January 1962

Nature of Control

Significant influence or control
Notified 13 Apr 2019
Fundings
Financials
Latest Activities

Filing History

26

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 No 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
Accounts With Accounts Type Group
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
Confirmation Statement With Updates
28 April 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
Change Account Reference Date Company Previous Shortened
27 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
1 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Incorporation Company
13 April 2019
NEWINCIncorporation