ARROW GLOBAL ONE LIMITED

Register to unlock more data on OkredoRegister

ARROW GLOBAL ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08649653

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 icon04/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon05/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon20/12/2024
Registration of charge 086496530006, created on 2024-12-19
dot icon11/12/2024
Registration of charge 086496530004, created on 2024-12-11
dot icon11/12/2024
Registration of charge 086496530005, created on 2024-12-11
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-08-22
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 icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon22/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon09/02/2022
Registration of charge 086496530003, created on 2022-02-02
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon02/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Resolutions
dot icon30/11/2021
Registration of charge 086496530002, created on 2021-11-24
dot icon29/11/2021
Registration of charge 086496530001, created on 2021-11-24
dot icon12/11/2021
Change of details for Arrow Global Group Plc as a person with significant control on 2021-10-19
dot icon04/11/2021
Appointment of Philip William Shepherd as a director on 2021-10-12
dot icon04/11/2021
Termination of appointment of Lee Michael Rochford as a director on 2021-10-12
dot icon04/11/2021
Appointment of Richard Guy Roberts 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 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 icon25/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/07/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon28/09/2020
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 icon14/05/2020
Confirmation statement made on 2020-05-10 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 icon23/05/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-10 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 Group Plc as a person with significant control on 2016-04-06
dot icon11/08/2017
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 icon25/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon09/05/2017
Director's details changed for Robert Memmott on 2014-04-30
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 icon29/06/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mr Zachary Jason Lewy on 2016-05-17
dot icon18/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
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 icon05/03/2014
Director's details changed for Robert Memmott on 2014-01-28
dot icon10/12/2013
Statement by directors
dot icon10/12/2013
Statement of capital on 2013-12-10
dot icon10/12/2013
Solvency statement dated 02/12/13
dot icon10/12/2013
Resolutions
dot icon19/11/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon14/10/2013
Appointment of Mr Zachary Jason Lewy as a director
dot icon11/10/2013
Appointment of Mr Thomas Waterworth Drury as a director
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-07
dot icon11/10/2013
Termination of appointment of Malcolm Jackson as a director
dot icon11/10/2013
Termination of appointment of Lindsey Mcmurray as a director
dot icon08/10/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon04/10/2013
Appointment of Mr Stewart David Hamilton as a secretary
dot icon30/09/2013
Registered office address changed from C/O Johnathan Moyes 135 Bishopsgate Rbs Equity Finance 12Th Floor London EC2M 3UR England on 2013-09-30
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
10/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
14/11/2013 - Present
2432
Cooper, Paul David
Director
01/01/2018 - 09/08/2019
91
Memmott, Robert
Director
14/08/2013 - 01/01/2018
33
Mcmurray, Lindsey
Director
15/08/2013 - 11/10/2013
66
Drury, Thomas Waterworth
Director
07/10/2013 - 03/01/2017
57

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 ONE LIMITED

ARROW GLOBAL ONE 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 3 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 ONE LIMITED?

toggle

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

Where is ARROW GLOBAL ONE LIMITED located?

toggle

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

What does ARROW GLOBAL ONE LIMITED do?

toggle

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

What is the latest filing for ARROW GLOBAL ONE LIMITED?

toggle

The latest filing was on 04/12/2025: Statement of capital following an allotment of shares on 2025-11-26.