ARKLE FUNDING (NO.1) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 05941595
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Ian Gordon Stewart as a director on 31 December 2016; Appointment of Mr Beejadhursingh Mahen Surnam as a director on 2 November 2016; Termination of appointment of Jason Christopher Bingham as a director on 2 November 2016. The most likely internet sites of ARKLE FUNDING (NO.1) LIMITED are www.arklefundingno1.co.uk, and www.arkle-funding-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arkle Funding No 1 Limited is a Private Limited Company. The company registration number is 05941595. Arkle Funding No 1 Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Arkle Funding No 1 Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. SCHNAIER, Martin Charles is a Director of the company. SURNAM, Beejadhursingh Mahen is a Director of the company. Secretary STATE STREET SECRETARIES (UK) LIMITED has been resigned. Director BINGHAM, Jason Christopher has been resigned. Director BINGHAM, Jason Christopher has been resigned. Director BIRTWISTLE, Daniel James has been resigned. Director ESCOTT, Mark has been resigned. Director IQBAL, Ahsan Zafar has been resigned. Director O'MEARA, Ian David has been resigned. Director PRITCHARD, Oliver Frank John has been resigned. Director RAPLEY, Vincent Michael has been resigned. Director SCOTT, Neville Duncan has been resigned. Director STAINES, Gary Lee has been resigned. Director STEWART, Ian Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 08 August 2013

Director
SCHNAIER, Martin Charles
Appointed Date: 08 August 2013
48 years old

Director
SURNAM, Beejadhursingh Mahen
Appointed Date: 02 November 2016
54 years old

Resigned Directors

Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 08 August 2013
Appointed Date: 20 September 2006

Director
BINGHAM, Jason Christopher
Resigned: 02 November 2016
Appointed Date: 08 August 2013
46 years old

Director
BINGHAM, Jason Christopher
Resigned: 10 August 2012
Appointed Date: 02 June 2009
46 years old

Director
BIRTWISTLE, Daniel James
Resigned: 17 January 2007
Appointed Date: 20 September 2006
53 years old

Director
ESCOTT, Mark
Resigned: 23 November 2007
Appointed Date: 20 September 2006
58 years old

Director
IQBAL, Ahsan Zafar
Resigned: 31 May 2013
Appointed Date: 10 August 2012
52 years old

Director
O'MEARA, Ian David
Resigned: 02 June 2009
Appointed Date: 13 May 2008
59 years old

Director
PRITCHARD, Oliver Frank John
Resigned: 13 May 2008
Appointed Date: 20 September 2006
64 years old

Director
RAPLEY, Vincent Michael
Resigned: 02 February 2012
Appointed Date: 20 September 2006
64 years old

Director
SCOTT, Neville Duncan
Resigned: 08 August 2013
Appointed Date: 02 February 2012
53 years old

Director
STAINES, Gary Lee
Resigned: 02 February 2012
Appointed Date: 23 November 2007
59 years old

Director
STEWART, Ian Gordon
Resigned: 31 December 2016
Appointed Date: 02 February 2012
64 years old

Persons With Significant Control

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

ARKLE FUNDING (NO.1) LIMITED Events

20 Feb 2017
Termination of appointment of Ian Gordon Stewart as a director on 31 December 2016
04 Nov 2016
Appointment of Mr Beejadhursingh Mahen Surnam as a director on 2 November 2016
04 Nov 2016
Termination of appointment of Jason Christopher Bingham as a director on 2 November 2016
29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
08 May 2016
Full accounts made up to 31 December 2015
...
... and 59 more events
20 Dec 2006
Particulars of mortgage/charge
14 Nov 2006
Particulars of mortgage/charge
31 Oct 2006
Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2
23 Oct 2006
Accounting reference date extended from 30/09/07 to 31/12/07
20 Sep 2006
Incorporation

ARKLE FUNDING (NO.1) LIMITED Charges

11 July 2011
Amended and restated funding 1 deed of charge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)
Description: All rights in respect of the funding 1 share of the trust…
12 October 2010
Amended and restated funding 1 deed of charge
Delivered: 25 October 2010
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)
Description: All rights in respect of the funding 1 share of the trust…
30 April 2010
Amended and restated funding 1 deed of charge
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)
Description: All rights in respect of the funding 1 share of the trust…
31 May 2007
The amended and restated funding 1 deed of charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Bank of New York (The Funding 1 Security Trustee)
Description: Assigned by way of first fixed security (or, to the extent…
14 December 2006
Amended and restated funding 1 deed of charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Bank of New York (The Funding 1 Security Trustee)
Description: Assiged by way of first fixed security (or, to the extent…
6 November 2006
Funding 1 deed of charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: The Bank of New York (The Funding 1 Security Trustee) The Bank of New York (The Funding 1 Security Trustee)
Description: First fixed security all of its rights in respect of the…