Background WavePink WaveYellow Wave

ARCVELOP INVESTOR GROUP SOUTH HOLDINGS LIMITED (13954976)

ARCVELOP INVESTOR GROUP SOUTH HOLDINGS LIMITED (13954976) is an active UK company. incorporated on 4 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARCVELOP INVESTOR GROUP SOUTH HOLDINGS LIMITED has been registered for 4 years. Current directors include BIRCHALL, Grahame George, CLAY, Michael Anthony, GRAHAM, Andrew Aaron William.

Company Number
13954976
Status
active
Type
ltd
Incorporated
4 March 2022
Age
4 years
Address
167-169 Great Portland Street, 5th Floor, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRCHALL, Grahame George, CLAY, Michael Anthony, GRAHAM, Andrew Aaron William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCVELOP INVESTOR GROUP SOUTH HOLDINGS LIMITED

ARCVELOP INVESTOR GROUP SOUTH HOLDINGS LIMITED is an active company incorporated on 4 March 2022 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. ARCVELOP INVESTOR GROUP SOUTH HOLDINGS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13954976

LTD Company

Age

4 Years

Incorporated 4 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ARCVELOP INVESTOR GROUP LTD
From: 4 March 2022To: 10 June 2024
Contact
Address

167-169 Great Portland Street, 5th Floor London, W1W 5PF,

Previous Addresses

Property Accounts Limited 59 Castle Street Reading RG1 7SN
From: 8 January 2023To: 23 February 2024
22 Pembroke Villas Kensington London W8 6NT United Kingdom
From: 4 March 2022To: 8 January 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Loan Secured
Sept 23
Funding Round
Nov 23
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Dec 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRCHALL, Grahame George

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born October 1952
Director
Appointed 17 Oct 2025

CLAY, Michael Anthony

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born May 1973
Director
Appointed 15 Jun 2022

GRAHAM, Andrew Aaron William

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born December 1986
Director
Appointed 15 Jun 2022

TURNIER, Marc Alexander

Resigned
Great Portland Street, 5th Floor, LondonW1W 5PF
Born April 1990
Director
Appointed 04 Mar 2022
Resigned 14 Oct 2025

Persons with significant control

7

3 Active
4 Ceased
Cheriton Avenue, IlfordIG5 0QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2025

Mr Grahame George Birchall

Ceased
Great Portland Street, 5th Floor, LondonW1W 5PF
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2025
Ceased 15 Dec 2025
Cheriton Avenue, IlfordIG5 0QL

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 15 Jun 2022
Ceased 14 Oct 2025
Yew Tree Lane, HarrogateHG2 9JX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Jun 2022
Pembroke Villas, LondonW8 6NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Ceased 15 Jun 2022
Greystones Grange Road, SheffieldS11 7JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Ceased 15 Jun 2022
Castle Street, ReadingRG1 7SN

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Resolution
15 July 2024
RESOLUTIONSResolutions
Memorandum Articles
15 July 2024
MAMA
Capital Name Of Class Of Shares
15 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 July 2024
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
10 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Incorporation Company
4 March 2022
NEWINCIncorporation