ARROW GLOBAL FINANCE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

23/10/2423 October 2024 Statement of capital on 2024-10-23

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/07/2414 July 2024

View Document

14/06/2414 June 2024 Certificate of re-registration from Public Limited Company to Private

View Document

14/06/2414 June 2024 Re-registration from a public company to a private limited company

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Re-registration of Memorandum and Articles

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/06/2323 June 2023

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

12/11/2112 November 2021 Satisfaction of charge 083617350002 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 1 in full

View Document

04/11/214 November 2021 Appointment of Richard Guy Roberts as a director on 2021-10-12

View Document

04/11/214 November 2021 Termination of appointment of Lee Michael Rochford as a director on 2021-10-12

View Document

04/11/214 November 2021 Termination of appointment of Matthew James Hotson as a director on 2021-10-30

View Document

04/11/214 November 2021 Appointment of Philip William Shepherd as a director on 2021-10-12

View Document

06/08/216 August 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY STEWART HAMILTON

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZACHARY LEWY

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MATTHEW JAMES HOTSON

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 INC BY £15000000 23/02/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT

View Document

03/01/183 January 2018 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED

View Document

09/11/179 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 19/04/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 25/05/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 25/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 30/04/2014

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED LEE MICHAEL ROCHFORD

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 17/05/2016

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 ADOPT ARTICLES 26/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083617350002

View Document

04/11/144 November 2014 ADOPT ARTICLES 27/10/2014

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 AUDITOR'S RESIGNATION

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 28/01/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 28/01/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERWORTH DRURY / 28/01/2014

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / STEWART DAVID HAMILTON / 28/01/2014

View Document

03/02/143 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

05/03/135 March 2013 SAIL ADDRESS CREATED

View Document

05/03/135 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1324 January 2013 S 175 17/01/2013

View Document

24/01/1324 January 2013 S 175 17/01/2013

View Document

24/01/1324 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

16/01/1316 January 2013 APPLICATION COMMENCE BUSINESS

View Document

16/01/1316 January 2013 COMMENCE BUSINESS AND BORROW

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company