Arqiva Financing No 1 Limited WINCHESTER


Arqiva Financing No 1 started in year 2007 as Private Limited Company with registration number 06137924. The Arqiva Financing No 1 company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Winchester at Crawley Court. Postal code: SO21 2QA. Since August 12, 2011 Arqiva Financing No 1 Limited is no longer carrying the name Macquarie Uk Broadcast Ventures.

The company has 11 directors, namely Patrick T., Drummond C. and David S. and others. Of them, Susana L. has been with the company the longest, being appointed on 13 May 2022 and Patrick T. has been with the company for the least time - from 24 April 2025. At present 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.

Arqiva Financing No 1 Limited Address / Contact

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

Company Information / Profile

Registration Number 06137924
Date of Incorporation Mon, 5th Mar 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Patrick T.

Position: Director

Appointed: 24 April 2025

Drummond C.

Position: Director

Appointed: 28 February 2025

David S.

Position: Director

Appointed: 28 February 2025

Jonathan C.

Position: Director

Appointed: 27 February 2025

James O.

Position: Director

Appointed: 30 December 2024

Michael O.

Position: Director

Appointed: 26 November 2024

Scott L.

Position: Director

Appointed: 01 February 2023

Matthew P.

Position: Director

Appointed: 17 November 2022

Paul D.

Position: Director

Appointed: 01 July 2022

Shujauddin K.

Position: Director

Appointed: 01 June 2022

Susana L.

Position: Director

Appointed: 13 May 2022

Arnaud J.

Position: Director

Appointed: 06 December 2023

Resigned: 31 October 2024

Diego M.

Position: Director

Appointed: 16 November 2023

Resigned: 11 December 2024

Andrew M.

Position: Director

Appointed: 01 July 2023

Resigned: 26 November 2024

David S.

Position: Director

Appointed: 02 February 2023

Resigned: 28 February 2025

Maximilian F.

Position: Director

Appointed: 06 December 2022

Resigned: 28 February 2025

Arnaud J.

Position: Director

Appointed: 05 December 2022

Resigned: 16 November 2023

Thorsten J.

Position: Director

Appointed: 31 October 2022

Resigned: 21 November 2022

Katrina D.

Position: Secretary

Appointed: 06 April 2022

Resigned: 06 December 2022

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Resigned: 06 April 2022

Nathan L.

Position: Director

Appointed: 01 July 2021

Resigned: 30 June 2022

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Batiste O.

Position: Director

Appointed: 12 January 2021

Resigned: 18 October 2022

Maximilian F.

Position: Director

Appointed: 30 November 2018

Resigned: 09 December 2021

Franck D.

Position: Director

Appointed: 10 September 2018

Resigned: 01 July 2021

Michael D.

Position: Director

Appointed: 10 September 2018

Resigned: 18 March 2025

Paul D.

Position: Director

Appointed: 10 September 2018

Resigned: 31 May 2022

Martin H.

Position: Director

Appointed: 23 April 2018

Resigned: 12 January 2021

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Peter A.

Position: Director

Appointed: 17 September 2017

Resigned: 09 December 2021

Neil K.

Position: Director

Appointed: 05 April 2017

Resigned: 18 October 2022

Paul D.

Position: Director

Appointed: 06 December 2016

Resigned: 10 September 2018

Peter A.

Position: Director

Appointed: 24 June 2016

Resigned: 17 September 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Sally D.

Position: Director

Appointed: 15 July 2015

Resigned: 31 January 2023

Michael P.

Position: Director

Appointed: 01 April 2015

Resigned: 01 February 2023

Deepu C.

Position: Director

Appointed: 02 October 2014

Resigned: 30 November 2018

Paul M.

Position: Director

Appointed: 02 October 2014

Resigned: 17 September 2017

Mark B.

Position: Director

Appointed: 10 June 2014

Resigned: 13 May 2022

Jeremy B.

Position: Director

Appointed: 23 May 2013

Resigned: 09 June 2014

Prakul K.

Position: Director

Appointed: 09 May 2013

Resigned: 31 July 2015

Nathan L.

Position: Director

Appointed: 01 February 2013

Resigned: 04 August 2020

Clive A.

Position: Director

Appointed: 09 January 2013

Resigned: 06 December 2016

John C.

Position: Director

Appointed: 09 January 2013

Resigned: 01 August 2015

Peter D.

Position: Director

Appointed: 28 January 2011

Resigned: 31 July 2015

Robert W.

Position: Director

Appointed: 28 January 2011

Resigned: 24 June 2016

Damian W.

Position: Director

Appointed: 29 November 2010

Resigned: 10 September 2018

Edward B.

Position: Director

Appointed: 26 November 2010

Resigned: 01 July 2015

Robert W.

Position: Director

Appointed: 04 August 2010

Resigned: 28 January 2011

Michel P.

Position: Director

Appointed: 19 May 2010

Resigned: 07 April 2013

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Alain C.

Position: Director

Appointed: 20 July 2009

Resigned: 02 October 2014

Andreas K.

Position: Director

Appointed: 20 July 2009

Resigned: 02 October 2014

Daniel F.

Position: Director

Appointed: 20 July 2009

Resigned: 09 May 2013

Graeme B.

Position: Director

Appointed: 20 July 2009

Resigned: 16 July 2010

Adrianus W.

Position: Director

Appointed: 06 February 2009

Resigned: 29 August 2014

Andrew H.

Position: Director

Appointed: 08 August 2008

Resigned: 20 July 2009

Martin S.

Position: Director

Appointed: 08 August 2008

Resigned: 26 November 2010

Graeme B.

Position: Director

Appointed: 06 February 2008

Resigned: 20 July 2009

Damian W.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2008

Leonard S.

Position: Director

Appointed: 06 February 2008

Resigned: 27 March 2015

Steven B.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2008

Joshua M.

Position: Director

Appointed: 06 February 2008

Resigned: 23 March 2010

Andrew C.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2008

Scott D.

Position: Director

Appointed: 06 February 2008

Resigned: 20 July 2009

Gerald M.

Position: Director

Appointed: 06 February 2008

Resigned: 20 July 2009

Michael B.

Position: Director

Appointed: 06 February 2008

Resigned: 20 July 2009

Manoj M.

Position: Director

Appointed: 05 December 2007

Resigned: 06 February 2009

Peter D.

Position: Director

Appointed: 02 April 2007

Resigned: 20 July 2009

Christian S.

Position: Director

Appointed: 02 April 2007

Resigned: 17 January 2023

Thomas O.

Position: Secretary

Appointed: 21 March 2007

Resigned: 31 July 2009

Edward T.

Position: Director

Appointed: 21 March 2007

Resigned: 02 April 2007

Peter H.

Position: Director

Appointed: 21 March 2007

Resigned: 06 February 2008

Thomas B.

Position: Director

Appointed: 21 March 2007

Resigned: 06 February 2008

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2007

Resigned: 21 March 2007

David P.

Position: Director

Appointed: 05 March 2007

Resigned: 21 March 2007

Adrian L.

Position: Director

Appointed: 05 March 2007

Resigned: 21 March 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Arqiva Group Intermediate Limited from Winchester, 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.

Arqiva Group Intermediate Limited

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 08126989
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

Macquarie Uk Broadcast Ventures August 12, 2011
Banglecove March 23, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to June 30, 2024
filed on: 23rd, November 2024
Free Download (22 pages)

Company search

Advertisements