ARROW II LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

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

View Document

25/07/2525 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewRegistration of charge 131435880003, created on 2025-07-18

View Document

22/07/2522 July 2025 NewAccounts for a small company 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

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

15/11/2415 November 2024 Accounts for a small company 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

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-20

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

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

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

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

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 Termination of appointment of Timothy Luke Trott 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

02/01/242 January 2024 Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos 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

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

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

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 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

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

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 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 Ms Alexandra Maria Four 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 Timothy Luke Trott on 2022-09-30

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

26/09/2226 September 2022 Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23

View Document

26/09/2226 September 2022 Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

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

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

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131435880001

View Document

09/03/219 March 2021 09/03/21 STATEMENT OF CAPITAL GBP 574656

View Document

27/01/2127 January 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

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

View Document

19/01/2119 January 2021 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