Background WavePink WaveYellow Wave

ARCSTONE LOAN NOTES PORTFOLIO 1 LIMITED (12180035)

ARCSTONE LOAN NOTES PORTFOLIO 1 LIMITED (12180035) is an active UK company. incorporated on 29 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARCSTONE LOAN NOTES PORTFOLIO 1 LIMITED has been registered for 6 years. Current directors include ORLY, Tal.

Company Number
12180035
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ORLY, Tal
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCSTONE LOAN NOTES PORTFOLIO 1 LIMITED

ARCSTONE LOAN NOTES PORTFOLIO 1 LIMITED is an active company incorporated on 29 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARCSTONE LOAN NOTES PORTFOLIO 1 LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12180035

LTD Company

Age

6 Years

Incorporated 29 August 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ARCSTONE INVESTMENTS NO.1 LIMITED
From: 29 August 2019To: 4 September 2019
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close London N6 5JW England
From: 29 August 2019To: 18 December 2024
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Jan 20
Loan Secured
Jan 20
Funding Round
Jan 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ORLY, Tal

Active
Brent Street, LondonNW4 1BE
Born January 1963
Director
Appointed 29 Aug 2019

Persons with significant control

1

Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Resolution
4 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 September 2019
CONNOTConfirmation Statement Notification
Incorporation Company
29 August 2019
NEWINCIncorporation