Arc Lp (UK) Limited LONDON


Arc Lp (UK) started in year 1993 as Private Limited Company with registration number 02805620. The Arc Lp (UK) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 10th Floor. Postal code: E14 5HU. Since Monday 9th May 2022 Arc Lp (UK) Limited is no longer carrying the name Arlington Lp (UK).

The company has 3 directors, namely Karen M., James S. and Dominic W.. Of them, Dominic W. has been with the company the longest, being appointed on 16 June 2021 and Karen M. and James S. have been with the company for the least time - from 5 October 2021. 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.

Arc Lp (UK) Limited Address / Contact

Office Address 10th Floor
Office Address2 5 Churchill Place
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02805620
Date of Incorporation Wed, 31st Mar 1993
Industry Activities of unit trusts
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Csc Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 16 December 2021

Karen M.

Position: Director

Appointed: 05 October 2021

James S.

Position: Director

Appointed: 05 October 2021

Dominic W.

Position: Director

Appointed: 16 June 2021

Rose M.

Position: Director

Appointed: 15 September 2021

Resigned: 18 October 2021

Jonathan H.

Position: Secretary

Appointed: 16 August 2017

Resigned: 04 October 2021

Michiel C.

Position: Director

Appointed: 16 August 2017

Resigned: 16 June 2021

James R.

Position: Director

Appointed: 16 August 2017

Resigned: 09 September 2021

Krysto N.

Position: Director

Appointed: 16 August 2017

Resigned: 11 April 2018

Robert R.

Position: Director

Appointed: 31 December 2009

Resigned: 16 August 2017

Nigel P.

Position: Director

Appointed: 12 January 2009

Resigned: 31 December 2009

James C.

Position: Director

Appointed: 31 October 2008

Resigned: 16 August 2017

Beth C.

Position: Director

Appointed: 30 June 2008

Resigned: 31 October 2008

Nigel P.

Position: Director

Appointed: 28 May 2008

Resigned: 30 June 2008

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 16 August 2017

Jonathan A.

Position: Director

Appointed: 16 October 2006

Resigned: 28 May 2008

Jonathan R.

Position: Secretary

Appointed: 08 June 2004

Resigned: 25 June 2007

Terence J.

Position: Director

Appointed: 23 June 2003

Resigned: 16 October 2006

Jeremy G.

Position: Director

Appointed: 01 May 2000

Resigned: 15 September 2000

Beth C.

Position: Director

Appointed: 01 June 1999

Resigned: 23 June 2003

David D.

Position: Director

Appointed: 01 June 1999

Resigned: 23 June 2003

Jeffrey P.

Position: Director

Appointed: 13 July 1998

Resigned: 23 June 2003

David D.

Position: Secretary

Appointed: 25 September 1996

Resigned: 25 June 2007

David D.

Position: Director

Appointed: 01 November 1994

Resigned: 14 September 1998

Iain F.

Position: Secretary

Appointed: 19 May 1993

Resigned: 25 September 1996

Iain F.

Position: Director

Appointed: 19 May 1993

Resigned: 25 September 1996

Oliver S.

Position: Director

Appointed: 19 May 1993

Resigned: 01 November 1994

Patrick D.

Position: Director

Appointed: 19 May 1993

Resigned: 23 June 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Brookfield Corporation from London, England. This PSC is classified as "a public listed company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is James C. This PSC has significiant influence or control over the company,. Then there is David B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Brookfield Corporation

10th Floor 5 Churchill Place, Suite 300, London, On M5j, E14 5HU, England

Legal authority Canadian Company Law
Legal form Public Listed Company
Country registered Canada
Place registered Ministry Of Government Services
Registration number 1644037
Notified on 16 June 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 29 August 2017
Ceased on 16 June 2021
Nature of control: significiant influence or control

David B.

Notified on 29 August 2017
Ceased on 16 June 2021
Nature of control: significiant influence or control

Tpg Re Ii Arlington Spv Iii, L.P.

301 Commerce Street Suite 3300, Fort Worth, Texas 76102, United States

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Usa
Place registered N/A
Registration number N/A
Notified on 29 September 2017
Ceased on 29 September 2017
Nature of control: 25-50% voting rights

Goodman Real Estate Services (Uk) Limited

Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3608348
Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tpg Re Ii Arlington Spv Ii, L.P.

301 Commerce Street Suite 3300, Fort Worth, Texas 76102, United States

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Usa
Place registered N/A
Registration number N/A
Notified on 29 August 2017
Ceased on 29 August 2017
Nature of control: 25-50% voting rights

Company previous names

Arlington Lp (UK) May 9, 2022
Goodman Lp (UK) September 23, 2017
Arlington Lp July 4, 2007
Arlington Property Investments September 23, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 6th, October 2022
Free Download (16 pages)

Company search