Arctos Holdings Limited LONDON


Arctos Holdings started in year 2015 as Private Limited Company with registration number 09382555. The Arctos Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 41 Chalton Street. Postal code: NW1 1JD. Since 14th March 2015 Arctos Holdings Limited is no longer carrying the name Ensco 1113.

The firm has one director. Paul W., appointed on 15 September 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew B. who worked with the the firm until 15 September 2021.

Arctos Holdings Limited Address / Contact

Office Address 41 Chalton Street
Town London
Post code NW1 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09382555
Date of Incorporation Mon, 12th Jan 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Paul W.

Position: Director

Appointed: 15 September 2021

Ned S.

Position: Director

Appointed: 15 September 2021

Resigned: 08 October 2021

Andrew B.

Position: Secretary

Appointed: 05 December 2016

Resigned: 15 September 2021

Andrew B.

Position: Director

Appointed: 01 February 2016

Resigned: 31 December 2021

Simon W.

Position: Director

Appointed: 30 April 2015

Resigned: 15 September 2021

Claire F.

Position: Director

Appointed: 30 April 2015

Resigned: 31 December 2019

Robert H.

Position: Director

Appointed: 30 April 2015

Resigned: 18 September 2018

Julian S.

Position: Director

Appointed: 30 April 2015

Resigned: 15 September 2021

Jonathan H.

Position: Director

Appointed: 30 April 2015

Resigned: 12 August 2021

Martin M.

Position: Director

Appointed: 30 April 2015

Resigned: 22 December 2020

Graham S.

Position: Director

Appointed: 30 April 2015

Resigned: 18 September 2018

David G.

Position: Director

Appointed: 30 April 2015

Resigned: 18 September 2018

Michael W.

Position: Director

Appointed: 12 January 2015

Resigned: 30 April 2015

Gw Incorporations Limited

Position: Corporate Director

Appointed: 12 January 2015

Resigned: 30 April 2015

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 12 January 2015

Resigned: 05 December 2016

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Project Chicago Newco Limited from Worcester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin M. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Chicago Newco Limited

Church Lane Church Lane, Norton, Worcester, WR5 2PR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11328349
Notified on 18 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin M.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ensco 1113 March 14, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, December 2023
Free Download (16 pages)

Company search