Arp Group Holdings Ltd (number 10812261) is a private limited company founded on 2017-06-09 in England. The business is registered at Unit 2 Vitruvius Way,, Meridian Business Park, Leicester LE19 1WA. Arp Group Holdings Ltd is operating under Standard Industrial Classification code: 82990 which means "other business support service activities not elsewhere classified".

Company details

Name Arp Group Holdings Ltd
Number 10812261
Date of Incorporation: June 9, 2017
End of financial year: 30 June
Address: Unit 2 Vitruvius Way,, Meridian Business Park, Leicester, LE19 1WA
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving to the 4 directors that can be found in this enterprise, we can name: Simon D. (in the company from 21 December 2023), Graham H. (appointment date: 21 December 2023), Ash C. (appointed on 09 June 2017). The Companies House indexes 9 persons of significant control, namely: The Alumasc Group Plc can be found at Kettering, NN15 5JP Northamptonshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Richard M. has substantial control or influence, Simon Y. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

The Alumasc Group Plc
21 December 2023
Address Burton Latimer Kettering, Northamptonshire, NN15 5JP, England
Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House Register (Uk)
Registration number 01767387
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Richard M.
2 January 2018 - 21 December 2023
Nature of control: significiant influence or control
Simon Y.
2 January 2018 - 12 July 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Susannah P.
2 January 2018 - 12 July 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Daniel Y.
2 January 2018 - 12 July 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Susan K.
2 January 2018 - 12 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lilywhite Limited
28 June 2017 - 2 January 2018
Address 4 Bond Street, St. Helier, Jersey, JE2 3NP, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Companies Registry, Jersey Financial Services Commissions (Jfsc)
Registration number 89336
Nature of control: 75,01-100% shares
Richard F.
2 January 2018 - 2 January 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Ash C.
9 June 2017 - 28 June 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AP01) New director appointment on Thursday 21st December 2023.
filed on: 15th, January 2024 | officers
Free Download (2 pages)

Companies nearby
Langham Road Management Company Limited [0.10 mile]
Transpec (uk) Limited [0.14 mile]
Malik Aslam Properties Ltd [0.15 mile]
Shayden Ltd [0.16 mile]