ARROW GLOBAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ARROW GLOBAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08649661

Incorporation date

14/08/2013

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 14/08/2013)
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon11/12/2024
Registration of charge 086496610003, created on 2024-12-11
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with 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 icon24/08/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon16/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon13/10/2022
Termination of appointment of Louise Mary Helen Brace as a secretary on 2022-10-04
dot icon26/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/04/2022
Change of details for Sherwood Acquisitions Limited as a person with significant control on 2022-04-01
dot icon08/02/2022
Notification of Sherwood Acquisitions Limited as a person with significant control on 2021-10-21
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon17/12/2021
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon16/12/2021
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon02/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Resolutions
dot icon30/11/2021
Registration of charge 086496610002, created on 2021-11-24
dot icon29/11/2021
Registration of charge 086496610001, created on 2021-11-24
dot icon08/11/2021
Appointment of Richard Guy Roberts as a director on 2021-10-25
dot icon05/11/2021
Termination of appointment of Matthew James Hotson as a director on 2021-10-30
dot icon25/10/2021
Termination of appointment of Jonathan Barlow Rosen as a director on 2021-10-25
dot icon25/10/2021
Termination of appointment of Andrew Charles Fisher as a director on 2021-10-25
dot icon25/10/2021
Termination of appointment of Jonathan William Mitchell as a director on 2021-10-25
dot icon25/10/2021
Termination of appointment of Lee Michael Rochford as a director on 2021-10-12
dot icon19/10/2021
Resolutions
dot icon19/10/2021
Re-registration of Memorandum and Articles
dot icon19/10/2021
Certificate of re-registration from Public Limited Company to Private
dot icon19/10/2021
Re-registration from a public company to a private limited company
dot icon13/10/2021
Appointment of Mr Philip William Shepherd as a director on 2021-10-11
dot icon13/10/2021
Appointment of Mr Jonathan William Mitchell as a director on 2021-10-11
dot icon13/10/2021
Appointment of Mr Jonathan Barlow Rosen as a director on 2021-10-11
dot icon13/10/2021
Termination of appointment of Thi Nhuoc Lan Tu as a director on 2021-10-11
dot icon13/10/2021
Termination of appointment of Jonathan William Bloomer as a director on 2021-10-11
dot icon13/10/2021
Termination of appointment of Maria Luis Albuquerque as a director on 2021-10-11
dot icon13/10/2021
Termination of appointment of Paola Bergamaschi Broyd as a director on 2021-10-11
dot icon13/10/2021
Court order
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-10-11
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon06/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Resolutions
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Resolutions
dot icon21/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon22/04/2021
Appointment of Louise Mary Helen Brace as a secretary on 2021-03-08
dot icon22/04/2021
Termination of appointment of Adam Westley as a secretary on 2021-03-08
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-10-26
dot icon25/08/2020
Appointment of Mrs. Paola Bergamaschi Broyd as a director on 2020-06-17
dot icon06/08/2020
Termination of appointment of Stewart David Hamilton as a secretary on 2020-07-31
dot icon06/08/2020
Appointment of Adam Westley as a secretary on 2020-07-31
dot icon10/06/2020
Resolutions
dot icon09/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon14/05/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon11/10/2019
Appointment of Matthew James Hotson as a director on 2019-10-08
dot icon28/08/2019
Termination of appointment of Paul David Cooper as a director on 2019-08-09
dot icon26/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/06/2019
Resolutions
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon09/05/2019
Termination of appointment of Iain Charles Andrew Cornish as a director on 2019-04-30
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon07/01/2019
Second filing of Confirmation Statement dated 18/05/2018
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon07/06/2018
Resolutions
dot icon23/05/2018
Confirmation statement made on 2018-05-18 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 icon18/10/2017
Register inspection address has been changed from Capita Asset Services Northern House Woodsome Park Huddersfield HD8 0GA to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon20/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/06/2017
Director's details changed for Robert Memmott on 2017-05-25
dot icon14/06/2017
Resolutions
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with no updates
dot icon09/05/2017
Director's details changed for Robert Memmott on 2014-04-30
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-03-09
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 icon12/12/2016
Appointment of Andrew Charles Fisher as a director on 2016-12-09
dot icon28/10/2016
Termination of appointment of Robin Ashley Phipps as a director on 2016-10-27
dot icon28/06/2016
Annual return made up to 2016-06-03 no member list
dot icon28/06/2016
Director's details changed for Mr Iain Charles Andrew Cornish on 2016-06-24
dot icon08/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/06/2016
Resolutions
dot icon21/03/2016
Appointment of Maria Luis Albuquerque as a director on 2016-03-07
dot icon19/08/2015
Annual return made up to 2015-08-14 no member list
dot icon19/06/2015
Resolutions
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/06/2015
Termination of appointment of George Ross Mathewson as a director on 2015-06-03
dot icon11/05/2015
Termination of appointment of Zachary Jason Lewy as a director on 2015-04-30
dot icon23/03/2015
Appointment of Ms Thi Nhuoc Lan Tu as a director on 2015-03-09
dot icon11/12/2014
Termination of appointment of Gillian Lesley Key-Vice as a director on 2014-11-27
dot icon10/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon29/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/07/2014
Auditor's resignation
dot icon01/07/2014
Previous accounting period shortened from 2014-12-31 to 2013-12-31
dot icon09/06/2014
Resolutions
dot icon27/03/2014
Termination of appointment of Lindsey Mcmurray as a director
dot icon27/03/2014
Termination of appointment of Ian Gascoigne as a director
dot icon13/12/2013
Appointment of Mr Ian Matthew Charles Gascoigne as a director
dot icon13/12/2013
Termination of appointment of Malcolm Jackson as a director
dot icon20/11/2013
Register(s) moved to registered inspection location
dot icon20/11/2013
Register inspection address has been changed
dot icon31/10/2013
Appointment of Mrs Gillian Lesley Key-Vice as a director
dot icon17/10/2013
Initial accounts made up to 2013-09-27
dot icon17/10/2013
Appointment of Mr Iain Charles Andrew Cornish as a director
dot icon11/10/2013
Appointment of Mr Thomas Waterworth Drury as a director
dot icon11/10/2013
Appointment of Mr Zachary Jason Lewy as a director
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon11/10/2013
Resolutions
dot icon11/10/2013
Statement of capital on 2013-09-24
dot icon10/10/2013
Appointment of Sir George Ross Mathewson as a director
dot icon08/10/2013
Appointment of Mr Robin Ashley Phipps as a director
dot icon08/10/2013
Appointment of Mr Jonathan William Bloomer as a director
dot icon01/10/2013
Resolutions
dot icon26/09/2013
Auditor's statement
dot icon26/09/2013
Auditor's report
dot icon26/09/2013
Certificate of re-registration from Private to Public Limited Company
dot icon26/09/2013
Re-registration from a private company to a public company
dot icon26/09/2013
Resolutions
dot icon26/09/2013
Re-registration of Memorandum and Articles
dot icon26/09/2013
Balance Sheet
dot icon26/09/2013
Resolutions
dot icon26/09/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon25/09/2013
Director's details changed for Robert Memmott on 2013-09-24
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon24/09/2013
Appointment of Mr Stewart David Hamilton as a secretary
dot icon24/09/2013
Registered office address changed from C/O Johnathan Moyes 135 Bishopsgate Rbs Equity Finance 12Th Floor London EC2M 3UR England on 2013-09-24
dot icon28/08/2013
Appointment of Mr Malcolm Peter Jackson as a director
dot icon15/08/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2013-08-15
dot icon15/08/2013
Appointment of Ms Lindsey Villon Mcmurray as a director
dot icon14/08/2013
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
03/02/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmurray, Lindsey Villon
Director
15/08/2013 - 19/03/2014
40
Tu, Thi Nhuoc Lan
Director
09/03/2015 - 11/10/2021
9
Shepherd, Philip William
Director
11/10/2021 - Present
43
Mitchell, Jonathan William
Director
11/10/2021 - 25/10/2021
14
Lewy, Zachary Jason
Director
05/10/2013 - 30/04/2015
29

Persons with Significant Control

0

No PSC data available.

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 GROUP LIMITED

ARROW GLOBAL GROUP LIMITED is an(a) Active company incorporated on 14/08/2013 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 GROUP LIMITED?

toggle

ARROW GLOBAL GROUP LIMITED is currently Active. It was registered on 14/08/2013 .

Where is ARROW GLOBAL GROUP LIMITED located?

toggle

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

What does ARROW GLOBAL GROUP LIMITED do?

toggle

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

What is the latest filing for ARROW GLOBAL GROUP LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-03 with updates.