Arrival Uk Ltd

DataGardener
arrival uk ltd
in administration
Micro

Arrival Uk Ltd

09475811Private Limited With Share Capital

C/O Ernst & Young Llp, 1 More London Place, London, SE12AF
Incorporated

06/03/2015

Company Age

11 years

Directors

3

Employees

495

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Arrival Uk Ltd (09475811) is a private limited with share capital incorporated on 06/03/2015 (11 years old) and registered in london, SE12AF. The company operates under SIC code 72190 and is classified as Micro.

Zero-emission solutions for cities. human-centred, intelligent design - to revitalise public transportation.

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 06/03/2015
SE12AF
495 employees

Financial Overview

Total Assets

£350.80M

Liabilities

£30.66M

Net Assets

£320.14M

Cash

£34.57M

Key Metrics

495

Employees

3

Directors

1

Shareholders

1

PSCs

21

Patents

29

CCJs

Board of Directors

3

Charges

11

Registered

4

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-03-2026
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:19-02-2026
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:19-02-2026
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:19-02-2026
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:19-02-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-03-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-09-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-04-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:10-04-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-02-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-02-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-02-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:22-12-2023
Capital Allotment Shares
Category:Capital
Date:13-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Memorandum Articles
Category:Incorporation
Date:13-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Capital Allotment Shares
Category:Capital
Date:06-01-2023
Capital Allotment Shares
Category:Capital
Date:06-01-2023
Capital Allotment Shares
Category:Capital
Date:06-01-2023
Capital Allotment Shares
Category:Capital
Date:06-01-2023
Capital Allotment Shares
Category:Capital
Date:05-12-2022
Capital Allotment Shares
Category:Capital
Date:05-12-2022
Capital Allotment Shares
Category:Capital
Date:05-12-2022
Capital Allotment Shares
Category:Capital
Date:05-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2022
Capital Allotment Shares
Category:Capital
Date:20-09-2022
Capital Allotment Shares
Category:Capital
Date:20-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2022
Capital Allotment Shares
Category:Capital
Date:06-01-2022
Capital Allotment Shares
Category:Capital
Date:06-01-2022
Capital Allotment Shares
Category:Capital
Date:06-01-2022
Capital Allotment Shares
Category:Capital
Date:17-12-2021
Capital Allotment Shares
Category:Capital
Date:24-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-10-2021
Legacy
Category:Accounts
Date:21-10-2021
Legacy
Category:Other
Date:19-10-2021
Legacy
Category:Other
Date:19-10-2021
Capital Allotment Shares
Category:Capital
Date:12-10-2021
Capital Allotment Shares
Category:Capital
Date:12-10-2021
Capital Allotment Shares
Category:Capital
Date:12-10-2021
Capital Allotment Shares
Category:Capital
Date:12-10-2021
Capital Allotment Shares
Category:Capital
Date:12-10-2021
Capital Allotment Shares
Category:Capital
Date:26-08-2021
Capital Allotment Shares
Category:Capital
Date:16-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Capital Allotment Shares
Category:Capital
Date:12-01-2021
Capital Allotment Shares
Category:Capital
Date:23-12-2020
Capital Allotment Shares
Category:Capital
Date:21-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Capital Allotment Shares
Category:Capital
Date:07-12-2020
Capital Allotment Shares
Category:Capital
Date:23-10-2020
Capital Allotment Shares
Category:Capital
Date:23-10-2020
Capital Allotment Shares
Category:Capital
Date:23-10-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2020
Legacy
Category:Accounts
Date:07-10-2020
Legacy
Category:Other
Date:03-10-2020
Legacy
Category:Other
Date:03-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020

Innovate Grants

5

This company received a grant of £92234.0 for Omnicav. The project started on 01/12/2018 and ended on 31/08/2022.

This company received a grant of £273622.0 for V2Go. The project started on 01/06/2018 and ended on 30/11/2020.

+3 more grants available

Import / Export

Imports
12 Months0
60 Months32
Exports
12 Months0
60 Months28

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2022
Filing Date30/09/2021
Latest Accounts31/12/2020

Trading Addresses

1 More London Place, London, SE12AFRegistered
Unit 2, Southam Road Banbury Cross, Banbury, Oxfordshire, OX162DJ

Related Companies

1

Contact

01295232581
arrival.com
C/O Ernst & Young Llp, 1 More London Place, London, SE12AF