Company NameArc Ratings (UK) Limited
Company StatusActive
Company Number07956826
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Previous NamesGlobal Credit Rating Company (UK) Limited and Global Placements Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Charles Peter King
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QZ
Director NameLindon Wilson Neil
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2019(7 years after company formation)
Appointment Duration5 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QZ
Director NameMr Oliver Stefan Howard
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(9 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QZ
Director NameMr Andrew Cunningham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QZ
Director NameAnne Le Henaff
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2023(11 years, 4 months after company formation)
Appointment Duration10 months
RoleNon-Executive Director
Country of ResidenceFrance
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QZ
Director NameRichard Ortiz Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Wilkins Kennedy Carnac Place
Cams Hall Estate
Fareham
Hampshire
PO16 8UY
Director NameMarc Bevan Joffe
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2019(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address30 Churchill Place
Canary Wharf
London
Hampshire
E14 5RE
Director NameMr Olivier Beroud
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
Canary Wharf
London
Hampshire
E14 5RE

Location

Registered Address25 Cabot Square
Canary Wharf
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1David King
100.00%
Ordinary

Financials

Year2014
Net Worth£26,475
Cash£33,492
Current Liabilities£22,017

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
11 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
24 August 2023Registered office address changed from 30 Churchill Place Canary Wharf London Hampshire E14 5RE United Kingdom to 25 Cabot Square Canary Wharf London E14 4QZ on 24 August 2023 (1 page)
24 August 2023Director's details changed for Mr Oliver Stefan Howard on 24 August 2023 (2 pages)
24 August 2023Change of details for David Charles Peter King as a person with significant control on 24 August 2023 (2 pages)
24 August 2023Director's details changed for Anne Le Henaff on 24 August 2023 (2 pages)
24 August 2023Director's details changed for Andrew Cunningham on 24 August 2023 (2 pages)
24 August 2023Director's details changed for David Charles Peter King on 24 August 2023 (2 pages)
24 August 2023Director's details changed for Lindon Wilson Neil on 24 August 2023 (2 pages)
3 July 2023Appointment of Anne Le Henaff as a director on 1 July 2023 (2 pages)
30 June 2023Termination of appointment of Olivier Beroud as a director on 22 June 2023 (1 page)
17 April 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
11 August 2022Accounts for a small company made up to 31 December 2021 (18 pages)
1 June 2022Appointment of Andrew Cunningham as a director on 1 June 2022 (2 pages)
7 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
7 March 2022Termination of appointment of Marc Bevan Joffe as a director on 23 February 2022 (1 page)
26 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 March 2021Director's details changed for Lindon Wilson Neil on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Marc Bevan Joffe on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Olivier Beroud on 22 March 2021 (2 pages)
22 March 2021Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to 30 Churchill Place Canary Wharf London Hampshire E14 5RE on 22 March 2021 (1 page)
22 March 2021Appointment of Mr Oliver Stefan Howard as a director on 11 March 2021 (2 pages)
12 March 2021Second filing of Confirmation Statement dated 20 February 2021 (3 pages)
11 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
9 March 2021Statement of capital following an allotment of shares on 4 March 2021
  • GBP 200
(3 pages)
22 February 2021Confirmation statement made on 20 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/03/21
(6 pages)
7 September 2020Registered office address changed from C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 7 September 2020 (1 page)
7 September 2020Director's details changed for Lindon Wilson Neil on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Marc Bevan Joffe on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Mr Olivier Beroud on 7 September 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 July 2020Termination of appointment of Richard Ortiz Wilson as a director on 30 May 2020 (1 page)
21 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 March 2019Appointment of Lindon Wilson Neil as a director on 10 March 2019 (2 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
1 February 2019Appointment of Richard Ortiz Wilson as a director on 1 February 2019 (2 pages)
1 February 2019Appointment of Marc Bevan Joffe as a director on 1 February 2019 (2 pages)
1 February 2019Appointment of Mr Olivier Beroud as a director on 1 February 2019 (2 pages)
21 December 2018Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 21 December 2018 (1 page)
17 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 October 2018Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2 October 2018 (1 page)
1 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
22 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Company name changed global credit rating company (uk) LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Company name changed global credit rating company (uk) LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 20 February 2014 (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 20 February 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Director's details changed for David Charles Peter King on 30 October 2013 (2 pages)
20 November 2013Director's details changed for David Charles Peter King on 30 October 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 November 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
15 November 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
5 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
5 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 February 2012Incorporation (18 pages)
20 February 2012Incorporation (18 pages)