ARROWGRASS CAPITAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ARROWGRASS CAPITAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06263442

Incorporation date

30/05/2007

Size

Full

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon01/12/2025
Termination of appointment of Brett Albert Alfred Carron as a director on 2025-12-01
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon23/05/2025
Full accounts made up to 2024-12-31
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon18/09/2023
Change of details for Mr Nicholas Graham Niell as a person with significant control on 2023-09-18
dot icon18/09/2023
Director's details changed for Mr Nicholas Graham Niell on 2023-09-18
dot icon14/06/2023
Amended full accounts made up to 2020-12-31
dot icon13/06/2023
Amended full accounts made up to 2021-12-31
dot icon13/06/2023
Amended full accounts made up to 2019-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Termination of appointment of Adele Jennings-Day as a director on 2023-03-31
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Registered office address changed from 483 Green Lanes 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2021-07-02
dot icon02/07/2021
Registered office address changed from 21 Gloucester Place London W1U 8HR England to 483 Green Lanes 483 Green Lanes London N13 4BS on 2021-07-02
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon21/01/2020
Registered office address changed from 10 Portman Square Portman Square 3rd Floor London W1H 6AZ to 21 Gloucester Place London W1U 8HR on 2020-01-21
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of James Bradley Coltman as a director on 2018-06-30
dot icon27/06/2018
Termination of appointment of Abbas Amirali Siwji as a director on 2018-06-27
dot icon26/06/2018
Termination of appointment of Andrew John Billett as a director on 2018-06-26
dot icon26/06/2018
Termination of appointment of Darren Rodohan as a director on 2018-06-26
dot icon22/06/2018
Termination of appointment of Georges Hai Memmi as a director on 2018-06-22
dot icon22/06/2018
Termination of appointment of Aidan De Brunner as a director on 2018-06-20
dot icon01/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon24/05/2018
Appointment of Mr Brett Albert Alfred Carron as a director on 2018-05-21
dot icon23/05/2018
Appointment of Ms Anastasia Giannakou as a director on 2018-05-21
dot icon12/04/2018
Termination of appointment of Xavier Richard Botteri as a director on 2018-03-30
dot icon06/02/2018
Cessation of Simon Henry Kenner as a person with significant control on 2018-01-26
dot icon17/01/2018
Termination of appointment of Simon Henry Kenner as a director on 2018-01-15
dot icon27/12/2017
Appointment of Mr Xavier Richard Botteri as a director on 2017-12-22
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/12/2016
Appointment of Mr Abbas Amirali Siwji as a director on 2016-12-01
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon14/12/2015
Satisfaction of charge 1 in full
dot icon07/12/2015
Appointment of Mr Georges Hai Memmi as a director on 2015-12-01
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon04/12/2014
Registered office address changed from Level 34 Tower 42 25 Old Broad Street London EC2N 1HQ to 10 Portman Square Portman Square 3Rd Floor London W1H 6AZ on 2014-12-04
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Christopher Souheil Wehbe as a director on 2013-12-31
dot icon27/02/2014
Termination of appointment of Christopher Souheil Wehbe as a director on 2013-12-31
dot icon24/09/2013
Miscellaneous
dot icon05/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon05/06/2013
Director's details changed for Christopher Souheil Wehbe on 2013-06-05
dot icon05/06/2013
Director's details changed for Mr Nicholas Graham Niell on 2013-06-05
dot icon05/06/2013
Director's details changed for Andrew John Billett on 2013-06-05
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Appointment of Aidan De Brunner as a director on 2012-07-12
dot icon12/07/2012
Appointment of Mr Darren Rodohan as a director on 2012-07-11
dot icon09/07/2012
Appointment of Adele Jennings-Day as a director on 2012-07-09
dot icon04/07/2012
Termination of appointment of Carl Jan Prins as a director on 2012-07-04
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon19/12/2011
Appointment of Mr Carl Jan Prins as a director on 2011-12-03
dot icon19/12/2011
Appointment of Mr James Bradley Coltman as a director on 2011-12-03
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon16/06/2011
Director's details changed for Mr Simon Henry Kenner on 2011-06-16
dot icon16/06/2011
Termination of appointment of Throgmorton Secretaries Llp as a secretary
dot icon10/03/2011
Termination of appointment of Alan Lyons as a director
dot icon07/01/2011
Termination of appointment of Sung Chung as a director
dot icon25/09/2010
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2010-09-25
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Termination of appointment of David Bateman as a director
dot icon27/07/2010
Termination of appointment of David Bateman as a secretary
dot icon06/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for David James Bateman on 2010-03-01
dot icon01/03/2010
Appointment of David James Bateman as a director
dot icon26/01/2010
Director's details changed for Mr Nicholas Graham Niell on 2010-01-11
dot icon17/12/2009
Appointment of Christopher Souheil Wehbe as a director
dot icon17/12/2009
Appointment of Andrew John Billett as a director
dot icon17/12/2009
Appointment of Alan Thomas Lyons as a director
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Director appointed mr nicholas graham niell
dot icon16/06/2009
Return made up to 30/05/09; full list of members
dot icon05/05/2009
Appointment terminated director nicholas niell
dot icon19/01/2009
Appointment terminated director james barty
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon01/08/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon01/07/2008
Return made up to 30/05/08; full list of members
dot icon30/06/2008
Secretary's change of particulars / david bateman / 05/06/2007
dot icon17/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon08/08/2007
Secretary resigned
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
Secretary's particulars changed
dot icon23/07/2007
Secretary's particulars changed
dot icon10/07/2007
Certificate of change of name
dot icon26/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
New director appointed
dot icon18/06/2007
Resolutions
dot icon12/06/2007
New director appointed
dot icon11/06/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon11/06/2007
Director resigned
dot icon11/06/2007
New secretary appointed
dot icon30/05/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,053,438.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.01M
-
0.00
1.05M
-
2021
5
15.01M
-
0.00
1.05M
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

15.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giannakou Anastasia
Director
21/05/2018 - Present
2
Mr Simon Henry Kenner
Director
05/06/2007 - 15/01/2018
21
Bateman, David James
Director
01/12/2009 - 30/06/2010
15
De Brunner, Aidan
Director
12/07/2012 - 20/06/2018
1
THROGMORTON UK LIMITED
Corporate Secretary
30/05/2007 - 16/07/2007
138

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARROWGRASS CAPITAL SERVICES UK LIMITED

ARROWGRASS CAPITAL SERVICES UK LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at 483 Green Lanes, London N13 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWGRASS CAPITAL SERVICES UK LIMITED?

toggle

ARROWGRASS CAPITAL SERVICES UK LIMITED is currently Active. It was registered on 30/05/2007 .

Where is ARROWGRASS CAPITAL SERVICES UK LIMITED located?

toggle

ARROWGRASS CAPITAL SERVICES UK LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does ARROWGRASS CAPITAL SERVICES UK LIMITED do?

toggle

ARROWGRASS CAPITAL SERVICES UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ARROWGRASS CAPITAL SERVICES UK LIMITED have?

toggle

ARROWGRASS CAPITAL SERVICES UK LIMITED had 5 employees in 2021.

What is the latest filing for ARROWGRASS CAPITAL SERVICES UK LIMITED?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Brett Albert Alfred Carron as a director on 2025-12-01.