Company NameArc Capital Limited
DirectorsJohn Alexander Allen and Hilkka Linnea Relander
Company StatusActive
Company Number03851855
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Previous NameBuytone Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Alexander Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 October 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 15, 272 Kensington High Street
London
W8 6ND
Director NameMrs Hilkka Linnea Relander
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed25 September 2015(15 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address97a Belsize Lane
London
NW3 5AU
Secretary NameMr Pantelis Epaminondas Tolias
NationalityBritish
StatusResigned
Appointed19 October 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2003(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 December 2010)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Secretary NameT H Secretarials Ltd (Corporation)
StatusResigned
Appointed03 December 2010(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2015)
Correspondence Address84 Kirkland Avenue
Ilford
Essex
IG5 0TN

Location

Registered Address97a Belsize Lane
London
NW3 5AU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

100 at £1Sandbro Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,360
Cash£196
Current Liabilities£1,939,877

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

24 July 2013Delivered on: 25 July 2013
Persons entitled: Queen Anne Street Capital Limited

Classification: A registered charge
Particulars: L/H property k/a flat 5 22 elvaston place london t/no NGL256611. Notification of addition to or amendment of charge.
Outstanding
24 July 2013Delivered on: 25 July 2013
Persons entitled: Queen Anne Street Capital Limited

Classification: A registered charge
Particulars: Land and buildings k/a flat 5 22 elvaston place london t/no NGL256611. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 January 2021Cessation of Filip Anders Johan Relander as a person with significant control on 14 December 2020 (1 page)
21 January 2021Notification of Hilkka Linnea Relander as a person with significant control on 14 December 2020 (2 pages)
21 January 2021Cessation of Charlotta Erica Linnea Relander as a person with significant control on 14 December 2020 (1 page)
21 January 2021Notification of Kaj-Erik Relander as a person with significant control on 14 December 2020 (2 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
3 October 2018Confirmation statement made on 1 October 2018 with updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
1 December 2016Director's details changed for Mr John Alexander Allen on 30 November 2016 (2 pages)
1 December 2016Director's details changed for Mr John Alexander Allen on 30 November 2016 (2 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
25 September 2015Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to 97a Belsize Lane London NW3 5AU on 25 September 2015 (1 page)
25 September 2015Appointment of Mrs Hilkka Linnea Relander as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mrs Hilkka Linnea Relander as a director on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to 97a Belsize Lane London NW3 5AU on 25 September 2015 (1 page)
10 September 2015Termination of appointment of Th Secretarials Ltd as a secretary on 9 September 2015 (1 page)
10 September 2015Termination of appointment of Th Secretarials Ltd as a secretary on 9 September 2015 (1 page)
10 September 2015Registered office address changed from 84 Kirkland Avenue Ilford Essex IG5 0TN England to 55 Bryanston Street 8th Floor London W1H 7AA on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Th Secretarials Ltd as a secretary on 9 September 2015 (1 page)
10 September 2015Registered office address changed from 84 Kirkland Avenue Ilford Essex IG5 0TN England to 55 Bryanston Street 8th Floor London W1H 7AA on 10 September 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 March 2015Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages)
31 March 2015Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA to 84 Kirkland Avenue Ilford Essex IG5 0TN on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA to 84 Kirkland Avenue Ilford Essex IG5 0TN on 31 March 2015 (1 page)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
2 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 October 2013Director's details changed for Mr John Alexander Allen on 18 March 2013 (2 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Director's details changed for Mr John Alexander Allen on 18 March 2013 (2 pages)
25 July 2013Registration of charge 038518550002 (28 pages)
25 July 2013Registration of charge 038518550001 (23 pages)
25 July 2013Registration of charge 038518550001 (23 pages)
25 July 2013Registration of charge 038518550002 (28 pages)
11 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 1St Floor 55 Bryanston Street London W1H 7AA on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 1St Floor 55 Bryanston Street London W1H 7AA on 18 May 2012 (1 page)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 December 2010Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
8 December 2010Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
6 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
6 December 2010Registered office address changed from 72 New Cavendish Street London W1M 8AU on 6 December 2010 (1 page)
6 December 2010Secretary's details changed for Cavendish Secretarial Limited on 3 December 2010 (2 pages)
6 December 2010Registered office address changed from 72 New Cavendish Street London W1M 8AU on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 72 New Cavendish Street London W1M 8AU on 6 December 2010 (1 page)
6 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
6 December 2010Secretary's details changed for Cavendish Secretarial Limited on 3 December 2010 (2 pages)
6 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
6 December 2010Secretary's details changed for Cavendish Secretarial Limited on 3 December 2010 (2 pages)
3 December 2010Appointment of Th Secretarials Ltd as a secretary (2 pages)
3 December 2010Appointment of Th Secretarials Ltd as a secretary (2 pages)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 December 2007Return made up to 01/10/07; full list of members (2 pages)
19 December 2007Return made up to 01/10/07; full list of members (2 pages)
31 August 2007Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
31 August 2007Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
27 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 October 2004Return made up to 01/10/04; full list of members (5 pages)
16 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 October 2003Return made up to 01/10/03; full list of members (6 pages)
28 October 2003Return made up to 01/10/03; full list of members (6 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 1ST floor 3 finsbury square london EC2A 1LN (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 1ST floor 3 finsbury square london EC2A 1LN (1 page)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
7 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Return made up to 01/10/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
21 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
4 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 October 2001Return made up to 01/10/01; full list of members (6 pages)
25 April 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
25 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
25 April 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
25 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Memorandum and Articles of Association (9 pages)
16 December 1999Memorandum and Articles of Association (9 pages)
15 December 1999Registered office changed on 15/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
26 October 1999Company name changed buytone LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed buytone LIMITED\certificate issued on 27/10/99 (2 pages)
1 October 1999Incorporation (13 pages)
1 October 1999Incorporation (13 pages)