London
NW1 7QP
Director Name | Mr Manuel Segimon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 06 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Julian Gautier |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Alex Cecil Eljas Noyer |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 02 July 2007(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 5 Garrett Street London EC1Y 0TT |
Secretary Name | Mr Stuart Birchall |
---|---|
Status | Resigned |
Appointed | 02 July 2007(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2013) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Crown Rise Garston Watford WD25 0NE |
Director Name | Mr Lars Fredrik Holmen |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 October 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2013) |
Role | Chief Account Officer |
Country of Residence | Finland |
Correspondence Address | Ground Floor 14 Baltic Street London EC1Y 0UJ |
Director Name | Mr Antti Lauronen |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Janne Oskari Gestrin |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2018) |
Role | Director (Cfo) |
Country of Residence | Finland |
Correspondence Address | 3rd Floor 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Robin Jan George Bade |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mrs Sally Sharon Bird Spensley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(11 years after company formation) |
Appointment Duration | 1 year (resigned 16 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Ngen Siak Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NW |
Director Name | Mr Christopher Daplyn |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Met Building 24 Percy Street London W1T 2BS |
Director Name | Kenworthy Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 6 Bexley Square Salford Manchester Lancashire M3 6BZ |
Secretary Name | Kenworthy Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 6 Bexley Square Salford Manchester Lancs M3 6BZ |
Website | www.activearkjwt.com/ |
---|---|
Telephone | 0xa15f18016 |
Telephone region | Unknown |
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mirum Agency Oy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £805,899 |
Gross Profit | £577,106 |
Net Worth | £334,818 |
Cash | £172,758 |
Current Liabilities | £96,050 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2022 | Application to strike the company off the register (1 page) |
5 December 2022 | Termination of appointment of Manuel Segimon as a director on 5 December 2022 (1 page) |
22 July 2022 | Full accounts made up to 31 December 2020 (29 pages) |
4 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
24 February 2021 | Termination of appointment of Christopher Daplyn as a director on 12 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Julian Gautier as a director on 23 February 2021 (2 pages) |
24 February 2021 | Registered office address changed from The Met Building 24 Percy Street London W1T 2BS England to Greater London House Hampstead Road London NW1 7QP on 24 February 2021 (1 page) |
20 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
17 April 2020 | Notification of Mirum Agency Oy as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Cessation of Christopher Daplyn as a person with significant control on 17 April 2020 (1 page) |
28 February 2020 | Notification of Christopher Daplyn as a person with significant control on 28 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Ngen Siak Yap as a director on 28 February 2020 (1 page) |
28 February 2020 | Cessation of Ngen Siak Yap as a person with significant control on 28 February 2020 (1 page) |
14 October 2019 | Registered office address changed from 3rd Floor 1 Knightsbridge Green London SW1X 7NW to The Met Building 24 Percy Street London W1T 2BS on 14 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
16 July 2019 | Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Chris Daplyn as a director on 16 July 2019 (2 pages) |
8 July 2019 | Cessation of Robin Jan George Bade as a person with significant control on 6 June 2019 (1 page) |
8 July 2019 | Notification of Ngen Siak Yap as a person with significant control on 6 June 2019 (2 pages) |
8 July 2019 | Cessation of Antti Lauronen as a person with significant control on 27 July 2018 (1 page) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Robin Jan George Bade as a director on 6 June 2019 (1 page) |
6 June 2019 | Appointment of Manuel Segimon as a director on 6 June 2019 (2 pages) |
4 December 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 July 2018 | Termination of appointment of Antti Lauronen as a director on 5 July 2018 (1 page) |
27 July 2018 | Appointment of Mrs Sally Sharon Bird Spensley as a director on 5 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Janne Oskari Gestrin as a director on 5 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Ngen Siak Yap as a director on 5 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 March 2018 | Full accounts made up to 31 December 2016 (20 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | Notification of Robin Bade as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Antti Lauronen as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Robin Bade as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Antti Lauronen as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Antti Lauronen as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Antti Lauronen as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
25 August 2017 | Notification of Robin Bade as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Robin Bade as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
24 August 2017 | Appointment of Mr Peter Howard Dipple as a secretary on 17 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Peter Howard Dipple as a secretary on 17 August 2017 (2 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Director's details changed for Mr Janne Oskari Grestin on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Janne Oskari Grestin on 14 January 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
27 August 2015 | Appointment of Mr Robin Jan George Bade as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robin Jan George Bade as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Janne Oskari Grestin as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Janne Oskari Grestin as a director on 27 August 2015 (2 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 June 2015 | Company name changed active ark jwt (uk) LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Company name changed active ark jwt (uk) LIMITED\certificate issued on 04/06/15
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 March 2014 | Company name changed active ark (uk) LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Company name changed active ark (uk) LIMITED\certificate issued on 11/03/14
|
6 January 2014 | Registered office address changed from Ground Floor 14 Baltic Street London EC1Y 0UJ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Stuart Birchall as a secretary (1 page) |
6 January 2014 | Registered office address changed from Ground Floor 14 Baltic Street London EC1Y 0UJ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Stuart Birchall as a secretary (1 page) |
6 January 2014 | Registered office address changed from Ground Floor 14 Baltic Street London EC1Y 0UJ United Kingdom on 6 January 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Secretary's details changed for Mr Stuart Birchall on 14 March 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Stuart Birchall on 14 March 2013 (2 pages) |
19 June 2013 | Appointment of Mr Antti Lauronen as a director (2 pages) |
19 June 2013 | Termination of appointment of Lars Holmen as a director (1 page) |
19 June 2013 | Appointment of Mr Antti Lauronen as a director (2 pages) |
19 June 2013 | Termination of appointment of Lars Holmen as a director (1 page) |
28 June 2012 | Secretary's details changed for Mr Stuart Birchall on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Secretary's details changed for Mr Stuart Birchall on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Termination of appointment of Alex Noyer as a director (1 page) |
31 October 2011 | Appointment of Mr Lars Fredrik Holmen as a director (2 pages) |
31 October 2011 | Termination of appointment of Alex Noyer as a director (1 page) |
31 October 2011 | Appointment of Mr Lars Fredrik Holmen as a director (2 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 February 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
3 February 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
23 September 2010 | Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London N1 7SB United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London N1 7SB United Kingdom on 23 September 2010 (1 page) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Alex Cecil Eljas Noyer on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Alex Cecil Eljas Noyer on 27 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London London N1 7SB United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London London N1 7SB United Kingdom on 30 March 2010 (1 page) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 May 2009 | Ad 11/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 May 2009 | Ad 11/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 bexley square salford manchester M3 6BZ (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 bexley square salford manchester M3 6BZ (1 page) |
27 June 2008 | Secretary's change of particulars / stuart birchall / 01/04/2008 (1 page) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Secretary's change of particulars / stuart birchall / 01/04/2008 (1 page) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
2 May 2008 | Ad 27/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 May 2008 | Ad 27/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |