ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568603

Incorporation date

17/04/2008

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 17/04/2008)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 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 icon01/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon11/12/2024
Registration of charge 065686030009, created on 2024-12-11
dot icon11/12/2024
Registration of charge 065686030010, 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 icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon25/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon25/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon30/11/2021
Registration of charge 065686030007, created on 2021-11-24
dot icon30/11/2021
Registration of charge 065686030008, created on 2021-11-24
dot icon29/11/2021
Registration of charge 065686030006, created on 2021-11-24
dot icon18/11/2021
Satisfaction of charge 3 in full
dot icon16/11/2021
Satisfaction of charge 065686030005 in full
dot icon12/11/2021
Satisfaction of charge 4 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 David Hamilton as a secretary on 2020-07-31
dot icon22/04/2020
Confirmation statement made on 2020-04-20 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 icon22/05/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon10/08/2018
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 icon23/11/2017
Notification of Arrow Global One Limited as a person with significant control on 2016-04-06
dot icon23/11/2017
Withdrawal of a person with significant control statement on 2017-11-23
dot icon15/08/2017
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 icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon27/03/2017
Registration of charge 065686030005, created on 2017-03-17
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 icon29/06/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Director's details changed for Mr Zachary Jason Lewy on 2016-05-17
dot icon06/06/2016
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 icon21/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon15/04/2015
Resolutions
dot icon04/11/2014
Resolutions
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon21/07/2014
Auditor's resignation
dot icon12/02/2014
Director's details changed for Zachary Lewy on 2014-01-28
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 Thomas Waterworth Drury on 2014-01-28
dot icon06/02/2014
Secretary's details changed for Stewart David Hamilton on 2014-01-28
dot icon15/10/2013
Termination of appointment of George Mathewson as a director
dot icon15/10/2013
Termination of appointment of Malcolm Jackson as a director
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon18/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon30/05/2013
Appointment of Sir George Ross Mathewson as a director
dot icon22/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2013
Resolutions
dot icon11/01/2013
Certificate of change of name
dot icon11/01/2013
Change of name notice
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2012
Director's details changed for Zachary Lewy on 2011-10-03
dot icon23/08/2012
Register(s) moved to registered inspection location
dot icon23/08/2012
Register inspection address has been changed
dot icon09/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon17/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/12/2011
Appointment of Robert Memmott as a director
dot icon01/12/2011
Appointment of Stewart David Hamilton as a secretary
dot icon01/12/2011
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon01/12/2011
Appointment of Thomas Waterworth Drury as a director
dot icon17/11/2011
Termination of appointment of Beverley Chadwick as a secretary
dot icon15/11/2011
Director's details changed for Zachary Lewy on 2011-09-01
dot icon15/11/2011
Director's details changed for Zachary Lewy on 2011-09-01
dot icon15/11/2011
Director's details changed for Mr Malcolm Peter Jackson on 2011-09-01
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-29
dot icon01/03/2011
Duplicate mortgage certificatecharge no:1
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/10/2010
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon05/10/2010
Appointment of Beverley Chadwick as a secretary
dot icon09/09/2010
Termination of appointment of Ged O Neil as a director
dot icon09/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon14/05/2010
Director's details changed
dot icon11/05/2010
Director's details changed for Zachary Lewy on 2010-05-11
dot icon15/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon15/01/2010
Current accounting period shortened from 2009-04-30 to 2008-12-31
dot icon10/06/2009
Return made up to 17/04/09; full list of members
dot icon02/06/2009
Director appointed malcolm jackson
dot icon19/05/2009
Statement of affairs
dot icon19/05/2009
Ad 24/03/09\gbp si 4834000@1=4834000\gbp ic 950001/5784001\
dot icon19/05/2009
Nc inc already adjusted 24/03/09
dot icon19/05/2009
Resolutions
dot icon19/05/2009
Amending 88(2)
dot icon24/04/2009
Secretary appointed jordan company secretaries LIMITED
dot icon24/04/2009
Registered office changed on 24/04/2009 from broadwalk house 5 appold street london EC2A 2HA
dot icon26/02/2009
Appointment terminated director michael lewis
dot icon09/02/2009
Ad 21/01/09\gbp si 950000@1=950000\gbp ic 1/950001\
dot icon09/02/2009
Nc inc already adjusted 21/01/09
dot icon09/02/2009
Resolutions
dot icon13/01/2009
Director appointed ged o neil
dot icon13/01/2009
Director appointed zachary jason lewy
dot icon13/01/2009
Appointment terminated director rajvir jheeta
dot icon13/01/2009
Appointment terminate, director alex lewis logged form
dot icon11/06/2008
Appointment terminated director instant companies LIMITED
dot icon10/06/2008
Director appointed michael alexander hulton lewis
dot icon10/06/2008
Registered office changed on 10/06/2008 from 1 mitchell lane bristol BS1 6BU
dot icon10/06/2008
Director appointed rajvir jheeta
dot icon17/04/2008
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
18/12/2008 - 21/10/2019
29
Roberts, Richard Guy
Director
12/10/2021 - Present
37

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+
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 INVESTMENTS HOLDINGS LIMITED

ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED is an(a) Active company incorporated on 17/04/2008 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 INVESTMENTS HOLDINGS LIMITED?

toggle

ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED is currently Active. It was registered on 17/04/2008 .

Where is ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED located?

toggle

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

What does ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED do?

toggle

ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.