ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05478076

Incorporation date

10/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Belvedere, 12 Booth Street, Manchester M2 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2005)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon05/12/2024
Cessation of Arrow Global Limited as a person with significant control on 2024-11-27
dot icon05/12/2024
Notification of Arrow Global (Holdings) Limited as a person with significant control on 2024-11-27
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon15/11/2021
Satisfaction of charge 2 in full
dot icon04/11/2021
Termination of appointment of Lee Michael Rochford as a director on 2021-10-12
dot icon04/11/2021
Termination of appointment of Matthew James Hotson as a director on 2021-10-30
dot icon04/11/2021
Appointment of Philip William Shepherd as a director on 2021-10-12
dot icon04/11/2021
Appointment of Richard Guy Roberts as a director on 2021-10-12
dot icon24/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/07/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Stewart Hamilton as a secretary on 2020-07-31
dot icon22/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon28/10/2019
Appointment of Matthew James Hotson as a director on 2019-10-14
dot icon25/10/2019
Termination of appointment of Zachary Jason Lewy as a director on 2019-10-21
dot icon13/08/2019
Termination of appointment of Paul David Cooper as a director on 2019-08-09
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Part of the property or undertaking has been released from charge 2
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon03/01/2018
Appointment of Paul David Cooper as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Robert Memmott as a director on 2018-01-01
dot icon09/11/2017
Notification of Arrow Global Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Philip Sinclair Marsland as a director on 2017-07-31
dot icon21/06/2017
Director's details changed for Mr Zachary Jason Lewy on 2017-04-19
dot icon17/06/2017
Director's details changed for Robert Memmott on 2017-05-25
dot icon17/06/2017
Director's details changed for Mr Zachary Jason Lewy on 2017-05-25
dot icon09/05/2017
Director's details changed for Robert Memmott on 2014-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon03/01/2017
Appointment of Philip Sinclair Marsland as a director on 2017-01-03
dot icon03/01/2017
Appointment of Lee Michael Rochford as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of Thomas Waterworth Drury as a director on 2017-01-03
dot icon19/09/2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 2016-09-19
dot icon28/06/2016
Director's details changed for Mr Zachary Jason Lewy on 2016-05-17
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon15/04/2015
Resolutions
dot icon04/11/2014
Resolutions
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Auditor's resignation
dot icon11/07/2014
Register(s) moved to registered inspection location
dot icon11/07/2014
Register inspection address has been changed
dot icon03/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon12/02/2014
Director's details changed for Robert Memmott on 2014-01-28
dot icon12/02/2014
Director's details changed for Mr Zachary Jason Lewy on 2014-01-28
dot icon12/02/2014
Director's details changed for Tom Drury on 2014-01-28
dot icon06/02/2014
Secretary's details changed for Stewart Hamilton on 2014-01-28
dot icon18/12/2013
Accounts made up to 2013-02-28
dot icon19/11/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon22/10/2013
Miscellaneous
dot icon15/10/2013
Termination of appointment of Malcolm Jackson as a director
dot icon17/09/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon02/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2013
Appointment of Malcolm Peter Jackson as a director
dot icon19/03/2013
Certificate of change of name
dot icon15/03/2013
Appointment of Stewart Hamilton as a secretary
dot icon15/03/2013
Appointment of Robert Memmott as a director
dot icon15/03/2013
Appointment of Zachary Jason Lewy as a director
dot icon15/03/2013
Appointment of Tom Drury as a director
dot icon15/03/2013
Termination of appointment of Jonathan Graham as a director
dot icon15/03/2013
Termination of appointment of Paul Jenkins as a director
dot icon15/03/2013
Registered office address changed from the Mash Jarratt Street Hull East Yorkshire HU1 3HB on 2013-03-15
dot icon23/11/2012
Accounts made up to 2012-02-29
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon11/05/2012
Termination of appointment of Sara De Tute as a secretary
dot icon08/11/2011
Accounts made up to 2011-02-28
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon30/12/2010
Statement of company's objects
dot icon30/12/2010
Resolutions
dot icon25/11/2010
Accounts made up to 2010-02-28
dot icon26/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon23/04/2010
Termination of appointment of Andrew Punch as a director
dot icon06/12/2009
Accounts made up to 2009-02-28
dot icon07/10/2009
Director's details changed for Mr Andrew Robert Punch on 2009-10-07
dot icon07/10/2009
Director's details changed for Paul Jenkins on 2009-10-07
dot icon07/10/2009
Director's details changed for Jonathan Andrew Graham on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Sara Louise De Tute on 2009-10-07
dot icon13/07/2009
Return made up to 10/06/09; full list of members
dot icon13/07/2009
Registered office changed on 13/07/2009 from the mash jarratt street hull east yorkshire HU1 3HA
dot icon09/02/2009
Director's change of particulars / andrew punch / 02/02/2009
dot icon03/12/2008
Accounts made up to 2008-02-29
dot icon15/08/2008
Director appointed mr andrew robert punch
dot icon11/08/2008
Appointment terminated director colin brook
dot icon07/08/2008
Return made up to 10/06/08; full list of members
dot icon06/08/2008
Secretary's change of particulars / sara de tute / 01/07/2008
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon21/12/2007
Accounts made up to 2007-02-28
dot icon10/08/2007
Director resigned
dot icon20/06/2007
Return made up to 10/06/07; full list of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: dunedin house 45 percy street hull east yorkshire HU2 8HF
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Secretary resigned
dot icon26/04/2007
New secretary appointed
dot icon26/04/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon21/12/2006
Accounts made up to 2006-02-28
dot icon21/12/2006
Accounting reference date shortened from 30/06/06 to 28/02/06
dot icon23/08/2006
Registered office changed on 23/08/06 from: 10 norwich street london EC4A 1BD
dot icon30/06/2006
Return made up to 10/06/06; full list of members
dot icon03/02/2006
Secretary resigned;director resigned
dot icon03/02/2006
New secretary appointed
dot icon04/01/2006
New director appointed
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
New secretary appointed;new director appointed
dot icon27/06/2005
New director appointed
dot icon25/06/2005
Particulars of mortgage/charge
dot icon10/06/2005
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
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Philip William
Director
12/10/2021 - Present
43
Lewy, Zachary Jason
Director
28/02/2013 - 21/10/2019
29
Roberts, Richard Guy
Director
12/10/2021 - Present
37

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 GLOBAL ACCOUNTS MANAGEMENT LIMITED

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED is an(a) Active company incorporated on 10/06/2005 with the registered office located at Belvedere, 12 Booth Street, Manchester M2 4AW. There are currently 2 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 GLOBAL ACCOUNTS MANAGEMENT LIMITED?

toggle

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED is currently Active. It was registered on 10/06/2005 .

Where is ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED located?

toggle

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED is registered at Belvedere, 12 Booth Street, Manchester M2 4AW.

What does ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED do?

toggle

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.