ARROW BIDCO LIMITED

Register to unlock more data on OkredoRegister

ARROW BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07135283

Incorporation date

25/01/2010

Size

Full

Contacts

Registered address

Registered address

Cassini House, 57 St. James's Street, London SW1A 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2010)
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Appointment of Mr Stewart David Brown as a director on 2025-05-01
dot icon12/05/2025
Termination of appointment of Mark James Murray as a director on 2025-05-01
dot icon30/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon01/09/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of David Michael Billings as a director on 2023-07-31
dot icon31/07/2023
Appointment of Kavita Padiyar as a director on 2023-07-31
dot icon10/05/2023
Director's details changed for Mr Adrian Charles Frost on 2023-05-09
dot icon27/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon24/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Resolutions
dot icon03/10/2022
Termination of appointment of Dean Aaron Maines as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Benjamin Langille as a director on 2022-09-30
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon05/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon09/11/2020
Director's details changed for Mr John Erickson on 2020-11-09
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Director's details changed for Mr Mark James Murray on 2019-06-07
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon12/01/2017
Appointment of Mr John Erickson as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Jennifer Borggaard as a director on 2016-12-31
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Director's details changed for Mr David Michael Billings on 2016-03-09
dot icon17/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Mark James Murray on 2016-01-01
dot icon25/01/2016
Appointment of Mr Mark James Murray as a director on 2016-01-01
dot icon25/01/2016
Termination of appointment of Mark Robert John Tyndall as a director on 2016-01-01
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Director's details changed for Mr David Michael Billings on 2014-12-31
dot icon24/02/2015
Resolutions
dot icon19/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon19/02/2015
Register(s) moved to registered office address Cassini House 57 St. James's Street London SW1A 1LD
dot icon19/02/2015
Director's details changed for Mr David Michael Billings on 2014-12-31
dot icon08/01/2015
Appointment of Mr David Billings as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of John Kingston as a director on 2014-12-31
dot icon11/11/2014
Director's details changed for Mr Dean Aaron Maines on 2014-10-29
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/01/2013
Particulars of variation of rights attached to shares
dot icon25/01/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon25/01/2013
Resolutions
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon09/02/2012
Registered office address changed from Cassini House 57 St James's Street London SW1A 1LD United Kingdom on 2012-02-09
dot icon09/02/2012
Director's details changed for Mr John Kingston on 2012-02-08
dot icon09/02/2012
Director's details changed for Mr Dean Aaron Maines on 2012-02-08
dot icon09/02/2012
Director's details changed for Jennifer Borggaard on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr Adrian Charles Frost on 2012-02-08
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon25/02/2011
Registered office address changed from Cassini House 57 St. James's Street London SW1A 1LD on 2011-02-25
dot icon25/02/2011
Register inspection address has been changed from Cassini House 57 St. James's Street London SW1A 1LD
dot icon18/11/2010
Termination of appointment of Jay Horgen as a director
dot icon18/11/2010
Termination of appointment of Rizwan Jamal as a director
dot icon18/11/2010
Termination of appointment of Benjamin Langille as a director
dot icon18/11/2010
Appointment of Jennifer Borggaard as a director
dot icon18/11/2010
Appointment of John Kingston as a director
dot icon18/11/2010
Appointment of Dean Maines as a director
dot icon19/10/2010
Resolutions
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon25/03/2010
Registered office address changed from 17 Old Park Lane 7Th Floor London W1K 1QT United Kingdom on 2010-03-25
dot icon25/03/2010
Resolutions
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon11/02/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Particulars of variation of rights attached to shares
dot icon11/02/2010
Change of share class name or designation
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon26/01/2010
Director's details changed for Mr Rizwan Mansur Jamal on 2010-01-25
dot icon26/01/2010
Director's details changed for Mr Jay Curtis Horgen on 2010-01-25
dot icon25/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Adrian Charles
Director
25/01/2010 - Present
7
Tyndall, Mark Robert John
Director
25/01/2010 - 01/01/2016
22
Murray, Mark James
Director
01/01/2016 - 01/05/2025
10
Billings, David Michael
Director
31/12/2014 - 31/07/2023
8
Maines, Dean Aaron
Director
02/11/2010 - 30/09/2022
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW BIDCO LIMITED

ARROW BIDCO LIMITED is an(a) Active company incorporated on 25/01/2010 with the registered office located at Cassini House, 57 St. James's Street, London SW1A 1LD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW BIDCO LIMITED?

toggle

ARROW BIDCO LIMITED is currently Active. It was registered on 25/01/2010 .

Where is ARROW BIDCO LIMITED located?

toggle

ARROW BIDCO LIMITED is registered at Cassini House, 57 St. James's Street, London SW1A 1LD.

What does ARROW BIDCO LIMITED do?

toggle

ARROW BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARROW BIDCO LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-08 with updates.