Company NameArcades Galore Holdings Ltd
Company StatusActive
Company Number11904204
CategoryPrivate Limited Company
Incorporation Date25 March 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Dipak Panchal
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Erik Jacobs
Date of BirthMay 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed30 July 2019(4 months after company formation)
Appointment Duration4 years, 9 months
RoleInvestment Manager
Country of ResidenceNetherlands
Correspondence AddressHondsdraflaan 6
Bennebroek
2121ra
Director NameNithida Nithivasin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityThai
StatusCurrent
Appointed30 July 2019(4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address222 Silom Road
Suriyawong
Bangrak
Bangkok
10500
Director NameMr Fergus John Lyons
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed16 June 2023(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

6 August 2019Delivered on: 16 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 June 2019Delivered on: 10 July 2019
Satisfied on: 30 July 2019
Persons entitled:
Mr Nathee Nithivasin
Mr Supachol Nithivasin
Mr Pichit Nithivasin
Mr Pichet Nithivasin

Classification: A registered charge
Fully Satisfied

Filing History

13 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
18 September 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 13,076.00
(5 pages)
16 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 August 2019Appointment of Mr Erik Jacobs as a director on 30 July 2019 (2 pages)
30 August 2019Change of details for Soho Markets (London) Limited as a person with significant control on 5 July 2019 (2 pages)
30 August 2019Appointment of Nithida Nithivasin as a director on 30 July 2019 (2 pages)
16 August 2019Registration of charge 119042040002, created on 6 August 2019 (6 pages)
30 July 2019Satisfaction of charge 119042040001 in full (1 page)
18 July 2019Director's details changed for Dipak Panchal on 18 June 2019 (2 pages)
10 July 2019Registration of charge 119042040001, created on 26 June 2019 (45 pages)
18 June 2019Registered office address changed from Fifth Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
25 March 2019Incorporation
Statement of capital on 2019-03-25
  • GBP 6,000
(36 pages)