Arqiva Group Limited

General information

Name:

Arqiva Group Ltd

Office Address:

Crawley Court SO21 2QA Winchester

Number: 05254001

Incorporation date: 2004-10-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arqiva Group came into being in 2004 as a company enlisted under no 05254001, located at SO21 2QA Winchester at Crawley Court. The company has been in business for 20 years and its status at the time is active. This particular Arqiva Group Limited company functioned under three different company names before it adapted the current name. The firm was originally established as Arqiva Broadcast Holdings to be changed to Macquarie Uk Broadcast Holdings on 11th July 2016. The third name was name up till 2004. This enterprise's registered with SIC code 70100 - Activities of head offices. Arqiva Group Ltd filed its account information for the period that ended on 2022-06-30. The business most recent confirmation statement was submitted on 2022-11-23.

Diego M., Andrew M., David S. and 6 other directors who might be found below are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies for one year. What is more, the director's responsibilities are regularly helped with by a secretary - Nicola P., who was selected by this specific company one year ago.

  • Previous company's names
  • Arqiva Group Limited 2016-07-11
  • Arqiva Broadcast Holdings Limited 2011-09-13
  • Macquarie Uk Broadcast Holdings Limited 2004-11-25
  • Alnery No. 2467 Limited 2004-10-08

Company staff

Diego M.

Role: Director

Appointed: 16 November 2023

Latest update: 14 December 2023

Nicola P.

Role: Secretary

Appointed: 28 July 2023

Latest update: 14 December 2023

Andrew M.

Role: Director

Appointed: 01 July 2023

Latest update: 14 December 2023

David S.

Role: Director

Appointed: 02 February 2023

Latest update: 14 December 2023

Scott L.

Role: Director

Appointed: 01 February 2023

Latest update: 14 December 2023

Maximilian F.

Role: Director

Appointed: 06 December 2022

Latest update: 14 December 2023

Matthew P.

Role: Director

Appointed: 17 November 2022

Latest update: 14 December 2023

Paul D.

Role: Director

Appointed: 01 July 2022

Latest update: 14 December 2023

Susana L.

Role: Director

Appointed: 13 May 2022

Latest update: 14 December 2023

Michael D.

Role: Director

Appointed: 10 September 2018

Latest update: 14 December 2023

People with significant control

The companies that control the firm are as follows: D9 Wireless Opco 2 Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at King William Street, EC4N 7AF and was registered as a PSC under the registration number 14084155. Macquarie Infrastructure And Real Assets (Europe) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at 28 Ropemaker Street, EC2Y 9HD and was registered as a PSC under the registration number 03976881.

D9 Wireless Opco 2 Limited
Address: 1 King William Street, London, EC4N 7AF, England
Legal authority Companies House
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14084155
Notified on 18 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Macquarie Infrastructure And Real Assets (Europe) Limited
Address: Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03976881
Notified on 29 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Friday 30th June 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (157 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Similar companies nearby

Closest companies