Company NameArcade Holloway Limited
Company StatusActive
Company Number09496495
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr James Neil Mortimer
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleInterim Chief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Rachana Gautam Vashi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Ryan David Parsons
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Robert James Maddows
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Nitin Bhandari
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Robert James Maddows
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Boris Piermont
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 21 December 2017)
RoleFinance And Investment
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Adam Kenneth Wilton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 21 December 2017)
RoleFinance
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Simon Phillip McWilliams
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleManaging Director, Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Peter Gerald Holden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2020(5 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2020)
RoleChief Development And Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Dominic John Rowell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG

Location

Registered Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

15 May 2020Delivered on: 26 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2020Delivered on: 19 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2017Delivered on: 21 December 2017
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: The leasehold land with title number AGL343210 at the arcade, 385-401 holloway road, london N7 0RY (also known as the holloway arcade, holloway road, tufnell park, london N7 0RY).
Outstanding

Filing History

13 January 2021Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page)
23 November 2020Register(s) moved to registered office address 7th Floor Cottons Centre Cottons Lane London SE1 2QG (1 page)
23 November 2020Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB (1 page)
28 October 2020Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages)
21 October 2020Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page)
4 September 2020Full accounts made up to 30 September 2019 (19 pages)
2 July 2020Satisfaction of charge 094964950001 in full (1 page)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
8 June 2020Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page)
8 June 2020Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020 (2 pages)
8 June 2020Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 (1 page)
27 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
27 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
26 May 2020Registration of charge 094964950004, created on 15 May 2020 (58 pages)
19 May 2020Registration of charge 094964950003, created on 15 May 2020 (144 pages)
15 May 2020Registration of charge 094964950002, created on 15 May 2020 (101 pages)
26 March 2020Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
29 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
29 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
22 March 2019Full accounts made up to 30 September 2018 (20 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
31 August 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
6 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
7 February 2018Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 20 December 2017 (2 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
6 February 2018Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 21 December 2017 (2 pages)
11 January 2018Appointment of Mr Iliya William Blazic as a director on 21 December 2017 (2 pages)
11 January 2018Termination of appointment of Adam Kenneth Wilton as a director on 21 December 2017 (1 page)
11 January 2018Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 (2 pages)
11 January 2018Appointment of Mr David Samuel Tymms as a director on 21 December 2017 (2 pages)
11 January 2018Termination of appointment of Boris Piermont as a director on 21 December 2017 (1 page)
11 January 2018Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
11 January 2018Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
11 January 2018Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 2017 (1 page)
11 January 2018Registered office address changed from 35 Park Lane London W1K 1RB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 11 January 2018 (1 page)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 December 2017Registration of charge 094964950001, created on 21 December 2017 (43 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 May 2017Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
1 December 2016Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 June 2016Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
25 September 2015Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages)
25 September 2015Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages)
29 April 2015Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 35 Park Lane London W1K 1RB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 35 Park Lane London W1K 1RB on 29 April 2015 (1 page)
1 April 2015Termination of appointment of Robert James Maddows as a director on 23 March 2015 (1 page)
1 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 April 2015Appointment of Mr Nitin Bhandari as a director on 23 March 2015 (2 pages)
1 April 2015Termination of appointment of Robert James Maddows as a director on 23 March 2015 (1 page)
1 April 2015Appointment of Mr Nitin Bhandari as a director on 23 March 2015 (2 pages)
1 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
(29 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
(29 pages)