Arm Uk Holdings Limited


Arm Uk Holdings started in year 2005 as Private Limited Company with registration number 05376033. The Arm Uk Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 110 Fulbourn Road. Postal code: CB1 9NJ. Since Thursday 9th March 2006 Arm Uk Holdings Limited is no longer carrying the name Project Salt Two Uk.

The company has 2 directors, namely Robin L., Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 31 March 2021 and Robin L. has been with the company for the least time - from 29 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arm Uk Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 05376033
Date of Incorporation Fri, 25th Feb 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Robin L.

Position: Director

Appointed: 29 November 2023

Richard G.

Position: Director

Appointed: 31 March 2021

Anna-Marie R.

Position: Director

Appointed: 12 May 2020

Resigned: 24 November 2023

Elizabeth C.

Position: Director

Appointed: 18 September 2019

Resigned: 26 February 2020

Andrew S.

Position: Director

Appointed: 31 March 2017

Resigned: 09 September 2019

Christopher K.

Position: Director

Appointed: 04 November 2015

Resigned: 31 March 2017

Miranda C.

Position: Secretary

Appointed: 15 July 2015

Resigned: 31 December 2016

Philip D.

Position: Director

Appointed: 15 July 2015

Resigned: 31 March 2017

Philip D.

Position: Secretary

Appointed: 06 May 2015

Resigned: 15 July 2015

Graham B.

Position: Director

Appointed: 03 May 2012

Resigned: 31 March 2021

Timothy S.

Position: Director

Appointed: 25 February 2005

Resigned: 30 June 2015

William B.

Position: Director

Appointed: 25 February 2005

Resigned: 03 May 2012

Patricia A.

Position: Secretary

Appointed: 25 February 2005

Resigned: 06 May 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Arm Limited from Cambridge, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Arm 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 2557590
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

Project Salt Two Uk March 9, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to Thursday 31st March 2022
filed on: 8th, November 2022
Free Download (18 pages)

Company search

Advertisements