Arm Limited CAMBRIDGESHIRE


Arm started in year 1990 as Private Limited Company with registration number 02557590. The Arm company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Cambridgeshire at 110 Fulbourn Road. Postal code: CB1 9NJ. Since 21st May 1998 Arm Limited is no longer carrying the name Advanced Risc Machines.

At the moment there are 4 directors in the the firm, namely Jason C., Kirsty G. and Spencer C. and others. In addition one secretary - Spencer C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arm Limited Address / Contact

Office Address 110 Fulbourn Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB1 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02557590
Date of Incorporation Mon, 12th Nov 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Jason C.

Position: Director

Appointed: 22 August 2023

Kirsty G.

Position: Director

Appointed: 22 August 2023

Spencer C.

Position: Director

Appointed: 22 August 2023

Richard G.

Position: Director

Appointed: 22 August 2023

Spencer C.

Position: Secretary

Appointed: 11 March 2022

Paul J.

Position: Director

Appointed: 01 December 2022

Resigned: 22 August 2023

Rosemary S.

Position: Director

Appointed: 01 December 2022

Resigned: 22 August 2023

Karen D.

Position: Director

Appointed: 16 September 2022

Resigned: 22 August 2023

Anthony F.

Position: Director

Appointed: 16 September 2022

Resigned: 22 August 2023

Jeffrey S.

Position: Director

Appointed: 07 September 2022

Resigned: 22 August 2023

Rene H.

Position: Director

Appointed: 07 February 2022

Resigned: 22 August 2023

Akshay N.

Position: Director

Appointed: 18 November 2020

Resigned: 07 February 2022

Rajeev M.

Position: Director

Appointed: 18 November 2020

Resigned: 22 June 2022

Yasir A.

Position: Director

Appointed: 15 May 2018

Resigned: 21 June 2022

Simon S.

Position: Director

Appointed: 23 March 2018

Resigned: 07 February 2022

Ronald F.

Position: Director

Appointed: 23 March 2018

Resigned: 22 August 2023

Marcelo C.

Position: Director

Appointed: 23 March 2018

Resigned: 07 February 2022

Alok S.

Position: Director

Appointed: 23 March 2018

Resigned: 22 April 2019

Carolyn H.

Position: Secretary

Appointed: 23 March 2018

Resigned: 11 March 2022

Masayoshi S.

Position: Director

Appointed: 23 March 2018

Resigned: 22 August 2023

Kirsty G.

Position: Director

Appointed: 31 December 2016

Resigned: 23 March 2018

Andrew S.

Position: Director

Appointed: 31 December 2016

Resigned: 23 March 2018

Peter H.

Position: Director

Appointed: 03 May 2016

Resigned: 31 December 2016

Christopher K.

Position: Director

Appointed: 01 September 2015

Resigned: 31 March 2017

Miranda C.

Position: Secretary

Appointed: 15 July 2015

Resigned: 31 December 2016

Philip D.

Position: Secretary

Appointed: 06 May 2015

Resigned: 15 July 2015

Philip D.

Position: Director

Appointed: 01 September 2014

Resigned: 31 March 2017

Jennifer D.

Position: Director

Appointed: 10 September 2013

Resigned: 31 December 2016

Patricia A.

Position: Director

Appointed: 08 November 2006

Resigned: 06 May 2015

Graham B.

Position: Director

Appointed: 16 June 2005

Resigned: 31 March 2021

Mark T.

Position: Director

Appointed: 17 January 2005

Resigned: 18 October 2005

Philip D.

Position: Director

Appointed: 03 July 2003

Resigned: 01 September 2014

Patricia A.

Position: Secretary

Appointed: 06 May 2003

Resigned: 06 May 2015

Liam M.

Position: Director

Appointed: 16 July 2002

Resigned: 22 May 2003

Timothy S.

Position: Secretary

Appointed: 16 July 2002

Resigned: 06 May 2003

Michael I.

Position: Director

Appointed: 16 July 2002

Resigned: 31 March 2013

Timothy S.

Position: Director

Appointed: 01 March 2002

Resigned: 30 June 2015

Simon S.

Position: Director

Appointed: 12 February 2002

Resigned: 10 September 2007

Jerald A.

Position: Director

Appointed: 12 February 2002

Resigned: 31 January 2003

William P.

Position: Director

Appointed: 09 October 2000

Resigned: 02 May 2013

David E.

Position: Director

Appointed: 09 October 2000

Resigned: 30 June 2013

Peter M.

Position: Director

Appointed: 09 October 2000

Resigned: 16 August 2002

Timothy O.

Position: Director

Appointed: 12 September 1996

Resigned: 29 November 1996

Takio I.

Position: Director

Appointed: 12 September 1996

Resigned: 29 November 1996

Jonathan B.

Position: Director

Appointed: 01 March 1995

Resigned: 28 February 2002

Peng W.

Position: Director

Appointed: 01 July 1993

Resigned: 31 December 1994

William B.

Position: Director

Appointed: 07 October 1992

Resigned: 03 May 2012

Michael M.

Position: Director

Appointed: 07 October 1992

Resigned: 11 September 2019

James U.

Position: Director

Appointed: 12 November 1991

Resigned: 31 July 2002

David M.

Position: Director

Appointed: 12 November 1991

Resigned: 27 June 2002

Robin S.

Position: Director

Appointed: 12 November 1991

Resigned: 31 January 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we researched, there is Arm Holdings Plc from Cambridge, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kronos i (Uk) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kronos Holdco (Uk) Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Arm Holdings Plc

110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ, United Kingdom

Legal authority England & Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 11299879
Notified on 21 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kronos I (Uk) Limited

69 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 13965760
Notified on 1 November 2022
Ceased on 21 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kronos Holdco (Uk) Limited

69 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 13965450
Notified on 1 September 2022
Ceased on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Softbank Group Capital Limited

69 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09569889
Notified on 22 March 2018
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arm Finance Uk Limited

110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5375828
Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Advanced Risc Machines May 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 12th, April 2023
Free Download (138 pages)

Company search

Advertisements