logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 15
  • 1
    Rugoobur, Avinash
    Engineer born in June 1981
    Individual (11 offsprings)
    Officer
    2020-01-28 ~ 2023-07-11
    OF - Director → CIF 0
  • 2
    Sverdlov, Denis
    Born in June 1978
    Individual (26 offsprings)
    Officer
    2023-07-11 ~ now
    OF - Director → CIF 0
    Sverdlov, Denis
    Chief Executive Officer born in June 1978
    Individual (26 offsprings)
    2015-03-06 ~ 2015-06-05
    OF - Director → CIF 0
    Mr Denis Sverdlov
    Born in June 1978
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-25
    PE - Ownership of shares – 75% or moreCIF 0
    2023-11-13 ~ 2023-11-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Tikhonov, Alexey
    Company Director born in March 1986
    Individual (3 offsprings)
    Officer
    2015-09-07 ~ 2015-12-21
    OF - Director → CIF 0
  • 4
    Nemirovsky, Julian
    Born in January 1984
    Individual (3 offsprings)
    Officer
    2023-11-16 ~ now
    OF - Director → CIF 0
  • 5
    Alexander Berman
    Born in May 1979
    Individual (22 offsprings)
    Person with significant control
    2020-09-03 ~ 2021-03-23
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mr Gavin Ferguson
    Born in January 1976
    Individual (34 offsprings)
    Person with significant control
    2018-05-25 ~ 2021-03-23
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    Filippo Noseda
    Born in November 1970
    Individual (36 offsprings)
    Person with significant control
    2018-05-25 ~ 2021-03-23
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Holbrow, Tim Bruce
    Chartered Accountant born in July 1975
    Individual (22 offsprings)
    Officer
    2019-09-27 ~ 2022-09-19
    OF - Director → CIF 0
  • 9
    Zyngier, Alexandre
    Born in September 1969
    Individual (2 offsprings)
    Officer
    2023-11-16 ~ now
    OF - Director → CIF 0
  • 10
    Julius, Anthony Robert, Dr
    Solicitor born in July 1956
    Individual (59 offsprings)
    Officer
    2020-04-07 ~ 2023-03-22
    OF - Director → CIF 0
    Mr Anthony Robert Julius
    Born in July 1956
    Individual (59 offsprings)
    Person with significant control
    2018-05-25 ~ 2021-03-23
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 11
    Miriam Levy Turner
    Born in December 1976
    Individual (22 offsprings)
    Person with significant control
    2020-09-03 ~ 2021-03-23
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 12
    Mcgrath, Cormac Brendan, Mr.
    Company Manager born in April 1977
    Individual (8 offsprings)
    Officer
    2022-09-19 ~ 2023-06-16
    OF - Director → CIF 0
  • 13
    Saint, Glenn Craig
    Company Director born in April 1963
    Individual (13 offsprings)
    Officer
    2015-03-06 ~ 2020-12-03
    OF - Director → CIF 0
  • 14
    Reid, Andrew
    Chartered Accountant born in April 1966
    Individual (37 offsprings)
    Officer
    2016-05-16 ~ 2020-01-28
    OF - Director → CIF 0
  • 15
    ARRIVAL UK LTD - now 09475811
    ARRIVAL LIMITED
    - 2022-04-29 09475811 02773506... (more)
    CHARGE AUTOMOTIVE LTD - 2017-08-08
    CHARGE R&D LIMITED - 2016-06-11
    1, Rue Peternelchen, Howald, Luxembourg
    In Administration Corporate (15 parents, 9 offsprings)
    Person with significant control
    2021-03-23 ~ 2023-11-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ARRIVAL UK LTD

Period: 2022-04-29 ~ now
Company number: 09475811
Registered names
ARRIVAL UK LTD - now
ARRIVAL LIMITED - 2022-04-29 02773506... (more)
CHARGE AUTOMOTIVE LTD - 2017-08-08 09708131... (more)
CHARGE R&D LIMITED - 2016-06-11
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
2,488,800 GBP2015-12-31
Fixed Assets
2,488,800 GBP2015-12-31
Inventory/Stocks
104,151 GBP2015-12-31
Debtors
363,136 GBP2015-12-31
Cash at bank and in hand
1,489,502 GBP2015-12-31
Current Assets
1,956,789 GBP2015-12-31
Current liabilities
-1,942,707 GBP2015-12-31
Net Current Assets/Liabilities
164,978 GBP2015-12-31
Total Assets Less Current Liabilities
2,653,778 GBP2015-12-31
Non-current liabilities
-1,498,792 GBP2015-12-31
Accruals and deferred income
-82,964 GBP2015-12-31
Net assets/liabilities including pension asset/liability
1,072,022 GBP2015-12-31
Called-up share capital
996,100 GBP2015-12-31
Share premium account
2,489,930 GBP2015-12-31
Retained earnings
-2,414,008 GBP2015-12-31
Shareholder's fund
1,072,022 GBP2015-12-31
Cost/valuation of tangible fixed assets
2,568,249 GBP2015-12-31
Depreciation expense of tangible fixed assets in the period
79,449 GBP2015-03-06 ~ 2015-12-31
Depreciation of tangible fixed assets
79,449 GBP2015-12-31
Number of shares allotted
Class 1 ordinary share
996,100 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-03-06 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
996,100 GBP2015-12-31

Related profiles found in government register
  • ARRIVAL UK LTD
    Info
    ARRIVAL LIMITED - 2022-04-29
    CHARGE AUTOMOTIVE LTD - 2022-04-29
    CHARGE R&D LIMITED - 2022-04-29
    Registered number 09475811
    C/o Ernst & Young Llp, 1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2015-03-06 (11 years 2 months). The status of the company number is In administration.
    The last date of confirmation statement was made at 2023-12-31
    CIF 0
  • ARRIVAL
    S
    Registered number B248209
    1, Rue Peternelchen, Howald, Luxembourg, L-2370
    S.A. in Luxembourg Register Of Commerce And Companies, Luxembourg
    CIF 1
  • ARRIVAL
    S
    Registered number B248209
    60a, Rue Des Bruyeres, Howald, Luxembourg, L-1274
    S.A. in Luxembourg Register Of Commerce And Companies, Luxembourg
    CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ARRIVAL AUTOMOTIVE UK LIMITED
    11974606
    C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (15 parents)
    Person with significant control
    2021-03-23 ~ 2023-11-13
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ARRIVAL ELEMENTS UK LTD
    - now 12371428 12315229
    ARRIVAL MOBILITY LTD
    - 2022-10-04 12371428
    14 Busford Court Enfield Road, London, England
    Active Corporate (14 parents)
    Person with significant control
    2021-03-23 ~ 2025-01-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    ARRIVAL R LTD
    - now 09848067 11390598... (more)
    ROBORACE LIMITED
    - 2019-10-01 09848067 12168652
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Person with significant control
    2019-09-02 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    ARRIVAL ROBOTICS LTD
    - now 10406723 10661113
    TRA ROBOTICS LTD
    - 2019-10-01 10406723
    TRA LOGISTICS LTD - 2017-04-28
    Level 4, Beaumont House, Kensington Village, Avonmore Road, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-09-02 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    ARRIVAL SOLUTIONS UK LIMITED
    12473408
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Person with significant control
    2021-03-23 ~ 2025-01-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    ARRIVAL UK LTD
    - now 09475811
    ARRIVAL LIMITED
    - 2022-04-29 09475811 02773506... (more)
    CHARGE AUTOMOTIVE LTD - 2017-08-08
    CHARGE R&D LIMITED - 2016-06-11
    C/o Ernst & Young Llp, 1 More London Place, London
    In Administration Corporate (15 parents, 9 offsprings)
    Person with significant control
    2021-03-23 ~ 2023-11-13
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    ARRIVAL VAULT UK LTD
    13064455
    Beaumont House, Avonmore Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-03-23 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    ROBORACE LTD
    - now 12168652 09848067
    ROBOLIFE LIMITED - 2019-10-01
    Galley House, Moon Lane, Barnet, England
    Liquidation Corporate (13 parents)
    Person with significant control
    2021-03-23 ~ 2023-11-13
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    SKYBRIDGE U.K. LTD - now
    ARRIVAL JET LTD
    - 2023-08-22 10661113
    ARRIVAL ROBOTICS LIMITED - 2017-04-28
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    In Administration Corporate (12 parents)
    Person with significant control
    2021-03-23 ~ 2023-08-18
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.