Background WavePink WaveYellow Wave

ARP LATAM HOLDCO LTD (12186742)

ARP LATAM HOLDCO LTD (12186742) is an active UK company. incorporated on 3 September 2019. with registered office in Warmley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ARP LATAM HOLDCO LTD has been registered for 6 years. Current directors include BORGMAN, Adam, CLAYTON, Damien John, COSTA, Ana Carla Conceicao and 1 others.

Company Number
12186742
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
83 Tower Road North, Warmley, BS30 8XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORGMAN, Adam, CLAYTON, Damien John, COSTA, Ana Carla Conceicao, MILES, Mark William
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARP LATAM HOLDCO LTD

ARP LATAM HOLDCO LTD is an active company incorporated on 3 September 2019 with the registered office located in Warmley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ARP LATAM HOLDCO LTD was registered 6 years ago.(SIC: 64209, 70100)

Status

active

Active since 6 years ago

Company No

12186742

LTD Company

Age

6 Years

Incorporated 3 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

83 Tower Road North Warmley, BS30 8XP,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Capital Update
Sept 19
Capital Update
Oct 19
Funding Round
Dec 19
Director Joined
Feb 20
Capital Update
Jun 21
Capital Update
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Nov 25
Owner Exit
Nov 25
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BORGMAN, Adam

Active
Tower Road North, BristolBS30 8XP
Born October 1978
Director
Appointed 30 Jun 2025

CLAYTON, Damien John

Active
Tower Road North, WarmleyBS30 8XP
Born June 1971
Director
Appointed 03 Sept 2019

COSTA, Ana Carla Conceicao

Active
Tower Road North, BristolBS30 8XP
Born December 1975
Director
Appointed 07 Feb 2020

MILES, Mark William

Active
Tower Road North, BristolBS30 8XP
Born June 1971
Director
Appointed 30 Jun 2025

BOURGOIN, Jennifer

Resigned
Tower Road North, WarmleyBS30 8XP
Born August 1970
Director
Appointed 03 Sept 2019
Resigned 30 Jun 2025

CHAMBERY, Scott

Resigned
Tower Road North, WarmleyBS30 8XP
Born September 1964
Director
Appointed 03 Sept 2019
Resigned 30 Sept 2022

HUTCHINSON, Matthew

Resigned
Tower Road North, WarmleyBS30 8XP
Born September 1975
Director
Appointed 01 Oct 2022
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Warmley, BristolBS30 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025
Tower Road North, WarmleyBS30 8XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 12 Nov 2025

Amcor Plc

Ceased
Tower Road North, WarmleyBS30 8XP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Legacy
7 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 September 2021
SH19Statement of Capital
Legacy
7 September 2021
CAP-SSCAP-SS
Resolution
7 September 2021
RESOLUTIONSResolutions
Legacy
8 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 June 2021
SH19Statement of Capital
Legacy
8 June 2021
CAP-SSCAP-SS
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Legacy
7 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2019
SH19Statement of Capital
Legacy
7 October 2019
CAP-SSCAP-SS
Resolution
7 October 2019
RESOLUTIONSResolutions
Legacy
1 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2019
SH19Statement of Capital
Legacy
1 October 2019
CAP-SSCAP-SS
Resolution
1 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2019
NEWINCIncorporation