ARRIVAL AUTOMOTIVE UK LIMITED
C/O ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON  SE1 2AF- In Administration
- Private Limited Company
- Company No. 11974606
- Last Updated: 01 Mar 2024
Company Profile
ARRIVAL AUTOMOTIVE UK LIMITED was incorporated on Wednesday, May 1, 2019 as a Private Limited Company with registered address in LONDON. ARRIVAL AUTOMOTIVE UK LIMITED has the status: In Administration and it's listed in the following category: Manufacture of motor vehicles. This Private Limited Company has been operating for 5 years 9 months and 22 days.
Name | ARRIVAL AUTOMOTIVE UK LIMITED |
---|---|
Company number | 11974606 |
Company type | Private Limited Company |
Incorporation date | 01 May 2019 |
Status | In Administration |
Industry (SIC 2007) |
Address
Registered Address |
C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Denis Sverdlov Nationality: British |
Dates: Monday, November 13, 2023 - Friday, November 17, 2023
ownership of shares 75 to 100 percent
|
Arrival Rue Des Bruyeres, L-1274 |
Dates: Tuesday, March 23, 2021 - Monday, November 13, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Alexander Berman Nationality: Israeli |
Dates: Thursday, September 3, 2020 - Tuesday, March 23, 2021
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Miriam Levy Turner Nationality: Israeli |
Dates: Thursday, September 3, 2020 - Tuesday, March 23, 2021
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Filippo Noseda Nationality: British |
Dates: Thursday, May 2, 2019 - Tuesday, March 23, 2021
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Gavin Ferguson Nationality: British |
Dates: Thursday, May 2, 2019 - Tuesday, March 23, 2021
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr Anthony Robert Julius Nationality: British |
Dates: Thursday, May 2, 2019 - Tuesday, March 23, 2021
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
The Kinetik Foundation Route De Pleinmont, GY7 9BN |
Dates: Wednesday, May 1, 2019 - Thursday, May 2, 2019
significant influence or control as trust
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 31 December 2022, (-785 days left) |
Latest accounts | 31 December 2020 |
Next confirmation statement due | 29 May 2020 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
ARRIVAL AUTOMOTIVE UK LIMITED | 01 May 2019 |