Arqiva Smart Parent Limited WINCHESTER


Arqiva Smart Parent started in year 2013 as Private Limited Company with registration number 08723419. The Arqiva Smart Parent company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Winchester at Crawley Court. Postal code: SO21 2QA.

The company has 9 directors, namely David S., Drummond C. and Jonathan C. and others. Of them, Susana L. has been with the company the longest, being appointed on 13 May 2022 and David S. and Drummond C. have been with the company for the least time - from 28 February 2025. 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.

Arqiva Smart Parent Limited Address / Contact

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

Company Information / Profile

Registration Number 08723419
Date of Incorporation Tue, 8th Oct 2013
Industry Other telecommunications activities
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (468 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

David S.

Position: Director

Appointed: 28 February 2025

Drummond C.

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

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: 20 April 2020

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

Sally D.

Position: Director

Appointed: 15 July 2015

Resigned: 31 January 2023

Michael P.

Position: Director

Appointed: 01 April 2015

Resigned: 01 February 2023

Paul M.

Position: Director

Appointed: 02 October 2014

Resigned: 17 September 2017

Deepu C.

Position: Director

Appointed: 02 October 2014

Resigned: 30 November 2018

Mark B.

Position: Director

Appointed: 10 June 2014

Resigned: 13 May 2022

Adrianus W.

Position: Director

Appointed: 18 October 2013

Resigned: 29 August 2014

Nathan L.

Position: Director

Appointed: 18 October 2013

Resigned: 04 August 2020

Andreas K.

Position: Director

Appointed: 18 October 2013

Resigned: 02 October 2014

Prakul K.

Position: Director

Appointed: 18 October 2013

Resigned: 31 July 2015

Leonard S.

Position: Director

Appointed: 08 October 2013

Resigned: 27 March 2015

Damiam W.

Position: Director

Appointed: 08 October 2013

Resigned: 10 September 2018

William G.

Position: Secretary

Appointed: 08 October 2013

Resigned: 01 January 2018

Edward B.

Position: Director

Appointed: 08 October 2013

Resigned: 01 July 2015

Alain C.

Position: Director

Appointed: 08 October 2013

Resigned: 02 October 2014

Jeremy B.

Position: Director

Appointed: 08 October 2013

Resigned: 09 June 2014

Robert W.

Position: Director

Appointed: 08 October 2013

Resigned: 24 June 2016

Christian S.

Position: Director

Appointed: 08 October 2013

Resigned: 17 January 2023

Peter D.

Position: Director

Appointed: 08 October 2013

Resigned: 31 July 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Arqiva Intermediate Limited from Winchester, England. This PSC is classified as "a private company 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. The second one in the PSC register is Arqiva Financing No 3 Plc that entered Winchester, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arqiva Intermediate Limited

Crawley Court Crawley, Winchester, Hampshire, SO21 2QA, England

Legal authority Companies House
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 13776518
Notified on 4 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arqiva Financing No 3 Plc

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5253998
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
Director appointment termination date: Tuesday 18th March 2025
filed on: 19th, March 2025
Free Download (1 page)

Company search

Advertisements