Archover Limited LONDON


Archover Limited is a private limited company located at 5Th Floor, 40 Gracechurch Street, London EC3V 0BT. Its total net worth is estimated to be around 2000 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2010-04-26, this 15-year-old company is run by 3 directors.
Director Francis J., appointed on 31 December 2022. Director Charlotte M., appointed on 14 March 2020. Director Ian A., appointed on 16 May 2014.
The company is officially classified as "financial intermediation not elsewhere classified" (SIC: 64999). According to Companies House database there was a change of name on 2012-10-18 and their previous name was Renewable Energy Fulfillment Enterprises Limited.
The latest confirmation statement was sent on 2023-05-30 and the date for the subsequent filing is 2024-06-13. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Archover Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07235487
Date of Incorporation Mon, 26th Apr 2010
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (405 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Francis J.

Position: Director

Appointed: 31 December 2022

Charlotte M.

Position: Director

Appointed: 14 March 2020

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 01 August 2014

Ian A.

Position: Director

Appointed: 16 May 2014

Francis J.

Position: Director

Appointed: 02 February 2018

Resigned: 31 December 2022

Francis J.

Position: Director

Appointed: 13 December 2017

Resigned: 13 December 2017

Stephen H.

Position: Director

Appointed: 16 May 2014

Resigned: 27 April 2020

Robert J.

Position: Director

Appointed: 16 May 2014

Resigned: 12 April 2017

Clifford & Co Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 2013

Resigned: 01 August 2014

Angus D.

Position: Director

Appointed: 29 April 2013

Resigned: 24 March 2020

Nicholas L.

Position: Director

Appointed: 26 April 2010

Resigned: 24 September 2010

Mark B.

Position: Director

Appointed: 26 April 2010

Resigned: 24 September 2010

Brian B.

Position: Director

Appointed: 26 April 2010

Resigned: 31 May 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Hampden Holdings Limited from Great Missenden, England. This PSC is categorised as "a private 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.

Hampden Holdings Limited

Hampden House Great Hampden, Great Missenden, HP16 9RD, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03079558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Renewable Energy Fulfillment Enterprises October 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302013-12-31
Net Worth2 000-396-15 004
Balance Sheet
Cash Bank In Hand2 0002 0003 992
Current Assets2 0002 0003 992
Net Assets Liabilities Including Pension Asset Liability2 000-396-15 004
Tangible Fixed Assets  1 410
Reserves/Capital
Called Up Share Capital2 0002 00077 400
Profit Loss Account Reserve -2 396-104 404
Shareholder Funds2 000-396-15 004
Other
Accruals Deferred Income  688
Creditors Due Within One Year 2 39615 510
Fixed Assets  1 410
Net Current Assets Liabilities2 000-396-11 518
Provisions For Liabilities Charges  4 208
Share Premium Account  12 000
Tangible Fixed Assets Additions  1 603
Tangible Fixed Assets Cost Or Valuation  1 603
Tangible Fixed Assets Depreciation  193
Tangible Fixed Assets Depreciation Charged In Period  193
Total Assets Less Current Liabilities2 000-396-10 108

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Statement of Capital on 2024-12-20: 9031430.70 GBP
filed on: 6th, January 2025
Free Download (3 pages)

Company search

Advertisements