ARROW I LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewStatement of capital on 2025-07-25

View Document

23/07/2523 July 2025 NewRegistration of charge 130957350004, created on 2025-07-18

View Document

23/07/2523 July 2025 NewRegistration of charge 130957350005, created on 2025-07-18

View Document

22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Alkis Giagkas on 2025-07-06

View Document

03/04/253 April 2025 Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20

View Document

02/04/252 April 2025 Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Statement of capital on 2025-03-20

View Document

20/03/2520 March 2025

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

18/11/2418 November 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

15/05/2415 May 2024 Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

08/01/248 January 2024 Second filing of Confirmation Statement dated 2023-01-04

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

02/01/242 January 2024 Termination of appointment of Timothy Luke Trott as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Alkis Giagkas as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alexandra Maria Four as a director on 2024-01-01

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

12/12/2212 December 2022 Cessation of Ares Management Uk Limited as a person with significant control on 2022-12-02

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

03/10/223 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

30/09/2230 September 2022 Change of details for Arrow Uk Property Holdings Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Lukas Gradischnig on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Ms Alexandra Maria Four on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Timothy Luke Trott on 2022-09-30

View Document

27/09/2227 September 2022 Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

View Document

27/09/2227 September 2022 Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

24/12/2124 December 2021 Director's details changed for Mr Lukas Gradischnig on 2021-12-24

View Document

24/12/2124 December 2021 Director's details changed for Mr William Gowanloch Westbrook on 2021-12-24

View Document

26/10/2126 October 2021 Director's details changed for Mr Matthew Leonard Molton on 2021-10-21

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

05/07/215 July 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMONT

View Document

30/06/2130 June 2021 30/06/21 STATEMENT OF CAPITAL GBP 1132961

View Document

30/06/2130 June 2021 SOLVENCY STATEMENT DATED 22/06/21

View Document

30/06/2130 June 2021 STATEMENT BY DIRECTORS

View Document

30/06/2130 June 2021 REDUCE SHARE PREM A/C 22/06/2021

View Document

23/06/2123 June 2021 DIRECTOR APPOINTED MR. MATTHEW LEONARD MOLTON

View Document

23/03/2123 March 2021 STATEMENT BY DIRECTORS

View Document

23/03/2123 March 2021 REDUCE SHARE PREM A/C 09/03/2021

View Document

23/03/2123 March 2021 SOLVENCY STATEMENT DATED 09/03/21

View Document

23/03/2123 March 2021 23/03/21 STATEMENT OF CAPITAL GBP 1132961

View Document

25/02/2125 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130957350001

View Document

25/02/2125 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130957350002

View Document

18/02/2118 February 2021 SECOND FILED SH01 - 17/02/21 STATEMENT OF CAPITAL GBP 1132961

View Document

17/02/2117 February 2021 17/01/21 STATEMENT OF CAPITAL GBP 1132961

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS GRADISCHNIG / 21/01/2021

View Document

27/01/2127 January 2021 CORPORATE SECRETARY APPOINTED ALTER DOMUS (UK) LIMITED

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GOWANLOCH WESTBROOK / 21/01/2021

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 10 NEW BURLINGTON STREET (6TH FLOOR) LONDON W1S 3BE UNITED KINGDOM

View Document

22/12/2022 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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