Company NameArctos Holdings Limited
DirectorNicholas John Pike
Company StatusActive
Company Number09382555
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 4 months ago)
Previous NameEnsco 1113 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMr David Greenfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMr Graham Barratt Sinclair
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMs Claire Finch
Date of BirthJune 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMr Robert Peter Hensser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMr Martin Joseph McAuley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMr Julian Leslie Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMr Simon Jonathan Withey
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMr Jonathan Michael Richard Halloran
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMr Andrew Baxter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr Andrew Baxter
StatusResigned
Appointed05 December 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2021)
RoleCompany Director
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
Worcestershire
WR5 2PR
Director NameMr Ned Staple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(6 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2015(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2015(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 September 2023 (8 months ago)
Next Return Due6 October 2024 (4 months, 2 weeks from now)

Charges

18 September 2018Delivered on: 27 September 2018
Persons entitled: Martin Mcauley

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 5 May 2015
Persons entitled: Martin Joseph Mcauley

Classification: A registered charge
Outstanding

Filing History

29 December 2020Full accounts made up to 31 December 2019 (19 pages)
6 October 2020Termination of appointment of Robert Peter Hensser as a director on 18 September 2018 (1 page)
6 October 2020Termination of appointment of Claire Finch as a director on 31 December 2019 (1 page)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
17 October 2019Second filing of Confirmation Statement dated 22/09/2018 (6 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
13 November 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
19 October 2018Satisfaction of charge 093825550002 in full (1 page)
18 October 2018Satisfaction of charge 093825550003 in full (1 page)
18 October 2018Satisfaction of charge 093825550001 in full (1 page)
3 October 2018Resolutions
  • RES13 ‐ Debenture and guarantee 18/09/2018
(5 pages)
3 October 2018Withdrawal of a person with significant control statement on 3 October 2018 (2 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 October 2018Confirmation statement made on 22 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/10/2019
(5 pages)
3 October 2018Notification of Project Chicago Newco Limited as a person with significant control on 18 September 2018 (2 pages)
27 September 2018Registration of charge 093825550006, created on 18 September 2018 (37 pages)
26 September 2018Termination of appointment of David Greenfield as a director on 18 September 2018 (1 page)
26 September 2018Termination of appointment of Graham Barratt Sinclair as a director on 18 September 2018 (1 page)
19 September 2018Registration of charge 093825550005, created on 18 September 2018 (14 pages)
19 September 2018Registration of charge 093825550004, created on 18 September 2018 (46 pages)
9 April 2018Second filing of Confirmation Statement dated 12/01/2017 (8 pages)
14 March 2018Notification of Martin Mcauley as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Cessation of Martin Joseph Mcauley as a person with significant control on 26 January 2018 (1 page)
14 March 2018Notification of a person with significant control statement (2 pages)
17 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
17 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 09/04/2018.
(6 pages)
13 January 2017Auditor's resignation (1 page)
13 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
13 December 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
13 December 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
6 December 2016Secretary's details changed for Mr Andrew David Baxter on 5 December 2016 (1 page)
6 December 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Church Lane Church Lane Norton Worcester Worcestershire WR5 2PR on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 5 December 2016 (1 page)
6 December 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Church Lane Church Lane Norton Worcester Worcestershire WR5 2PR on 6 December 2016 (1 page)
6 December 2016Secretary's details changed for Mr Andrew David Baxter on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 5 December 2016 (1 page)
5 December 2016Appointment of Mr Andrew David Baxter as a secretary on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Andrew David Baxter as a secretary on 5 December 2016 (2 pages)
22 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 300,000
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 300,000
(3 pages)
1 March 2016Appointment of Andrew Baxter as a director on 1 February 2016 (2 pages)
1 March 2016Appointment of Andrew Baxter as a director on 1 February 2016 (2 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 285,000
(8 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 285,000
(8 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 285,000
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 285,000
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 285,000
(3 pages)
4 June 2015Appointment of Mr Simon Jonathan Withey as a director on 30 April 2015 (2 pages)
4 June 2015Termination of appointment of Michael James Ward as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Gateley Incorporations Limited as a director on 30 April 2015 (1 page)
4 June 2015Appointment of Ms Claire Finch as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Simon Jonathan Withey as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Robert Peter Hensser as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Ms Claire Finch as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr David Greenfield as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Martin Joseph Mcauley as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Martin Joseph Mcauley as a director on 30 April 2015 (2 pages)
4 June 2015Termination of appointment of Michael James Ward as a director on 30 April 2015 (1 page)
4 June 2015Appointment of Mr David Greenfield as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Robert Peter Hensser as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Jonathan Michael Richard Halloran as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Julian Leslie Smith as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Jonathan Michael Richard Halloran as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Julian Leslie Smith as a director on 30 April 2015 (2 pages)
4 June 2015Termination of appointment of Gateley Incorporations Limited as a director on 30 April 2015 (1 page)
4 June 2015Appointment of Mr Graham Barratt Sinclair as a director on 30 April 2015 (2 pages)
4 June 2015Appointment of Mr Graham Barratt Sinclair as a director on 30 April 2015 (2 pages)
6 May 2015Registration of charge 093825550002, created on 1 May 2015 (30 pages)
6 May 2015Registration of charge 093825550002, created on 1 May 2015 (30 pages)
6 May 2015Registration of charge 093825550003, created on 1 May 2015 (43 pages)
6 May 2015Registration of charge 093825550002, created on 1 May 2015 (30 pages)
6 May 2015Registration of charge 093825550003, created on 1 May 2015 (43 pages)
6 May 2015Registration of charge 093825550003, created on 1 May 2015 (43 pages)
5 May 2015Registration of charge 093825550001, created on 1 May 2015 (25 pages)
5 May 2015Registration of charge 093825550001, created on 1 May 2015 (25 pages)
5 May 2015Registration of charge 093825550001, created on 1 May 2015 (25 pages)
14 March 2015Company name changed ensco 1113 LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
(2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed ensco 1113 LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
(2 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)