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