Background WavePink WaveYellow Wave

ARCVELOP INVESTOR GROUP EAST HOLDINGS LIMITED (14458401)

ARCVELOP INVESTOR GROUP EAST HOLDINGS LIMITED (14458401) is an active UK company. incorporated on 2 November 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 EAST HOLDINGS LIMITED has been registered for 3 years. Current directors include BIRCHALL, Grahame George, CLAY, Michael Anthony, GRAHAM, Andrew Aaron William.

Company Number
14458401
Status
active
Type
ltd
Incorporated
2 November 2022
Age
3 years
Address
167-169 Great Portland Street, 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 EAST HOLDINGS LIMITED

ARCVELOP INVESTOR GROUP EAST HOLDINGS LIMITED is an active company incorporated on 2 November 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 EAST HOLDINGS LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14458401

LTD Company

Age

3 Years

Incorporated 2 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Previous Addresses

167-169 Great Portland Stree, 5th Floor London W1W 5PF United Kingdom
From: 29 February 2024To: 6 January 2025
7 Pightle Close Mulbarton Norwich Norfolk NR14 8GJ United Kingdom
From: 2 November 2022To: 29 February 2024
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Feb 25
Owner Exit
Jun 25
Director Left
Jun 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Joined
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRCHALL, Grahame George

Active
Great Portland Street, LondonW1W 5PF
Born October 1952
Director
Appointed 22 Dec 2025

CLAY, Michael Anthony

Active
Pightle Close, NorwichNR14 8GJ
Born May 1973
Director
Appointed 02 Nov 2022

GRAHAM, Andrew Aaron William

Active
Yew Tree Lane, HarrogateHG2 9JX
Born December 1986
Director
Appointed 02 Nov 2022

TURNIER, Marc Alexander

Resigned
Granville Marina Court, RamsgateCT11 8NB
Born April 1990
Director
Appointed 02 Nov 2022
Resigned 29 Apr 2025

Persons with significant control

5

3 Active
2 Ceased
Cheriton Avenue, IlfordIG5 0QL

Nature of Control

Significant influence or control
Notified 15 Dec 2025
Yew Tree Lane, HarrogateHG2 9JX

Nature of Control

Significant influence or control
Notified 15 Dec 2025
Yew Tree Lane, HarrogateHG2 9JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2022
Ceased 22 Dec 2025
Cheriton Avenue, IlfordIG5 0QL

Nature of Control

Significant influence or control
Notified 02 Nov 2022
Ceased 29 Apr 2025
Pightle Close, NorwichNR14 8GJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
1 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 June 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 June 2025
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
23 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Resolution
5 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Memorandum Articles
16 July 2024
MAMA
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Incorporation Company
2 November 2022
NEWINCIncorporation