ARROW RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARROW RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12884796

Incorporation date

16/09/2020

Size

Small

Contacts

Registered address

Registered address

34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2020)
dot icon11/04/2026
Resolutions
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-03-09
dot icon20/10/2025
Confirmation statement made on 2025-09-15 with updates
dot icon20/10/2025
Termination of appointment of Mark Bridges as a secretary on 2025-10-20
dot icon20/10/2025
Appointment of Mr Lloyd Howson as a secretary on 2025-10-20
dot icon09/07/2025
Amended accounts for a small company made up to 2024-09-30
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2025
Appointment of Mr Mark Bridges as a secretary on 2025-05-08
dot icon15/01/2025
Termination of appointment of Mark Andrew Bridges as a director on 2025-01-06
dot icon08/01/2025
Memorandum and Articles of Association
dot icon08/01/2025
Resolutions
dot icon24/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-15
dot icon24/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-16
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Memorandum and Articles of Association
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon16/08/2022
Notification of a person with significant control statement
dot icon03/08/2022
Cessation of Lloyd Howson as a person with significant control on 2022-01-11
dot icon03/08/2022
Cessation of Mark John Harrington as a person with significant control on 2022-01-11
dot icon03/08/2022
Cessation of Jonathan James Simon Godfray as a person with significant control on 2022-01-11
dot icon05/07/2022
Appointment of Mr Peter David Wilson as a director on 2022-06-27
dot icon05/07/2022
Appointment of Mr Andrew Marcus Galloway as a director on 2022-06-27
dot icon13/06/2022
Micro company accounts made up to 2021-09-30
dot icon18/01/2022
Resolutions
dot icon18/01/2022
Memorandum and Articles of Association
dot icon17/01/2022
Change of share class name or designation
dot icon11/01/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon10/01/2022
Statement of capital following an allotment of shares on 2022-01-10
dot icon26/10/2021
Change of details for Mr Lloyd Howson as a person with significant control on 2021-09-28
dot icon18/10/2021
Director's details changed for Mr Lloyd Anthony Joseph Howson on 2021-10-05
dot icon18/10/2021
Director's details changed for Mr Mark Andrew Bridges on 2021-10-05
dot icon28/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon28/09/2021
Registered office address changed from Flat 5 66 Rochester Row London SW1P 1JU United Kingdom to 34 Lime Street London EC3M 7AT on 2021-09-28
dot icon22/09/2021
Notification of Mark Harrington as a person with significant control on 2021-04-26
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon07/05/2021
Director's details changed for Mr Mark Andrew Bridges on 2021-04-26
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon06/05/2021
Appointment of Mr Mark John Harrington as a director on 2021-04-26
dot icon06/05/2021
Appointment of Mr Mark Andrew Bridges as a director on 2021-04-26
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon12/10/2020
Appointment of Mr Lloyd Anthony Joseph Howson as a director on 2020-10-12
dot icon16/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
162.93K
-
0.00
-
-
2022
7
1.17M
-
0.00
-
-
2022
7
1.17M
-
0.00
-
-

Employees

2022

Employees

7 Ascended75 % *

Net Assets(GBP)

1.17M £Ascended620.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galloway, Andrew Marcus
Director
27/06/2022 - Present
13
Godfray, Jonathan James Simon
Director
16/09/2020 - Present
14
Bridges, Mark Andrew
Director
26/04/2021 - 06/01/2025
7
Harrington, Mark John
Director
26/04/2021 - Present
14
Wilson, Peter David
Director
27/06/2022 - Present
15

Persons with Significant Control

4
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 RISK MANAGEMENT LIMITED

ARROW RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 16/09/2020 with the registered office located at 34 Lime Street, London EC3M 7AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW RISK MANAGEMENT LIMITED?

toggle

ARROW RISK MANAGEMENT LIMITED is currently Active. It was registered on 16/09/2020 .

Where is ARROW RISK MANAGEMENT LIMITED located?

toggle

ARROW RISK MANAGEMENT LIMITED is registered at 34 Lime Street, London EC3M 7AT.

What does ARROW RISK MANAGEMENT LIMITED do?

toggle

ARROW RISK MANAGEMENT LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does ARROW RISK MANAGEMENT LIMITED have?

toggle

ARROW RISK MANAGEMENT LIMITED had 7 employees in 2022.

What is the latest filing for ARROW RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 11/04/2026: Resolutions.