ARK CAPITAL LIMITED
DERBY HALO INVESTMENTS LIMITED EDGER 372 LIMITED

Hellopages » Derbyshire » Derby » DE24 8JN

Company number 05077241
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address UNIT 9 RIVERSIDE COURT, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8JN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Unit 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 1 February 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ARK CAPITAL LIMITED are www.arkcapital.co.uk, and www.ark-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Peartree Rail Station is 1.6 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ark Capital Limited is a Private Limited Company. The company registration number is 05077241. Ark Capital Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of Ark Capital Limited is Unit 9 Riverside Court Pride Park Derby Derbyshire De24 8jn. . CUBBAGE, Martyn John is a Secretary of the company. GADSBY, Peter James is a Director of the company. Secretary BELL, David William has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director GARRETT, Colin Alexander has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CUBBAGE, Martyn John
Appointed Date: 01 December 2005

Director
GADSBY, Peter James
Appointed Date: 01 April 2004
77 years old

Resigned Directors

Secretary
BELL, David William
Resigned: 01 December 2005
Appointed Date: 01 April 2004

Secretary
CRESCENT HILL LIMITED
Resigned: 01 April 2004
Appointed Date: 18 March 2004

Director
GARRETT, Colin Alexander
Resigned: 31 May 2011
Appointed Date: 01 April 2004
68 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 01 April 2004
Appointed Date: 18 March 2004

Persons With Significant Control

Mr Peter James Gadsby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARK CAPITAL LIMITED Events

06 Apr 2017
Confirmation statement made on 18 March 2017 with updates
01 Feb 2017
Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Unit 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 1 February 2017
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,738,040

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 60 more events
10 May 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Apr 2004
Particulars of mortgage/charge
08 Apr 2004
Particulars of mortgage/charge
18 Mar 2004
Incorporation

ARK CAPITAL LIMITED Charges

1 April 2004
Share pledge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Miller (Queen's Drive) Limited
Description: The shares, all dividends, all stocks shares securities…
1 April 2004
Share pledge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Miller (Queen's Drive) Limited
Description: The shares, all dividends, all stocks shares securities…