ARQIVA GROUP LIMITED - WINCHESTER


Company Profile Company Filings

Overview

ARQIVA GROUP LIMITED is a Private Limited Company from WINCHESTER and has the status: Active.
ARQIVA GROUP LIMITED was incorporated 19 years ago on 08/10/2004 and has the registered number: 05254001. The accounts status is GROUP and accounts are next due on 31/03/2025.

ARQIVA GROUP LIMITED - WINCHESTER

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

CRAWLEY COURT
WINCHESTER
HAMPSHIRE
SO21 2QA

This Company Originates in : United Kingdom
Previous trading names include:
ARQIVA BROADCAST HOLDINGS LIMITED (until 11/07/2016)
MACQUARIE UK BROADCAST HOLDINGS LIMITED (until 13/09/2011)
ALNERY NO. 2467 LIMITED (until 25/11/2004)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS NICOLA JEAN PHILLIPS Secretary 2023-07-28 CURRENT
MATTHEW POSTGATE Nov 1974 British Director 2022-11-17 CURRENT
MR PAUL MICHAEL DONOVAN Jun 1958 British Director 2022-07-01 CURRENT
MR MAXIMILIAN JACOB FIEGUTH May 1986 British Director 2022-12-06 CURRENT
MR ARNAUD JAGUIN Jun 1982 British Director 2023-12-06 CURRENT
MRS SUSANA DURANTE TEIXEIRA GOMES LEITH-SMITH Oct 1977 Portuguese Director 2022-05-13 CURRENT
SCOTT ROBERT JAMES LONGHURST Jun 1967 British Director 2023-02-01 CURRENT
MR ANDREW JAMES MACLEOD May 1957 British Director 2023-07-01 CURRENT
MR DIEGO MASSIDDA Feb 1965 Italian Director 2023-11-16 CURRENT
DAVID STIRTON Jan 1988 British Director 2023-02-02 CURRENT
MR MICHAEL WILLIAM DARCEY Jun 1965 British Director 2018-09-10 CURRENT
MS KATRINA DICK Secretary 2022-04-06 UNTIL 2022-12-06 RESIGNED
MR ALAIN CARRIER Aug 1967 British Director 2009-07-20 UNTIL 2014-10-02 RESIGNED
DAVID CHRISTOPHER CHESSELL Feb 1948 Australian Director 2005-06-17 UNTIL 2007-09-01 RESIGNED
MS DEEPU CHINTAMANENI Dec 1979 Indian Director 2014-10-02 UNTIL 2018-11-30 RESIGNED
JAMES STUART CRAIG Aug 1965 Australian Director 2005-01-28 UNTIL 2006-03-22 RESIGNED
ANDREW SCOTT CUNANAN Feb 1977 Australian Director 2007-09-01 UNTIL 2008-09-30 RESIGNED
MR FRANCK EMMANUEL DANGEARD Feb 1958 French Director 2018-09-10 UNTIL 2021-07-01 RESIGNED
SCOTT WILLIAM DAVIES Dec 1961 Australian Director 2004-11-25 UNTIL 2009-07-20 RESIGNED
MR MARTIN ROBERT HEALEY Jan 1973 Canadian Director 2018-04-23 UNTIL 2021-01-12 RESIGNED
MR PAUL MICHAEL DONOVAN Jun 1958 British Director 2018-09-10 UNTIL 2020-04-20 RESIGNED
WILLIAM MICHAEL GILES British Secretary 2009-07-31 UNTIL 2018-01-01 RESIGNED
ANNABELLE PENNEY HELPS Jan 1974 Secretary 2006-08-02 UNTIL 2006-09-20 RESIGNED
MR DANIEL KARL FETTER Sep 1976 Canadian Director 2009-07-20 UNTIL 2013-05-09 RESIGNED
ALEXANDER WILLIAM CAMPBELL British Secretary 2004-11-25 UNTIL 2006-07-28 RESIGNED
MS RACHAEL WHITAKER Secretary 2021-03-31 UNTIL 2021-07-01 RESIGNED
MR SEAN ALLAN WEST Secretary 2022-12-06 UNTIL 2023-07-28 RESIGNED
THOMAS KERRY O'CONNOR British Secretary 2006-09-20 UNTIL 2009-07-31 RESIGNED
MR JEREMY MAVOR Secretary 2018-01-01 UNTIL 2021-03-31 RESIGNED
MR JEREMY MAVOR Secretary 2021-07-01 UNTIL 2022-04-06 RESIGNED
STEVEN JOHN BICKERTON Mar 1967 Australian Director 2005-09-19 UNTIL 2008-09-30 RESIGNED
RICHARD JAMES HOWES Sep 1970 Australian Director 2005-01-28 UNTIL 2005-09-19 RESIGNED
MR GRAEME FRANCIS BEVANS Mar 1958 Australian Director 2009-07-20 UNTIL 2010-07-16 RESIGNED
DR JEREMY JOHN BEETON Mar 1953 British Director 2013-05-23 UNTIL 2014-06-09 RESIGNED
MR GRAEME RODGER CRAWFORD BARCLAY Oct 1961 Australian Director 2005-09-06 UNTIL 2009-07-20 RESIGNED
PETER SZYMON ANTOLIK Dec 1968 British Director 2004-11-25 UNTIL 2005-01-28 RESIGNED
MR PETER CHARLES ADAMS May 1982 Canadian Director 2016-06-24 UNTIL 2017-09-17 RESIGNED
MR PETER CHARLES ADAMS May 1982 Canadian Director 2017-09-17 UNTIL 2021-12-09 RESIGNED
MR GRAEME FRANCES BEVANS Mar 1958 Australian Director 2005-01-28 UNTIL 2006-03-10 RESIGNED
PETER GRAY DOUGLAS Mar 1947 British Director 2011-01-28 UNTIL 2015-07-31 RESIGNED
MRS SALLY MARGARET DAVIS Aug 1953 British Director 2015-07-15 UNTIL 2023-01-31 RESIGNED
MR EDWARD THOMAS BECKLEY Jun 1975 British Director 2010-11-26 UNTIL 2015-07-01 RESIGNED
MIKE BUCKLING Nov 1955 Australian Director 2006-08-02 UNTIL 2009-07-20 RESIGNED
PETER GRAY DOUGLAS Mar 1947 British Director 2005-01-28 UNTIL 2009-07-20 RESIGNED
MR MARK WILLIAM BRAITHWAITE Nov 1965 British Director 2014-06-10 UNTIL 2022-05-13 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 2004-10-08 UNTIL 2004-11-25 RESIGNED
MR MAXIMILIAN JACOB FIEGUTH May 1986 British,German Director 2018-11-30 UNTIL 2021-12-09 RESIGNED
ANNE GRANDIN Feb 1982 French Director 2017-10-18 UNTIL 2018-06-25 RESIGNED
MARC HARI Jul 1971 Swiss Director 2006-03-22 UNTIL 2007-09-10 RESIGNED
MR PAUL BERNARD DOLLMAN Aug 1956 British Director 2016-12-06 UNTIL 2018-09-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
D9 Wireless Opco 2 Limited 2022-10-18 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Macquarie Infrastructure And Real Assets (Europe) Limited 2016-04-29 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCANNERS (EUROPE) LIMITED HAMPSHIRE Active FILING EXEMPTION SUBS 59113 - Television programme production activities
ON TOWER UK LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED HAMPSHIRE Active FILING EXEMPTION SUBS 59113 - Television programme production activities
ABHL DIGITAL LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ABHL DIGITAL RADIO LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
AIRWAVE SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
INEXUS GROUP (HOLDINGS) LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 70100 - Activities of head offices
WALES & WEST UTILITIES LIMITED NEWPORT Active GROUP 35220 - Distribution of gaseous fuels through mains
WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED COEDKERNEW Active GROUP 70100 - Activities of head offices
WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED COEDKERNEW Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED NEWPORT Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ARQIVA FINANCING NO 3 PLC WINCHESTER Active FULL 70100 - Activities of head offices
INEXUS GROUP LIMITED BURY ST. EDMUNDS Dissolved... FULL 70100 - Activities of head offices
INEXUS LIMITED BURY ST. EDMUNDS Dissolved... FULL 70100 - Activities of head offices
INEXUS CONNECTIONS LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 70100 - Activities of head offices
WYETREE ASSET MANAGEMENT LTD. LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ARQIVA FINANCING NO 2 LIMITED WINCHESTER Active FULL 70100 - Activities of head offices
ARQIVA FINANCING NO 1 LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GUARDIAN DIGITAL COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARQIVA SATELLITE LIMITED WINCHESTER Active FILING EXEMPTION SUBS 61900 - Other telecommunications activities
ARQIVA PENSION TRUST LIMITED WINCHESTER Active DORMANT 65300 - Pension funding
DIGITAL ONE LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
CAST COMMUNICATIONS LIMITED HAMPSHIRE Active FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
ARQIVA NO 11 LIMITED HAMPSHIRE Active FILING EXEMPTION SUBS 74990 - Non-trading company
CAPABLUE LTD WINCHESTER Active FILING EXEMPTION SUBS 62012 - Business and domestic software development
CONNECT TV LIMITED WINCHESTER Active FILING EXEMPTION SUBS 60200 - Television programming and broadcasting activities
ARQIVA SENIOR FINANCE LIMITED WINCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ARQIVA SMART FINANCING LIMITED WINCHESTER Active SMALL 61900 - Other telecommunications activities
ARQIVA INTERMEDIATE LIMITED WINCHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.