ARROW I LIMITED

Register to unlock more data on OkredoRegister

ARROW I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13095735

Incorporation date

22/12/2020

Size

Full

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2020)
dot icon30/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-11-19
dot icon04/09/2025
Satisfaction of charge 130957350003 in full
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Solvency Statement dated 23/07/25
dot icon25/07/2025
Statement by Directors
dot icon25/07/2025
Statement of capital on 2025-07-25
dot icon23/07/2025
Registration of charge 130957350004, created on 2025-07-18
dot icon23/07/2025
Registration of charge 130957350005, created on 2025-07-18
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Mr Alkis Giagkas on 2025-07-06
dot icon03/04/2025
Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20
dot icon02/04/2025
Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20
dot icon20/03/2025
Resolutions
dot icon20/03/2025
Solvency Statement dated 19/03/25
dot icon20/03/2025
Statement by Directors
dot icon20/03/2025
Statement of capital on 2025-03-20
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon18/11/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon15/05/2024
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Resolutions
dot icon08/01/2024
Second filing of Confirmation Statement dated 2023-01-04
dot icon08/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon02/01/2024
Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Alkis Giagkas as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Timothy Luke Trott as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Alexandra Maria Four as a director on 2024-01-01
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon12/12/2022
Cessation of Ares Management Uk Limited as a person with significant control on 2022-12-02
dot icon03/11/2022
Memorandum and Articles of Association
dot icon06/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon03/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon30/09/2022
Director's details changed for Mr Lukas Gradischnig on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30
dot icon30/09/2022
Director's details changed for Ms Alexandra Maria Four on 2022-09-30
dot icon30/09/2022
Change of details for Arrow Uk Property Holdings Limited as a person with significant control on 2022-09-30
dot icon30/09/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Timothy Luke Trott on 2022-09-30
dot icon27/09/2022
Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23
dot icon27/09/2022
Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Appointment of Ms Alexandra Maria Four as a director on 2022-08-10
dot icon12/08/2022
Termination of appointment of Matthew Leonard Molton as a director on 2022-08-10
dot icon08/08/2022
Satisfaction of charge 130957350002 in full
dot icon08/08/2022
Satisfaction of charge 130957350001 in full
dot icon29/07/2022
Notification of Arrow Uk Property Holdings Limited as a person with significant control on 2022-07-27
dot icon28/07/2022
Registration of charge 130957350003, created on 2022-07-27
dot icon27/07/2022
Resolutions
dot icon27/07/2022
Statement of company's objects
dot icon24/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon24/12/2021
Director's details changed for Mr William Gowanloch Westbrook on 2021-12-24
dot icon24/12/2021
Director's details changed for Mr Lukas Gradischnig on 2021-12-24
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon27/08/2021
Appointment of Mr Timothy Luke Trott as a director on 2021-08-27
dot icon05/07/2021
Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01
dot icon30/06/2021
Statement of capital on 2021-06-30
dot icon30/06/2021
Statement by Directors
dot icon30/06/2021
Solvency Statement dated 22/06/21
dot icon30/06/2021
Resolutions
dot icon23/06/2021
Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22
dot icon23/03/2021
Statement by Directors
dot icon23/03/2021
Statement of capital on 2021-03-23
dot icon23/03/2021
Solvency Statement dated 09/03/21
dot icon23/03/2021
Resolutions
dot icon25/02/2021
Registration of charge 130957350001, created on 2021-02-22
dot icon25/02/2021
Registration of charge 130957350002, created on 2021-02-22
dot icon18/02/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-17
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-01-17
dot icon27/01/2021
Appointment of Mr Alexander Wilson Lamont as a director on 2021-01-21
dot icon27/01/2021
Director's details changed for Mr Lukas Gradischnig on 2021-01-21
dot icon27/01/2021
Director's details changed for Mr William Gowanloch Westbrook on 2021-01-21
dot icon27/01/2021
Registered office address changed from 10 New Burlington Street (6th Floor) London W1S 3BE United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2021-01-27
dot icon27/01/2021
Appointment of Alter Domus (Uk) Limited as a secretary on 2021-01-21
dot icon22/12/2020
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
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
21/01/2021 - Present
652
Trott, Timothy Luke
Director
27/08/2021 - 01/01/2024
257
Molton, Matthew Leonard
Director
22/06/2021 - 10/08/2022
169
Westbrook, William Gowanloch
Director
22/12/2020 - 23/09/2022
46
De Macedo Veiga Dos Santos, Priscila Kelly
Director
01/01/2024 - 15/05/2024
71

Persons with Significant Control

2
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 I LIMITED

ARROW I LIMITED is an(a) Active company incorporated on 22/12/2020 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 4 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 I LIMITED?

toggle

ARROW I LIMITED is currently Active. It was registered on 22/12/2020 .

Where is ARROW I LIMITED located?

toggle

ARROW I LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does ARROW I LIMITED do?

toggle

ARROW I LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARROW I LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-21 with updates.