ARROW SALE AND PURCHASE (UK) LIMITED

Register to unlock more data on OkredoRegister

ARROW SALE AND PURCHASE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681856

Incorporation date

28/01/1992

Size

Full

Contacts

Registered address

Registered address

3rd Floor 60 Sloane Avenue, London SW3 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon19/11/2025
Director's details changed for Nicholas Johnston on 2025-11-19
dot icon14/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Director's details changed for Mr Jeremy George Palin on 2025-06-17
dot icon10/02/2025
Termination of appointment of Nicholas Martin Ball as a director on 2025-02-03
dot icon10/02/2025
Appointment of Mr Mark Andrew Knight as a director on 2025-02-03
dot icon22/10/2024
Director's details changed
dot icon22/10/2024
Change of details for Arrow Shipping (Uk) Ltd as a person with significant control on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Mr Mark Andrew Knight on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Nicholas Martin Ball on 2024-10-21
dot icon21/10/2024
Director's details changed for Nicholas Johnston on 2024-10-21
dot icon21/10/2024
Registered office address changed from Octavia House 1the Boulevard Imperial Wharf London SW6 2UB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 2024-10-21
dot icon21/10/2024
Change of details for Arrow Shipping (Uk) Ltd as a person with significant control on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Jeremy George Palin on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Mr Mark Andrew Knight on 2024-10-21
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Registration of charge 026818560001, created on 2024-08-28
dot icon02/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Resolutions
dot icon28/05/2024
Director's details changed for Mr Jeremy George Palin on 2024-05-28
dot icon09/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Alexander Peter Kinloch as a director on 2023-04-24
dot icon24/04/2023
Appointment of Mr Nicholas Martin Ball as a director on 2023-04-24
dot icon14/03/2023
Appointment of Mr Mark Andrew Knight as a secretary on 2023-03-14
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Richard Iain Meins as a secretary on 2021-03-31
dot icon07/04/2021
Termination of appointment of Richard Iain Meins as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Robert Butler Clancy as a director on 2021-03-31
dot icon07/04/2021
Appointment of Mr Alexander Peter Kinloch as a director on 2021-03-31
dot icon07/04/2021
Appointment of Mr Jeremy George Palin as a director on 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/04/2020
Termination of appointment of Dimitri Christodoulou as a director on 2020-04-30
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2019
Termination of appointment of Adam George Goodman as a director on 2019-09-30
dot icon01/04/2019
Termination of appointment of Michail Xanthakis as a director on 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon19/11/2018
Appointment of Mr Patrick Thomas Milburn as a director on 2018-11-01
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon25/05/2018
Director's details changed for Michail Xanthakis on 2018-05-24
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/07/2017
Appointment of Adam George Goodman as a director on 2017-01-01
dot icon06/07/2017
Appointment of Nicholas Johnston as a director on 2017-01-01
dot icon06/07/2017
Appointment of Michail Xanthakis as a director on 2017-01-01
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon24/01/2013
Director's details changed for Richard Iain Meins on 2013-01-24
dot icon24/01/2013
Secretary's details changed for Richard Iain Meins on 2013-01-24
dot icon15/11/2012
Registered office address changed from 2Nd Floor Harbour House Chelsea Harbour London SW10 0XE on 2012-11-15
dot icon25/10/2012
Director's details changed for Robert Butler Clancy on 2012-10-22
dot icon27/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon01/02/2012
Director's details changed for Dimitri Christodoulou on 2012-01-19
dot icon03/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon30/06/2011
Director's details changed for Richard Iain Meins on 2011-06-15
dot icon30/06/2011
Secretary's details changed for Richard Iain Meins on 2011-06-15
dot icon30/06/2011
Director's details changed for Richard Iain Meins on 2011-06-15
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon27/08/2010
Director's details changed for John Patrick Morrison on 2010-08-06
dot icon05/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon12/02/2010
Director's details changed for John Patrick Morrison on 2010-01-27
dot icon12/02/2010
Director's details changed for Douglas Reith on 2010-01-27
dot icon12/02/2010
Director's details changed for Dimitri Christodoulou on 2010-01-01
dot icon22/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon29/01/2009
Return made up to 28/01/09; full list of members
dot icon23/01/2009
Director and secretary's change of particulars / richard meins / 01/04/2008
dot icon03/06/2008
Director and secretary's change of particulars / richard meins / 25/03/2008
dot icon02/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/01/2008
Return made up to 28/01/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon21/06/2007
New director appointed
dot icon14/02/2007
Return made up to 28/01/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon14/02/2007
Director's particulars changed
dot icon29/08/2006
Accounts for a small company made up to 2005-12-31
dot icon07/02/2006
Return made up to 28/01/06; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-12-31
dot icon28/02/2005
Return made up to 28/01/05; full list of members
dot icon07/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/09/2004
New director appointed
dot icon23/02/2004
Return made up to 28/01/04; full list of members
dot icon06/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon01/04/2003
Return made up to 28/01/03; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2001-12-31
dot icon27/05/2002
Director resigned
dot icon31/01/2002
Return made up to 28/01/02; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-12-31
dot icon16/02/2001
Return made up to 28/01/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon13/03/2000
New director appointed
dot icon14/02/2000
Return made up to 28/01/00; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-12-31
dot icon18/02/1999
Return made up to 28/01/99; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1997-12-31
dot icon04/03/1998
Return made up to 28/01/98; no change of members
dot icon04/05/1997
Accounts for a small company made up to 1996-12-31
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon25/02/1997
Return made up to 28/01/97; full list of members
dot icon11/04/1996
Accounts for a small company made up to 1995-12-31
dot icon10/04/1996
Return made up to 28/01/96; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
Return made up to 28/01/95; no change of members
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/03/1994
Return made up to 28/01/94; full list of members
dot icon25/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon25/07/1993
Resolutions
dot icon23/03/1993
Registered office changed on 23/03/93 from: 10 napier place london W14 8LG
dot icon23/03/1993
Ad 03/02/92--------- £ si 100@1
dot icon23/03/1993
Return made up to 28/01/93; full list of members
dot icon28/09/1992
Accounting reference date notified as 31/12
dot icon04/02/1992
Secretary resigned;new secretary appointed
dot icon04/02/1992
New director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon28/01/1992
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
05/10/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckingham, Douglas Richard
Director
15/09/1994 - 14/02/2002
6
Christodoulou, Dimitri
Director
23/01/2007 - 29/04/2020
4
FIRST SECRETARIES LIMITED
Nominee Secretary
27/01/1992 - 27/01/1992
6838
FIRST DIRECTORS LIMITED
Nominee Director
27/01/1992 - 27/01/1992
5474
Meins, Richard Iain
Director
27/01/1992 - 30/03/2021
49

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARROW SALE AND PURCHASE (UK) LIMITED

ARROW SALE AND PURCHASE (UK) LIMITED is an(a) Active company incorporated on 28/01/1992 with the registered office located at 3rd Floor 60 Sloane Avenue, London SW3 3DD. There are currently 8 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 SALE AND PURCHASE (UK) LIMITED?

toggle

ARROW SALE AND PURCHASE (UK) LIMITED is currently Active. It was registered on 28/01/1992 .

Where is ARROW SALE AND PURCHASE (UK) LIMITED located?

toggle

ARROW SALE AND PURCHASE (UK) LIMITED is registered at 3rd Floor 60 Sloane Avenue, London SW3 3DD.

What does ARROW SALE AND PURCHASE (UK) LIMITED do?

toggle

ARROW SALE AND PURCHASE (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARROW SALE AND PURCHASE (UK) LIMITED?

toggle

The latest filing was on 19/11/2025: Director's details changed for Nicholas Johnston on 2025-11-19.