ARROW GLOBAL MANAGEMENT LIMITED

Company Documents

DateDescription
06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-13 with updates

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 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 Appointment of Philip William Shepherd as a director on 2021-10-12

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

07/10/197 October 2019 COMPANY BUSINESS 23/09/2019

View Document

07/10/197 October 2019

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Document

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

View Document

27/04/1927 April 2019 ALTER ARTICLES 10/04/2019

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSLAND

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

03/01/173 January 2017 DIRECTOR APPOINTED PHILIP SINCLAIR MARSLAND

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

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

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

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

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

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/143 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

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 / MR THOMAS WATERWORTH DRURY / 28/01/2014

View Document

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

View Document

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

View Document

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

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

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

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

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

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 03/10/2011

View Document

23/08/1223 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/08/1223 August 2012 SAIL ADDRESS CREATED

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

02/12/112 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/112 December 2011 DIRECTOR APPOINTED ROBERT MEMMOTT

View Document

02/12/112 December 2011 COMPANY NAME CHANGED ARROW GLOBAL SPV LIMITED CERTIFICATE ISSUED ON 02/12/11

View Document

01/12/111 December 2011 SECRETARY APPOINTED STEWART DAVID HAMILTON

View Document

01/12/111 December 2011 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

01/12/111 December 2011 DIRECTOR APPOINTED THOMAS WATERWORTH DRURY

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY CHADWICK

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER JACKSON / 01/09/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 01/09/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 05/10/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER JACKSON / 05/10/2010

View Document

31/01/1131 January 2011 SECRETARY APPOINTED BEVERLEY CHADWICK

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

11/01/1111 January 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

13/09/1013 September 2010 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