Active
Company Information for ARM TECHNOLOGY INVESTMENTS LIMITED
110 FULBOURN ROAD, CAMBRIDGE, CB1 9NJ,
|
Company Registration Number
09195191
Private Limited Company
Active |
Company Name | |
---|---|
ARM TECHNOLOGY INVESTMENTS LIMITED | |
Legal Registered Office | |
110 FULBOURN ROAD CAMBRIDGE CB1 9NJ Other companies in CB1 | |
Company Number | 09195191 | |
---|---|---|
Company ID Number | 09195191 | |
Date formed | 2014-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-07 02:34:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARM TECHNOLOGY INVESTMENTS 2 LIMITED | 110 FULBOURN ROAD CAMBRIDGE CB1 9NJ | Active | Company formed on the 2019-07-22 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM STEPHEN BUDD |
||
KIRSTY JUDITH GILL |
||
MICHAEL PETER MULLER |
||
ANDREW MARK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP STEPHEN JAMES DAVIS |
Director | ||
CHRISTOPHER JOHN KENNEDY |
Director | ||
MIRANDA CATHRYN CRAIG |
Company Secretary | ||
PHILIP STEPHEN JAMES DAVIS |
Company Secretary | ||
TIMOTHY SCORE |
Director | ||
PATRICIA MARY ALSOP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IOT-X LIMITED | Director | 2018-06-01 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
ARM HOLDINGS PLC | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active | |
SIMULITY LABS LIMITED | Director | 2017-07-03 | CURRENT | 2009-05-19 | Active | |
SIMULITY ENTERPRISE LIMITED | Director | 2017-07-03 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
NEXTG-COM LIMITED | Director | 2017-02-16 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
ALLINEA SOFTWARE LIMITED | Director | 2016-12-15 | CURRENT | 2009-04-06 | Active | |
ARM ASIA INVESTMENT G.P. LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
APICAL LIMITED | Director | 2016-05-18 | CURRENT | 1999-01-26 | Active | |
APICAL IMAGING LIMITED | Director | 2016-05-18 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
GEOMERICS LIMITED | Director | 2013-12-12 | CURRENT | 2005-03-21 | Active - Proposal to Strike off | |
CAMBRIDGE AHEAD | Director | 2013-11-11 | CURRENT | 2012-12-04 | Active | |
ARM FINANCE OVERSEAS LIMITED | Director | 2012-05-03 | CURRENT | 2005-02-25 | Active | |
ARM UK HOLDINGS LIMITED | Director | 2012-05-03 | CURRENT | 2005-02-25 | Active | |
ARM PIPD HOLDINGS ONE, LLC | Director | 2012-05-03 | CURRENT | 2004-12-03 | Active | |
ARM PIPD HOLDINGS TWO, LLC | Director | 2012-05-03 | CURRENT | 2004-12-03 | Active | |
SOS CHILDREN'S VILLAGES UK | Director | 2011-04-05 | CURRENT | 1997-04-07 | Active | |
ARM LIMITED | Director | 2005-06-16 | CURRENT | 1990-11-12 | Active | |
ARM IP LIMITED | Director | 2014-07-15 | CURRENT | 2013-02-21 | Active | |
THE CENTRE FOR COMPUTING HISTORY LIMITED | Director | 2014-06-09 | CURRENT | 2007-08-20 | Active | |
CAMBRIDGE INNOVATION CAPITAL LIMITED | Director | 2013-10-15 | CURRENT | 2012-10-08 | Active | |
ARM LIMITED | Director | 1992-10-07 | CURRENT | 1990-11-12 | Active | |
SIMULITY LABS LIMITED | Director | 2017-07-03 | CURRENT | 2009-05-19 | Active | |
SIMULITY ENTERPRISE LIMITED | Director | 2017-07-03 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
ARM FINANCE OVERSEAS LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-25 | Active | |
ARM UK HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-25 | Active | |
ALLINEA SOFTWARE LIMITED | Director | 2017-03-31 | CURRENT | 2009-04-06 | Active | |
ARM ASIA INVESTMENT G.P. LIMITED | Director | 2017-03-31 | CURRENT | 2016-05-23 | Active | |
ADVANCED RISC MACHINES LIMITED | Director | 2017-03-31 | CURRENT | 1998-02-05 | Active | |
APICAL LIMITED | Director | 2017-03-31 | CURRENT | 1999-01-26 | Active | |
APICAL IMAGING LIMITED | Director | 2017-03-31 | CURRENT | 2012-02-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE RAJAH | ||
DIRECTOR APPOINTED ROBIN FREDERICK LITTLE | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED SPENCER JOHN COLLINS | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED RICHARD ROY GRISENTHWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHEN BUDD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Anna Marie Rajah on 2020-07-20 | |
AP01 | DIRECTOR APPOINTED ANNA-MARIE RAJAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CROSIER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN CROSIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER MULLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
PSC02 | Notification of Arm Limited as a person with significant control on 2018-03-22 | |
PSC07 | CESSATION OF ARM HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Arm Holdings Plc as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AD02 | Register inspection address changed to 100 New Bridge Street London EC4V 6JA | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | |
CH01 | Director's details changed for Miss Kirsty Judith Gill on 2017-06-23 | |
AP01 | DIRECTOR APPOINTED MISS KIRSTY JUDITH GILL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER MULLER | |
TM02 | Termination of appointment of Miranda Cathryn Craig on 2016-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN JAMES DAVIS | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK SMITH | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN KENNEDY | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS | |
AP03 | SECRETARY APPOINTED MIRANDA CATHRYN CRAIG | |
TM02 | Termination of appointment of Philip Stephen James Davis on 2015-07-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCORE | |
AP03 | SECRETARY APPOINTED PHILIP STEPHEN JAMES DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA ALSOP | |
AA01 | CURREXT FROM 31/12/2014 TO 31/12/2015 | |
AA01 | CURRSHO FROM 31/08/2015 TO 31/12/2014 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ARM TECHNOLOGY INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |