Arris International Ip Ltd LONDON


Arris International Ip started in year 2013 as Private Limited Company with registration number 08667103. The Arris International Ip company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 12 New Fetter Lane. Postal code: EC4A 1JP. Since 25th February 2017 Arris International Ip Ltd is no longer carrying the name Pace International Finance.

The firm has 4 directors, namely Francois A., Daniel Z. and Lars I. and others. Of them, Olga D. has been with the company the longest, being appointed on 1 January 2024 and Francois A. and Daniel Z. and Lars I. have been with the company for the least time - from 9 January 2024. At the moment 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.

Arris International Ip Ltd Address / Contact

Office Address 12 New Fetter Lane
Town London
Post code EC4A 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08667103
Date of Incorporation Wed, 28th Aug 2013
Industry Financial management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Francois A.

Position: Director

Appointed: 09 January 2024

Daniel Z.

Position: Director

Appointed: 09 January 2024

Lars I.

Position: Director

Appointed: 09 January 2024

Olga D.

Position: Director

Appointed: 01 January 2024

Jonathan M.

Position: Director

Appointed: 09 June 2022

Resigned: 09 January 2024

Jonathan M.

Position: Secretary

Appointed: 09 June 2022

Resigned: 09 January 2024

Alisdair M.

Position: Director

Appointed: 19 March 2020

Resigned: 09 January 2024

Neil S.

Position: Director

Appointed: 04 April 2019

Resigned: 19 March 2020

Michael C.

Position: Director

Appointed: 04 April 2019

Resigned: 09 June 2022

Anthony Z.

Position: Director

Appointed: 12 June 2018

Resigned: 04 April 2019

Stephen M.

Position: Director

Appointed: 03 March 2016

Resigned: 12 June 2018

David P.

Position: Director

Appointed: 03 March 2016

Resigned: 04 April 2019

Dawn E.

Position: Secretary

Appointed: 27 July 2014

Resigned: 03 March 2016

Belinda E.

Position: Director

Appointed: 27 July 2014

Resigned: 03 March 2016

Anthony D.

Position: Director

Appointed: 28 August 2013

Resigned: 31 March 2016

John M.

Position: Director

Appointed: 28 August 2013

Resigned: 27 July 2014

Anthony D.

Position: Secretary

Appointed: 28 August 2013

Resigned: 27 July 2014

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Arris Global Ltd. from Shipley, England. The abovementioned PSC is classified as "a private limited", 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.

Arris Global Ltd.

Salts Mill Victoria Road, Saltaire, Shipley, BD18 3LF, England

Legal authority England
Legal form Private Limited
Country registered England
Place registered Companirs House
Registration number 1672847
Notified on 22 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pace International Finance February 25, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
Free Download (27 pages)

Company search