ARROW GLASGOW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARROW GLASGOW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12227193

Incorporation date

25/09/2019

Size

Small

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2019)
dot icon02/04/2026
Satisfaction of charge 122271930005 in full
dot icon03/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon23/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Mr Alkis Giagkas on 2025-07-06
dot icon03/04/2025
Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20
dot icon02/04/2025
Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20
dot icon18/11/2024
Accounts for a small company made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon15/05/2024
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15
dot icon02/01/2024
Appointment of Mr Alkis Giagkas as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Timothy Luke Trott as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Alexandra Maria Four as a director on 2024-01-01
dot icon04/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Change of details for Arrow Ii Limited as a person with significant control on 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon04/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon03/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Director's details changed for Mr Lukas Gradischnig on 2022-09-30
dot icon30/09/2022
Director's details changed for Ms Alexandra Maria Four on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30
dot icon30/09/2022
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
dot icon30/09/2022
Director's details changed for Mr Timothy Luke Trott on 2022-09-30
dot icon26/09/2022
Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23
dot icon26/09/2022
Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23
dot icon12/08/2022
Appointment of Ms Alexandra Maria Four as a director on 2022-08-10
dot icon12/08/2022
Termination of appointment of Matthew Leonard Molton as a director on 2022-08-10
dot icon08/08/2022
Satisfaction of charge 122271930003 in full
dot icon08/08/2022
Satisfaction of charge 122271930004 in full
dot icon28/07/2022
Registration of charge 122271930005, created on 2022-07-27
dot icon24/12/2021
Director's details changed for Mr Lukas Gradischnig on 2021-12-24
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon04/10/2021
Termination of appointment of Nicholas James Treadaway as a director on 2021-03-12
dot icon04/10/2021
Termination of appointment of Nigel Raymond Maglione as a director on 2021-03-12
dot icon27/08/2021
Appointment of Mr Timothy Luke Trott as a director on 2021-08-27
dot icon05/07/2021
Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01
dot icon23/06/2021
Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22
dot icon11/05/2021
Resolutions
dot icon11/05/2021
Memorandum and Articles of Association
dot icon30/04/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/04/2021
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon30/03/2021
Resolutions
dot icon28/03/2021
Registration of charge 122271930004, created on 2021-03-12
dot icon19/03/2021
Resolutions
dot icon18/03/2021
Notification of Arrow Ii Limited as a person with significant control on 2021-03-12
dot icon18/03/2021
Cessation of Thomas Stephen Watts as a person with significant control on 2021-03-12
dot icon18/03/2021
Cessation of Nicholas James Treadaway as a person with significant control on 2021-03-12
dot icon18/03/2021
Appointment of Mr Lukas Gradischnig as a director on 2021-03-12
dot icon18/03/2021
Appointment of Mr William Gowanloch Westbrook as a director on 2021-03-12
dot icon18/03/2021
Appointment of Mr Alexander Wilson Lamont as a director on 2021-03-12
dot icon18/03/2021
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2021-03-18
dot icon18/03/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon18/03/2021
Appointment of Alter Domus (Uk) Limited as a secretary on 2021-03-12
dot icon17/03/2021
Registration of charge 122271930003, created on 2021-03-12
dot icon16/03/2021
Satisfaction of charge 122271930002 in full
dot icon16/03/2021
Satisfaction of charge 122271930001 in full
dot icon03/02/2021
Notification of Nicholas Treadaway as a person with significant control on 2021-01-29
dot icon03/02/2021
Cessation of Nicholas James Treadaway as a person with significant control on 2019-10-21
dot icon18/12/2020
Notification of Thomas Stephen Watts as a person with significant control on 2020-11-12
dot icon26/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon17/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-17
dot icon04/12/2019
Appointment of Mr Nigel Raymond Maglione as a director on 2019-11-26
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-10-24
dot icon30/10/2019
Registration of charge 122271930001, created on 2019-10-24
dot icon30/10/2019
Registration of charge 122271930002, created on 2019-10-24
dot icon25/09/2019
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
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Timothy Luke
Director
27/08/2021 - 01/01/2024
257
De Macedo Veiga Dos Santos, Priscila Kelly
Director
01/01/2024 - 15/05/2024
71
Mcdonnell, Alastair Patrick
Director
23/09/2022 - Present
3
Four, Alexandra Maria
Director
10/08/2022 - 01/01/2024
74
Lamont, Alexander Wilson
Director
12/03/2021 - 01/07/2021
58

Persons with Significant Control

3
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 GLASGOW HOLDINGS LIMITED

ARROW GLASGOW HOLDINGS LIMITED is an(a) Active company incorporated on 25/09/2019 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 3 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 GLASGOW HOLDINGS LIMITED?

toggle

ARROW GLASGOW HOLDINGS LIMITED is currently Active. It was registered on 25/09/2019 .

Where is ARROW GLASGOW HOLDINGS LIMITED located?

toggle

ARROW GLASGOW HOLDINGS LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does ARROW GLASGOW HOLDINGS LIMITED do?

toggle

ARROW GLASGOW HOLDINGS 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 GLASGOW HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Satisfaction of charge 122271930005 in full.