ARROW THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

ARROW THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03542871

Incorporation date

08/04/1998

Size

Dormant

Contacts

Registered address

Registered address

1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon02/05/2025
Appointment of Hannah Victoria Tattersall as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Adrian Charles Noel Kemp as a director on 2025-05-01
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon01/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon16/08/2022
Director's details changed for Matthew Shaun Bowden on 2022-08-03
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon06/12/2021
Director's details changed for Matthew Shaun Bowden on 2021-08-06
dot icon06/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon11/11/2020
Director's details changed for Matthew Shaun Bowden on 2020-03-23
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2019
Termination of appointment of Matthew Ian Conacher as a secretary on 2019-07-31
dot icon01/08/2019
Appointment of Camilla Jane Johnstone as a secretary on 2019-07-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon13/03/2019
Appointment of Matthew Shaun Bowden as a director on 2019-02-27
dot icon08/03/2019
Termination of appointment of Katie Louise Jackson-Turner as a director on 2019-02-27
dot icon11/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Appointment of Iain Alistair Collins as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Ian Martin David Brimicombe as a director on 2017-05-31
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon17/03/2017
Appointment of Mr Matthew Ian Conacher as a secretary on 2017-03-16
dot icon17/03/2017
Appointment of Katie Louise Jackson-Turner as a director on 2017-03-16
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/05/2016
Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 2016-05-01
dot icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/08/2014
Miscellaneous
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon14/08/2014
Auditor's resignation
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Justin Hoskins as a secretary
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Statement of company's objects
dot icon12/08/2011
Resolutions
dot icon27/05/2011
Director's details changed for Mr Adrian Charles Noel Kemp on 2010-09-17
dot icon27/05/2011
Director's details changed for Ian Martin David Brimicombe on 2010-09-17
dot icon27/05/2011
Secretary's details changed for Justin Wilbert Hoskins on 2010-09-17
dot icon09/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon29/11/2010
Registered office address changed from 15 Stanhope Gate London W1K 1LN on 2010-11-29
dot icon16/11/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 08/04/09; full list of members
dot icon05/01/2009
Director appointed mr adrian charles noel kemp
dot icon05/01/2009
Appointment terminated director graeme musker
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Capitals not rolled up
dot icon24/04/2008
Return made up to 08/04/08; full list of members
dot icon12/02/2008
Memorandum and Articles of Association
dot icon12/02/2008
Resolutions
dot icon14/01/2008
Memorandum and Articles of Association
dot icon14/01/2008
Resolutions
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 08/04/07; change of members
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon13/03/2007
Auditor's resignation
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Ad 28/02/07--------- £ si [email protected]=369853 £ ic 3116738/3486591
dot icon13/03/2007
Ad 28/02/07--------- £ si [email protected]=63741 £ ic 3052997/3116738
dot icon13/03/2007
Registered office changed on 13/03/07 from: britannia house 7 trinity street london SE1 1DB
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Notice of resolution removing auditor
dot icon09/03/2007
Resolutions
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon28/12/2006
New director appointed
dot icon14/12/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Ad 30/09/06--------- £ si [email protected]=891 £ ic 3052106/3052997
dot icon14/11/2006
Director resigned
dot icon18/09/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Registered office changed on 19/07/06 from: britannia house 7 trinity street london SE1 1DA
dot icon10/07/2006
Director resigned
dot icon07/06/2006
Return made up to 08/04/06; full list of members
dot icon12/05/2006
Ad 02/05/06--------- £ si [email protected]=358277 £ ic 2693829/3052106
dot icon05/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Memorandum and Articles of Association
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Resolutions
dot icon14/02/2006
Ad 04/01/06--------- £ si [email protected]=240878 £ ic 2452951/2693829
dot icon14/02/2006
Ad 04/01/06--------- £ si [email protected]=77 £ ic 2452874/2452951
dot icon02/12/2005
Ad 30/10/05--------- £ si [email protected]=17976 £ ic 2434898/2452874
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Memorandum and Articles of Association
dot icon01/11/2005
Resolutions
dot icon13/09/2005
Ad 31/08/05--------- £ si [email protected]=211 £ ic 2434687/2434898
dot icon20/07/2005
Ad 30/06/05--------- £ si [email protected]=15000 £ ic 2419687/2434687
dot icon23/06/2005
Ad 31/05/05--------- £ si [email protected]=3180 £ ic 2416507/2419687
dot icon19/05/2005
Director's particulars changed
dot icon18/05/2005
Return made up to 08/04/05; full list of members
dot icon09/05/2005
New director appointed
dot icon05/04/2005
Resolutions
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
Secretary resigned
dot icon18/03/2005
Ad 10/03/05--------- £ si [email protected]=417 £ ic 2416090/2416507
dot icon16/03/2005
Nc inc already adjusted 28/02/05
dot icon16/03/2005
Resolutions
dot icon15/03/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon31/01/2005
Ad 31/12/04--------- £ si [email protected]=809 £ ic 2415281/2416090
dot icon31/01/2005
Ad 18/01/05--------- £ si [email protected]=97 £ ic 2415184/2415281
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon29/07/2004
Ad 30/06/04--------- £ si [email protected]=8250 £ ic 2406934/2415184
dot icon14/05/2004
Ad 30/04/04--------- £ si [email protected]=703562 £ ic 1703372/2406934
dot icon11/05/2004
Return made up to 08/04/04; full list of members
dot icon04/03/2004
Ad 13/02/04--------- £ si [email protected]=43965 £ ic 1647260/1691225
dot icon24/02/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
Ad 30/09/03--------- £ si [email protected]=1454146 £ ic 193114/1647260
dot icon23/12/2003
Nc inc already adjusted 20/08/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon12/12/2003
Ad 30/09/03--------- £ si [email protected]=74434 £ ic 118680/193114
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon22/07/2003
Return made up to 08/04/03; change of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon12/02/2003
New director appointed
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon27/07/2002
Full accounts made up to 2002-03-31
dot icon16/06/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon10/05/2002
Return made up to 08/04/02; full list of members
dot icon08/05/2002
Ad 18/01/02--------- £ si [email protected]=1 £ ic 118679/118680
dot icon08/05/2002
Ad 08/01/02--------- £ si [email protected]=17070 £ ic 101609/118679
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon25/02/2002
Nc inc already adjusted 18/01/02
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon15/11/2001
New director appointed
dot icon02/11/2001
Registered office changed on 02/11/01 from: arrow therapeutics LIMITED woodmansterne road carshalton surrey SM5 4DS
dot icon06/09/2001
S-div 04/09/01
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
£ nc 125000/200000 23/07/01
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon14/05/2001
New secretary appointed
dot icon14/05/2001
Secretary resigned
dot icon30/04/2001
Return made up to 08/04/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
New director appointed
dot icon06/09/2000
Miscellaneous
dot icon24/08/2000
Ad 04/07/00--------- £ si 329@1=329 £ ic 100980/101309
dot icon22/08/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Ad 04/07/00--------- £ si 52473@1=52473 £ ic 48507/100980
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
£ nc 60000/125000 29/06/00
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon04/05/2000
Return made up to 08/04/00; full list of members
dot icon27/04/2000
Ad 19/04/00--------- £ si 53@1=53 £ ic 48454/48507
dot icon14/03/2000
Ad 08/03/00--------- £ si 53@1=53 £ ic 48401/48454
dot icon22/11/1999
New director appointed
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon07/10/1999
Ad 26/08/99--------- £ si 1@1=1 £ ic 48400/48401
dot icon01/09/1999
Ad 10/08/99--------- £ si 600@1=600 £ ic 47800/48400
dot icon27/08/1999
Ad 10/08/99--------- £ si 4533@1=4533 £ ic 43267/47800
dot icon21/06/1999
Ad 31/03/99--------- £ si 300@1
dot icon06/06/1999
New director appointed
dot icon02/05/1999
Return made up to 08/04/99; full list of members
dot icon27/04/1999
Registered office changed on 27/04/99 from: 4TH floor st martins house 140 tottenham court road london W1P 9LN
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon06/04/1999
Ad 26/03/99--------- £ si 2500@1=2500 £ ic 40767/43267
dot icon06/04/1999
Ad 26/03/99--------- £ si 4267@1=4267 £ ic 36500/40767
dot icon03/11/1998
New director appointed
dot icon27/10/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon20/10/1998
Ad 28/09/98--------- £ si 36499@1=36499 £ ic 1/36500
dot icon14/10/1998
Nc inc already adjusted 28/09/98
dot icon14/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
Director resigned
dot icon10/06/1998
Registered office changed on 10/06/98 from: 3RD floor abbots house abbey street reading RG1 3BD
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New secretary appointed
dot icon30/04/1998
Certificate of change of name
dot icon08/04/1998
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
08/04/2026
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
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Matthew Shaun
Director
27/02/2019 - Present
29
Solomon, Harry, Sir
Director
28/09/1998 - 30/09/2003
42
Stables, Jeremy Nigel
Director
27/05/1999 - 04/07/2000
4
Fraser, David Michael
Director
28/09/1998 - 17/03/1999
2
Pfannes, Othmar
Director
11/04/2002 - 09/06/2006
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW THERAPEUTICS LIMITED

ARROW THERAPEUTICS LIMITED is an(a) Dissolved company incorporated on 08/04/1998 with the registered office located at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA. 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 THERAPEUTICS LIMITED?

toggle

ARROW THERAPEUTICS LIMITED is currently Dissolved. It was registered on 08/04/1998 and dissolved on 23/12/2025.

Where is ARROW THERAPEUTICS LIMITED located?

toggle

ARROW THERAPEUTICS LIMITED is registered at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA.

What does ARROW THERAPEUTICS LIMITED do?

toggle

ARROW THERAPEUTICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARROW THERAPEUTICS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.