Company NameArlington Corporate And Trust Services Limited
DirectorEdgars Aispurs
Company StatusActive
Company Number05129458
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Previous NameRegal Gate International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edgars Aispurs
Date of BirthMay 1976 (Born 48 years ago)
NationalityLatvian
StatusCurrent
Appointed31 December 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameAlena Miadzialets-Azarnikova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelarus
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Morrison Buildings North
35a Commercial Road
Tower Hamlets
Greater London
E1 1LB
Secretary NameVasili Miadzelets
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Morrison Buildings North
35a Commercial Road
Tower Hamlets
Greater London
E1 1LB
Director NameMark Shpilman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2008)
RoleCompany Director
Correspondence AddressNo 711 Green Avenue
East Providence
Rhod Island
02955
United States
Director NameMs Alena Miadzialets-Azarnikova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelarusian
StatusResigned
Appointed11 June 2008(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Beechcroft Avenue
London
NW11 8BJ
Director NameMs Anna Perry
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMs Liga Lasmanovica
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityLatvian
StatusResigned
Appointed30 July 2012(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2006(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 14 February 2006)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NameArlington Services Limited (Corporation)
StatusResigned
Appointed14 February 2006(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 2006)
Correspondence Address306 Victoria House
Victoria
Mahe
Seychelles
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusResigned
Appointed20 July 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 April 2012)
Correspondence Address59-60 Russell Square
London
WC1B 4HP

Contact

Websitewww.arlington-corporate.com

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

251k at £1Arlington International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£876,581
Cash£71,510
Current Liabilities£166,050

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Charges

19 May 2020Delivered on: 25 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 January 2012Delivered on: 13 January 2012
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £33,000 and all income and interest thereon and deriving therefrom.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
5 October 2022Change of details for Mr Malik Ishmuratov as a person with significant control on 28 September 2022 (2 pages)
5 October 2022Notification of Denis Korotkov-Koganovich as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
15 June 2022Change of details for Mr Malik Ishmuratov as a person with significant control on 12 February 2022 (2 pages)
11 March 2022Cessation of Denis Korotkov-Koganovich as a person with significant control on 12 February 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 May 2020Registration of charge 051294580002, created on 19 May 2020 (24 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
1 November 2019Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 5 Stratford Place London W1C 1AX on 1 November 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2019Cessation of Martin Paul Graham as a person with significant control on 18 July 2019 (1 page)
24 July 2019Notification of Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages)
24 July 2019Notification of Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages)
10 May 2019Register inspection address has been changed from 8-12 Welbeck Way London W1G 9YL England to 5 Stratford Place London W1C 1AX (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
28 December 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
6 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
25 August 2016Satisfaction of charge 1 in full (1 page)
25 August 2016Satisfaction of charge 1 in full (1 page)
20 June 2016Register inspection address has been changed from 9 Wimpole Street London W1G 9SG United Kingdom to 8-12 Welbeck Way London W1G 9YL (1 page)
20 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 251,000
(4 pages)
20 June 2016Register inspection address has been changed from 9 Wimpole Street London W1G 9SG United Kingdom to 8-12 Welbeck Way London W1G 9YL (1 page)
20 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 251,000
(4 pages)
14 January 2016Appointment of Mr Edgars Aispurs as a director on 31 December 2015 (2 pages)
14 January 2016Appointment of Mr Edgars Aispurs as a director on 31 December 2015 (2 pages)
14 January 2016Termination of appointment of Liga Lasmanovica as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Liga Lasmanovica as a director on 31 December 2015 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (12 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (12 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 251,000
(4 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 251,000
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 251,000
(4 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 251,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 August 2012Register inspection address has been changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom (1 page)
2 August 2012Register inspection address has been changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom (1 page)
30 July 2012Appointment of Liga Lasmanovica as a director (2 pages)
30 July 2012Appointment of Liga Lasmanovica as a director (2 pages)
30 July 2012Termination of appointment of Anna Perry as a director (1 page)
30 July 2012Termination of appointment of Anna Perry as a director (1 page)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Intershore Consult (Uk) Limited as a secretary (1 page)
1 May 2012Termination of appointment of Intershore Consult (Uk) Limited as a secretary (1 page)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2011Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 12 September 2011 (1 page)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
27 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
27 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Director's details changed for Mrs Anna Perry on 2 February 2011 (2 pages)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Director's details changed for Mrs Anna Perry on 2 February 2011 (2 pages)
26 May 2011Director's details changed for Mrs Anna Perry on 2 February 2011 (2 pages)
26 May 2011Register inspection address has been changed (1 page)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 251,000
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 251,000
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 251,000
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 251,000
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 251,000
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 251,000
(3 pages)
4 November 2010Termination of appointment of Alena Miadzialets-Azarnikova as a director (1 page)
4 November 2010Appointment of Mrs Anna Perry as a director (2 pages)
4 November 2010Termination of appointment of Alena Miadzialets-Azarnikova as a director (1 page)
4 November 2010Appointment of Mrs Anna Perry as a director (2 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Intershore Consult (Uk) Limited on 17 May 2010 (2 pages)
11 June 2010Secretary's details changed for Intershore Consult (Uk) Limited on 17 May 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Return made up to 17/05/09; full list of members (3 pages)
17 June 2009Return made up to 17/05/09; full list of members (3 pages)
29 January 2009Amended accounts made up to 31 December 2007 (11 pages)
29 January 2009Amended accounts made up to 31 December 2007 (11 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Return made up to 17/05/08; full list of members (4 pages)
19 June 2008Return made up to 17/05/08; full list of members (4 pages)
13 June 2008Director appointed alena miadzialets azarnikova (2 pages)
13 June 2008Appointment terminated director mark shpilman (1 page)
13 June 2008Director appointed alena miadzialets azarnikova (2 pages)
13 June 2008Appointment terminated director mark shpilman (1 page)
13 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
13 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Registered office changed on 12/11/07 from: 8 hinde street 5TH floor london W1U 3BJ (1 page)
12 November 2007Registered office changed on 12/11/07 from: 8 hinde street 5TH floor london W1U 3BJ (1 page)
26 September 2007Return made up to 17/05/07; full list of members (6 pages)
26 September 2007Return made up to 17/05/07; full list of members (6 pages)
9 May 2007Return made up to 31/03/07; full list of members (2 pages)
9 May 2007Return made up to 31/03/07; full list of members (2 pages)
26 September 2006New secretary appointed (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006New secretary appointed (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
5 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
3 April 2006Ad 22/03/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 April 2006Nc inc already adjusted 22/03/06 (1 page)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006Ad 22/03/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 April 2006Nc inc already adjusted 22/03/06 (1 page)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 February 2006Registered office changed on 28/02/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
28 February 2006New secretary appointed (1 page)
17 February 2006Company name changed regal gate international LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed regal gate international LIMITED\certificate issued on 17/02/06 (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 24 west heath drive london NW11 7QH (1 page)
1 February 2006Registered office changed on 01/02/06 from: 24 west heath drive london NW11 7QH (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
8 November 2005Compulsory strike-off action has been discontinued (1 page)
8 November 2005Compulsory strike-off action has been discontinued (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
26 October 2005Return made up to 17/05/05; full list of members (2 pages)
26 October 2005Return made up to 17/05/05; full list of members (2 pages)
21 January 2005Registered office changed on 21/01/05 from: 30 morrison building north 35A commercial road tower hamlets london E1 1LB (1 page)
21 January 2005Registered office changed on 21/01/05 from: 30 morrison building north 35A commercial road tower hamlets london E1 1LB (1 page)
4 June 2004Registered office changed on 04/06/04 from: flat 16 morrison buildings north 35A commercial road tower hamlets greater london E1 1LB (1 page)
4 June 2004Registered office changed on 04/06/04 from: flat 16 morrison buildings north 35A commercial road tower hamlets greater london E1 1LB (1 page)
17 May 2004Incorporation (11 pages)
17 May 2004Incorporation (11 pages)