ARROW GLOBAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARROW GLOBAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07373491

Incorporation date

13/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Belvedere, 12 Booth Street, Manchester M2 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2010)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon06/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon04/11/2021
Termination of appointment of Matthew James Hotson as a director on 2021-10-30
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
Appointment of Richard Guy Roberts as a director on 2021-10-12
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon06/08/2020
Termination of appointment of Stewart David Hamilton as a secretary on 2020-07-31
dot icon11/12/2019
Memorandum and Articles of Association
dot icon04/11/2019
Resolutions
dot icon25/10/2019
Termination of appointment of Zachary Jason Lewy as a director on 2019-10-14
dot icon07/10/2019
Admin Removed The minutes were administratively removed on 17/10/2019 as they were unnecessary material.
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
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 icon27/04/2019
Resolutions
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
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 One 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 icon09/11/2017
Notification of Arrow Global (Holdings) Limited as a person with significant control on 2016-04-06
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon02/08/2017
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 Mr Zachary Jason Lewy on 2017-05-25
dot icon17/06/2017
Director's details changed for Robert Memmott on 2017-05-25
dot icon09/05/2017
Director's details changed for Robert Memmott on 2014-04-30
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 icon22/09/2016
Confirmation statement made on 2016-09-13 with updates
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 icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Director's details changed for Mr Zachary Jason Lewy on 2016-05-17
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon04/11/2014
Resolutions
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
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 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 Malcolm Jackson as a director
dot icon02/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
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 icon24/01/2013
Resolutions
dot icon03/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Zachary Jason 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 icon15/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon02/12/2011
Appointment of Robert Memmott as a director
dot icon02/12/2011
Certificate of change of name
dot icon02/12/2011
Change of name notice
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 icon01/12/2011
Appointment of Stewart David Hamilton as a secretary
dot icon17/11/2011
Termination of appointment of Beverley Chadwick as a secretary
dot icon14/11/2011
Director's details changed for Mr Zachary Jason Lewy on 2011-09-01
dot icon14/11/2011
Director's details changed for Mr Malcolm Peter Jackson on 2011-09-01
dot icon18/02/2011
Director's details changed for Mr Malcolm Peter Jackson on 2010-10-05
dot icon18/02/2011
Director's details changed for Mr Zachary Jason Lewy on 2010-10-05
dot icon31/01/2011
Appointment of Beverley Chadwick as a secretary
dot icon31/01/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon11/01/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon13/09/2010
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
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
13/09/2010 - 14/10/2019
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 MANAGEMENT LIMITED

ARROW GLOBAL MANAGEMENT LIMITED is an(a) Active company incorporated on 13/09/2010 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 MANAGEMENT LIMITED?

toggle

ARROW GLOBAL MANAGEMENT LIMITED is currently Active. It was registered on 13/09/2010 .

Where is ARROW GLOBAL MANAGEMENT LIMITED located?

toggle

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

What does ARROW GLOBAL MANAGEMENT LIMITED do?

toggle

ARROW GLOBAL MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARROW GLOBAL MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.