ARM IP LIMITED
CAMBRIDGE ARM TDO LIMITED NEWINCCO 1228 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 9NJ
Company number 08413587
Status Active
Incorporation Date 21 February 2013
Company Type Private Limited Company
Address 110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9NJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Peter Ronald Hutton as a director on 31 December 2016; Appointment of Mr Andrew Mark Smith as a director on 31 December 2016. The most likely internet sites of ARM IP LIMITED are www.armip.co.uk, and www.arm-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Arm Ip Limited is a Private Limited Company. The company registration number is 08413587. Arm Ip Limited has been working since 21 February 2013. The present status of the company is Active. The registered address of Arm Ip Limited is 110 Fulbourn Road Cambridge Cambridgeshire Cb1 9nj. . KENNEDY, Christopher John is a Director of the company. MULLER, Michael Peter is a Director of the company. SMITH, Andrew Mark is a Director of the company. Secretary CRAIG, Miranda Cathryn has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CORNISH, John Hector has been resigned. Director CRONK, Thomas Edward has been resigned. Director HUTTON, Peter Ronald has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
KENNEDY, Christopher John
Appointed Date: 04 November 2015
62 years old

Director
MULLER, Michael Peter
Appointed Date: 15 July 2014
66 years old

Director
SMITH, Andrew Mark
Appointed Date: 31 December 2016
59 years old

Resigned Directors

Secretary
CRAIG, Miranda Cathryn
Resigned: 31 December 2016
Appointed Date: 15 July 2015

Secretary
OLSWANG COSEC LIMITED
Resigned: 04 June 2013
Appointed Date: 21 February 2013

Director
CORNISH, John Hector
Resigned: 14 July 2014
Appointed Date: 17 June 2013
64 years old

Director
CRONK, Thomas Edward
Resigned: 11 March 2015
Appointed Date: 04 June 2013
57 years old

Director
HUTTON, Peter Ronald
Resigned: 31 December 2016
Appointed Date: 04 June 2013
64 years old

Director
MACKIE, Christopher Alan
Resigned: 04 June 2013
Appointed Date: 21 February 2013
66 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 04 June 2013
Appointed Date: 21 February 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 04 June 2013
Appointed Date: 21 February 2013

Persons With Significant Control

Arm Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARM IP LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
31 Dec 2016
Termination of appointment of Peter Ronald Hutton as a director on 31 December 2016
31 Dec 2016
Appointment of Mr Andrew Mark Smith as a director on 31 December 2016
31 Dec 2016
Termination of appointment of Miranda Cathryn Craig as a secretary on 31 December 2016
05 Oct 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
...
... and 22 more events
13 Jun 2013
Appointment of Peter Ronald Hutton as a director
06 Jun 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 6 June 2013
28 Mar 2013
Current accounting period shortened from 28 February 2014 to 31 December 2013
28 Mar 2013
Company name changed newincco 1228 LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution

21 Feb 2013
Incorporation