Background WavePink WaveYellow Wave

ARC SB 2 LIMITED (15715010)

ARC SB 2 LIMITED (15715010) is an active UK company. incorporated on 11 May 2024. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. ARC SB 2 LIMITED has been registered for 2 years. Current directors include ALMANOV, Mikis, DE FELICE, Charles Elliot.

Company Number
15715010
Status
active
Type
ltd
Incorporated
11 May 2024
Age
2 years
Address
Pentax House Saashiv&Co, South Hill Avenue, Harrow, HA2 0DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALMANOV, Mikis, DE FELICE, Charles Elliot
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC SB 2 LIMITED

ARC SB 2 LIMITED is an active company incorporated on 11 May 2024 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. ARC SB 2 LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15715010

LTD Company

Age

2 Years

Incorporated 11 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 19 January 2026 (4 months ago)
Period: 11 May 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (9 months ago)
Submitted on 27 August 2025 (9 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Pentax House Saashiv&Co, South Hill Avenue South Harrow Harrow, HA2 0DU,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Owner Exit
Nov 24
New Owner
May 25
Owner Exit
May 25
New Owner
May 25
Owner Exit
May 25
Funding Round
May 25
Owner Exit
Jun 25
Owner Exit
Jun 25
1
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

ALMANOV, Mikis

Active
Saashiv&Co, South Hill Avenue, HarrowHA2 0DU
Born May 1983
Director
Appointed 11 May 2024

DE FELICE, Charles Elliot

Active
Saashiv&Co, South Hill Avenue, HarrowHA2 0DU
Born June 1994
Director
Appointed 11 May 2024

Persons with significant control

5

0 Active
5 Ceased

Mr Mikis Almanov

Ceased
Saashiv&Co, South Hill Avenue, HarrowHA2 0DU
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2025
Ceased 29 May 2025

Mr Charles Elliott De Felice

Ceased
Saashiv&Co, South Hill Avenue, HarrowHA2 0DU
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2025
Ceased 29 May 2025
South Harrow, LondonHA2 0DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2024
Ceased 15 May 2025
11 Beechwood Avenue, SurreyKT13 9TD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2024
Ceased 15 May 2025
Saashiv&Co, South Hill Avenue, HarrowHA2 0DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2024
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Resolution
3 June 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 May 2024
NEWINCIncorporation