Arqiva Public Safety Limited WINCHESTER


Arqiva Public Safety started in year 1997 as Private Limited Company with registration number 03341257. The Arqiva Public Safety company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Winchester at Crawley Court. Postal code: SO21 2QA. Since Wed, 28th Sep 2011 Arqiva Public Safety Limited is no longer carrying the name Aerial Group.

The firm has 2 directors, namely Nathan H., Sean W.. Of them, Sean W. has been with the company the longest, being appointed on 17 January 2023 and Nathan H. has been with the company for the least time - from 1 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arqiva Public Safety Limited Address / Contact

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

Company Information / Profile

Registration Number 03341257
Date of Incorporation Thu, 27th Mar 1997
Industry Activities of head offices
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Nathan H.

Position: Director

Appointed: 01 May 2023

Sean W.

Position: Director

Appointed: 17 January 2023

Katrina D.

Position: Director

Appointed: 01 June 2022

Resigned: 06 December 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

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Resigned: 31 May 2022

Timothy J.

Position: Director

Appointed: 15 May 2019

Resigned: 01 May 2023

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

Thomas B.

Position: Director

Appointed: 03 September 2008

Resigned: 28 January 2011

Michael P.

Position: Director

Appointed: 03 September 2008

Resigned: 05 August 2009

Thomas O.

Position: Secretary

Appointed: 03 September 2008

Resigned: 31 July 2009

Patrick O.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

Marc P.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

John W.

Position: Director

Appointed: 03 April 2007

Resigned: 15 December 2010

Angela D.

Position: Secretary

Appointed: 22 December 2006

Resigned: 03 September 2008

Stuart H.

Position: Director

Appointed: 03 January 2006

Resigned: 03 April 2007

Andrew S.

Position: Director

Appointed: 14 October 2004

Resigned: 03 January 2006

Richard E.

Position: Secretary

Appointed: 14 October 2004

Resigned: 22 December 2006

Alnoor L.

Position: Secretary

Appointed: 24 April 2003

Resigned: 14 October 2004

Stephen H.

Position: Director

Appointed: 01 April 2003

Resigned: 14 October 2004

Steven M.

Position: Director

Appointed: 05 February 2003

Resigned: 03 April 2007

Simon C.

Position: Director

Appointed: 21 October 2002

Resigned: 31 May 2004

John E.

Position: Secretary

Appointed: 05 September 2001

Resigned: 30 April 2003

Peter L.

Position: Director

Appointed: 05 September 2001

Resigned: 01 April 2003

Alexander G.

Position: Director

Appointed: 05 September 2001

Resigned: 21 October 2002

Thomas W.

Position: Secretary

Appointed: 16 July 2001

Resigned: 05 September 2001

Stephen C.

Position: Director

Appointed: 16 July 2001

Resigned: 07 February 2003

John C.

Position: Director

Appointed: 12 August 2000

Resigned: 05 September 2001

Christopher J.

Position: Director

Appointed: 12 August 2000

Resigned: 05 September 2001

Alexander G.

Position: Director

Appointed: 12 August 2000

Resigned: 31 December 2000

David R.

Position: Director

Appointed: 03 August 1999

Resigned: 12 August 2000

John F.

Position: Director

Appointed: 03 August 1999

Resigned: 12 August 2000

Timothy W.

Position: Director

Appointed: 09 March 1998

Resigned: 08 June 2001

John K.

Position: Secretary

Appointed: 01 November 1997

Resigned: 16 April 2001

John K.

Position: Director

Appointed: 01 November 1997

Resigned: 16 April 2001

Philip L.

Position: Director

Appointed: 01 July 1997

Resigned: 12 August 2000

Abbas B.

Position: Director

Appointed: 17 June 1997

Resigned: 12 August 2000

Alister K.

Position: Director

Appointed: 17 June 1997

Resigned: 03 August 1999

Abina B.

Position: Secretary

Appointed: 17 June 1997

Resigned: 01 November 1997

Gerald D.

Position: Director

Appointed: 17 June 1997

Resigned: 12 August 2000

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 27 March 1997

Resigned: 17 June 1997

Travers Smith Limited

Position: Nominee Director

Appointed: 27 March 1997

Resigned: 17 June 1997

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 27 March 1997

Resigned: 17 June 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Arqiva Mobile Tv Limited from Winchester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Arqiva Mobile Tv Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4107732
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

Aerial Group September 28, 2011
De Facto 620 June 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 5th, April 2024
Free Download (157 pages)

Company search

Advertisements