Background WavePink WaveYellow Wave

ARCVELOP INVESTOR GROUP EAST LIMITED (14462600)

ARCVELOP INVESTOR GROUP EAST LIMITED (14462600) is an active UK company. incorporated on 4 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 and 2 other business activities. ARCVELOP INVESTOR GROUP EAST LIMITED has been registered for 3 years. Current directors include BIRCHALL, Grahame George, CLAY, Michael Anthony, GRAHAM, Andrew Aaron William.

Company Number
14462600
Status
active
Type
ltd
Incorporated
4 November 2022
Age
3 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, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCVELOP INVESTOR GROUP EAST LIMITED

ARCVELOP INVESTOR GROUP EAST LIMITED is an active company incorporated on 4 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 and 2 other business activities. ARCVELOP INVESTOR GROUP EAST LIMITED was registered 3 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 3 years ago

Company No

14462600

LTD Company

Age

3 Years

Incorporated 4 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 16 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

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

Previous Addresses

7 Pightle Close Mulbarton Norwich Norfolk NR14 8GJ United Kingdom
From: 4 November 2022To: 29 February 2024
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 22
Loan Cleared
Mar 23
Loan Secured
Nov 23
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
0
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 Dec 2025

CLAY, Michael Anthony

Active
Pightle Close, NorwichNR14 8GJ
Born May 1973
Director
Appointed 04 Nov 2022

GRAHAM, Andrew Aaron William

Active
Yew Tree Lane, HarrogateHG2 9JX
Born December 1986
Director
Appointed 04 Nov 2022

TURNIER, Marc Alexander

Resigned
Granville Marina Court, RamsgateCT11 8NB
Born April 1990
Director
Appointed 04 Nov 2022
Resigned 17 Dec 2025

Persons with significant control

1

Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Incorporation Company
4 November 2022
NEWINCIncorporation