ARROW CHARTERING (UK) LIMITED

Register to unlock more data on OkredoRegister

ARROW CHARTERING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681854

Incorporation date

28/01/1992

Size

Full

Contacts

Registered address

Registered address

3rd Floor 60 Sloane Avenue, London SW3 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon03/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Director's details changed for Mr Jeremy George Palin on 2025-06-17
dot icon10/02/2025
Termination of appointment of Nicholas Martin Ball as a director on 2025-02-03
dot icon10/02/2025
Appointment of Mr Mark Andrew Knight as a director on 2025-02-03
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon21/10/2024
Secretary's details changed for Mr Mark Andrew Knight on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Nicholas Martin Ball on 2024-10-21
dot icon21/10/2024
Registered office address changed from Octavia House 1 the Boulevard Imperial Wharf London SW6 2UB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Jeremy George Palin on 2024-10-21
dot icon21/10/2024
Change of details for Arrow Shipping (Uk) Ltd as a person with significant control on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Mr Mark Andrew Knight on 2024-10-21
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon03/09/2024
Registration of charge 026818540001, created on 2024-08-28
dot icon01/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Resolutions
dot icon28/05/2024
Director's details changed for Mr Jeremy George Palin on 2024-05-28
dot icon05/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Alexander Peter Kinloch as a director on 2023-04-24
dot icon24/04/2023
Appointment of Mr Nicholas Martin Ball as a director on 2023-04-24
dot icon14/03/2023
Appointment of Mr Mark Andrew Knight as a secretary on 2023-03-14
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Change of details for Arrow Shipping (Uk) Ltd as a person with significant control on 2018-07-09
dot icon08/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Richard Iain Meins as a secretary on 2021-03-31
dot icon07/04/2021
Appointment of Mr Alexander Peter Kinloch as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Richard Iain Meins as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Robert Butler Clancy as a director on 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon04/01/2021
Director's details changed for Mr Jeremy George Palin on 2021-01-04
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/06/2019
Second filing of Confirmation Statement dated 28/01/2019
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon09/01/2019
Director's details changed for Mr Jeremy George Palin on 2019-01-09
dot icon23/11/2018
Termination of appointment of David Alan Webb as a director on 2018-07-20
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon01/12/2017
Appointment of Mr Jeremy George Palin as a director on 2017-12-01
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/05/2017
Director's details changed for Edward John Atkinson on 2017-05-10
dot icon02/02/2017
28/01/17 Statement of Capital gbp 8100.000000
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon17/12/2014
Director's details changed for Neil Phillip Barnett on 2014-12-17
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon11/02/2014
Cancellation of shares. Statement of capital on 2014-02-11
dot icon11/02/2014
Resolutions
dot icon11/02/2014
Purchase of own shares.
dot icon23/01/2014
Termination of appointment of Klavs Kristensen as a director
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon24/01/2013
Director's details changed for David Alan Webb on 2013-01-24
dot icon24/01/2013
Director's details changed for Richard Iain Meins on 2013-01-24
dot icon24/01/2013
Secretary's details changed for Richard Iain Meins on 2013-01-24
dot icon15/11/2012
Registered office address changed from , 2nd Floor Harbour House, Chelsea Harbour, London, SW10 0XE on 2012-11-15
dot icon25/10/2012
Director's details changed for Robert Butler Clancy on 2012-10-22
dot icon27/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon03/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon30/06/2011
Director's details changed for Richard Iain Meins on 2011-06-15
dot icon30/06/2011
Secretary's details changed for Richard Iain Meins on 2011-06-15
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon05/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon12/02/2010
Director's details changed for Klavs Bruun Kristensen on 2010-01-27
dot icon12/02/2010
Director's details changed for Neil Phillip Barnett on 2010-01-27
dot icon12/02/2010
Director's details changed for Edward John Atkinson on 2010-01-27
dot icon22/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon29/01/2009
Return made up to 28/01/09; full list of members
dot icon29/01/2009
Director's change of particulars / klavs kristensen / 30/06/2008
dot icon23/01/2009
Director and secretary's change of particulars / richard meins / 01/04/2008
dot icon03/06/2008
Director and secretary's change of particulars / richard meins / 25/03/2008
dot icon02/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/01/2008
Return made up to 28/01/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon29/01/2008
Director's particulars changed
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon25/03/2007
Return made up to 28/01/07; full list of members
dot icon29/08/2006
Accounts for a small company made up to 2005-12-31
dot icon10/02/2006
Return made up to 28/01/06; full list of members
dot icon08/07/2005
Accounts for a small company made up to 2004-12-31
dot icon09/02/2005
Return made up to 28/01/05; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/02/2004
Return made up to 28/01/04; full list of members
dot icon06/09/2003
Accounts for a small company made up to 2002-12-31
dot icon03/04/2003
Return made up to 28/01/03; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2001-12-31
dot icon02/02/2002
Return made up to 28/01/02; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-12-31
dot icon16/02/2001
Return made up to 28/01/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-12-31
dot icon14/02/2000
Return made up to 28/01/00; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-12-31
dot icon18/02/1999
Return made up to 28/01/99; full list of members
dot icon16/06/1998
Accounts for a small company made up to 1997-12-31
dot icon04/03/1998
Return made up to 28/01/98; no change of members
dot icon04/05/1997
Accounts for a small company made up to 1996-12-31
dot icon25/02/1997
Return made up to 28/01/97; full list of members
dot icon11/04/1996
Accounts for a small company made up to 1995-12-31
dot icon10/04/1996
Return made up to 28/01/96; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Return made up to 28/01/94; full list of members
dot icon25/07/1993
Ad 12/07/93--------- £ si 9898@1=9898 £ ic 102/10000
dot icon25/07/1993
Resolutions
dot icon25/07/1993
Resolutions
dot icon25/07/1993
Resolutions
dot icon25/07/1993
£ nc 1000/10000 12/07/93
dot icon25/07/1993
Memorandum and Articles of Association
dot icon05/07/1993
Accounts for a small company made up to 1992-12-31
dot icon17/06/1993
Director resigned
dot icon23/03/1993
Registered office changed on 23/03/93 from:\10 napier place, london, W14 8LG
dot icon23/03/1993
Ad 21/02/93--------- £ si 100@1=100 £ ic 2/102
dot icon23/03/1993
Return made up to 28/01/93; full list of members
dot icon28/09/1992
Accounting reference date notified as 31/12
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon04/02/1992
New secretary appointed
dot icon04/02/1992
Secretary resigned;new director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon28/01/1992
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
28/01/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
27/01/1992 - 27/01/1992
6838
FIRST DIRECTORS LIMITED
Nominee Director
27/01/1992 - 27/01/1992
5474
Meins, Richard Iain
Director
27/01/1992 - 30/03/2021
49
Robert Butler Clancy
Director
27/01/1992 - 30/03/2021
11
Webb, David Alan
Director
20/02/1992 - 19/07/2018
10

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARROW CHARTERING (UK) LIMITED

ARROW CHARTERING (UK) LIMITED is an(a) Active company incorporated on 28/01/1992 with the registered office located at 3rd Floor 60 Sloane Avenue, London SW3 3DD. 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 CHARTERING (UK) LIMITED?

toggle

ARROW CHARTERING (UK) LIMITED is currently Active. It was registered on 28/01/1992 .

Where is ARROW CHARTERING (UK) LIMITED located?

toggle

ARROW CHARTERING (UK) LIMITED is registered at 3rd Floor 60 Sloane Avenue, London SW3 3DD.

What does ARROW CHARTERING (UK) LIMITED do?

toggle

ARROW CHARTERING (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARROW CHARTERING (UK) LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-28 with no updates.