Arqiva Finance Limited WINCHESTER


Arqiva Finance Limited was dissolved on 2022-02-01. Arqiva Finance was a private limited company that could have been found at Crawley Court, Winchester, SO21 2QA, Hampshire. The company (formally started on 1997-04-08) was run by 2 directors and 1 secretary.
Director Paul D. who was appointed on 20 April 2020.
Director Timothy J. who was appointed on 15 May 2019.
Among the secretaries, we can name: Jeremy M. appointed on 01 July 2021.

The company was categorised as "financial intermediation not elsewhere classified" (64999). As stated in the Companies House data, there was a name change on 2008-09-17 and their previous name was National Grid Wireless Finance PLC. There is another name change: previous name was Crown Castle Uk Finance PLC performed on 2005-10-10. The last confirmation statement was sent on 2021-04-28 and last time the annual accounts were sent was on 30 June 2020. 2016-04-08 was the date of the most recent annual return.

Arqiva Finance Limited Address / Contact

Office Address Crawley Court
Town Winchester
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347387
Date of Incorporation Tue, 8th Apr 1997
Date of Dissolution Tue, 1st Feb 2022
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 25 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Thu, 12th May 2022
Last confirmation statement dated Wed, 28th Apr 2021

Company staff

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Timothy J.

Position: Director

Appointed: 15 May 2019

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Elizabeth A.

Position: Director

Appointed: 25 March 2019

Resigned: 15 May 2019

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 03 January 2017

Resigned: 25 March 2019

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Philip M.

Position: Director

Appointed: 15 July 2011

Resigned: 01 June 2016

John C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 August 2015

Joshua M.

Position: Director

Appointed: 15 December 2010

Resigned: 15 July 2011

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Michael P.

Position: Director

Appointed: 03 September 2008

Resigned: 05 August 2009

Thomas O.

Position: Secretary

Appointed: 03 September 2008

Resigned: 31 July 2009

Thomas B.

Position: Director

Appointed: 03 September 2008

Resigned: 28 January 2011

Patrick O.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

John W.

Position: Director

Appointed: 03 April 2007

Resigned: 15 December 2010

Marc P.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

Stuart H.

Position: Director

Appointed: 03 January 2006

Resigned: 03 April 2007

Steven M.

Position: Director

Appointed: 31 August 2004

Resigned: 03 April 2007

Andrew S.

Position: Director

Appointed: 28 January 2002

Resigned: 03 January 2006

Peter A.

Position: Director

Appointed: 14 January 2002

Resigned: 30 November 2005

William M.

Position: Director

Appointed: 13 September 2001

Resigned: 24 August 2004

John K.

Position: Director

Appointed: 13 September 2001

Resigned: 24 August 2004

Fady K.

Position: Director

Appointed: 20 December 1999

Resigned: 18 May 2000

Robert G.

Position: Director

Appointed: 01 December 1999

Resigned: 14 January 2002

Angela D.

Position: Secretary

Appointed: 20 July 1999

Resigned: 03 September 2008

Charles G.

Position: Director

Appointed: 21 August 1998

Resigned: 13 September 2001

Michael C.

Position: Director

Appointed: 21 August 1998

Resigned: 20 December 1999

George R.

Position: Director

Appointed: 20 May 1997

Resigned: 01 December 1999

Alan R.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2001

Michel A.

Position: Director

Appointed: 14 April 1997

Resigned: 18 May 2000

Carl F.

Position: Director

Appointed: 14 April 1997

Resigned: 21 August 1998

Gavin F.

Position: Director

Appointed: 14 April 1997

Resigned: 21 August 1998

Theodore M.

Position: Director

Appointed: 14 April 1997

Resigned: 13 September 2001

George R.

Position: Secretary

Appointed: 14 April 1997

Resigned: 20 July 1999

Norton Rose Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1997

Resigned: 08 April 1997

Jillian G.

Position: Director

Appointed: 08 April 1997

Resigned: 14 April 1997

Jillian G.

Position: Secretary

Appointed: 08 April 1997

Resigned: 14 April 1997

Lorraine M.

Position: Director

Appointed: 08 April 1997

Resigned: 14 April 1997

Norose Limited

Position: Corporate Nominee Director

Appointed: 08 April 1997

Resigned: 08 April 1997

Norton Rose Limited

Position: Corporate Nominee Director

Appointed: 08 April 1997

Resigned: 08 April 1997

People with significant control

Arqiva Limited

Crawley Court, Winchester, Hampshire, SO21 2QA

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2487597
Notified on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arqiva Services Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3196207
Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

National Grid Wireless Finance PLC September 17, 2008
Crown Castle Uk Finance PLC October 10, 2005
Castle Transmission (finance) PLC September 10, 1999
Premtrade April 15, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2020
filed on: 28th, May 2021
Free Download (11 pages)

Company search

Advertisements