ARROW GLOBAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

ARROW GLOBAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08361735

Incorporation date

15/01/2013

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 15/01/2013)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon02/05/2025
Application to strike the company off the register
dot icon24/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Solvency Statement dated 21/10/24
dot icon23/10/2024
Statement by Directors
dot icon23/10/2024
Statement of capital on 2024-10-23
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company 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 icon14/06/2024
Re-registration of Memorandum and Articles
dot icon14/06/2024
Re-registration from a public company to a private limited company
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Certificate of re-registration from Public Limited Company to Private
dot icon18/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon23/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon22/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon12/11/2021
Satisfaction of charge 083617350002 in full
dot icon12/11/2021
Satisfaction of charge 1 in full
dot icon04/11/2021
Termination of appointment of Lee Michael Rochford as a director on 2021-10-12
dot icon04/11/2021
Appointment of Philip William Shepherd 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 Richard Guy Roberts as a director on 2021-10-12
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon06/08/2020
Termination of appointment of Stewart David Hamilton as a secretary on 2020-07-31
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon25/10/2019
Termination of appointment of Zachary Jason Lewy as a director on 2019-10-21
dot icon13/08/2019
Appointment of Matthew James Hotson as a director on 2019-08-09
dot icon13/08/2019
Termination of appointment of Paul David Cooper as a director on 2019-08-09
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Resolutions
dot icon16/01/2018
Confirmation statement made on 2018-01-15 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
Withdrawal of a person with significant control statement on 2017-11-09
dot icon09/11/2017
Notification of Arrow Global Investments Holdings Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Full accounts made up to 2016-12-31
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 icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
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 icon27/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Resolutions
dot icon10/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon07/11/2014
Registration of charge 083617350002, created on 2014-11-04
dot icon04/11/2014
Resolutions
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Auditor's resignation
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 Mr Thomas Waterworth Drury on 2014-01-28
dot icon06/02/2014
Secretary's details changed for Stewart David Hamilton on 2014-01-28
dot icon03/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Malcolm Peter Jackson as a director on 2013-10-11
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon05/03/2013
Register(s) moved to registered inspection location
dot icon05/03/2013
Register inspection address has been changed
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2013
Resolutions
dot icon24/01/2013
Resolutions
dot icon24/01/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon16/01/2013
Commence business and borrow
dot icon16/01/2013
Trading certificate for a public company
dot icon15/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewy, Zachary Jason
Director
15/01/2013 - 21/10/2019
29

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW GLOBAL FINANCE LIMITED

ARROW GLOBAL FINANCE LIMITED is an(a) Dissolved company incorporated on 15/01/2013 with the registered office located at Belvedere, 12 Booth Street, Manchester M2 4AW. There is currently no 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 FINANCE LIMITED?

toggle

ARROW GLOBAL FINANCE LIMITED is currently Dissolved. It was registered on 15/01/2013 and dissolved on 29/07/2025.

Where is ARROW GLOBAL FINANCE LIMITED located?

toggle

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

What does ARROW GLOBAL FINANCE LIMITED do?

toggle

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

What is the latest filing for ARROW GLOBAL FINANCE LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.