ARROWMERE CAPITAL 6 LIMITED

Register to unlock more data on OkredoRegister

ARROWMERE CAPITAL 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08310243

Incorporation date

27/11/2012

Size

Small

Contacts

Registered address

Registered address

40 Peter Street, Manchester M2 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2012)
dot icon11/03/2026
Appointment of Mr Constantine Vassily Thanopoulos as a director on 2026-03-11
dot icon30/12/2025
Appointment of Ms Aimee Louise Beaumont as a director on 2025-12-30
dot icon18/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon17/12/2025
Termination of appointment of Aimee Louise Beaumont as a director on 2025-12-17
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Registration of charge 083102430024, created on 2025-06-06
dot icon09/06/2025
Registration of charge 083102430025, created on 2025-06-06
dot icon03/06/2025
Satisfaction of charge 083102430016 in full
dot icon20/05/2025
Satisfaction of charge 083102430003 in full
dot icon20/05/2025
Satisfaction of charge 083102430004 in full
dot icon20/05/2025
Satisfaction of charge 083102430005 in full
dot icon20/05/2025
Satisfaction of charge 083102430006 in full
dot icon20/05/2025
Satisfaction of charge 083102430007 in full
dot icon20/05/2025
Satisfaction of charge 083102430008 in full
dot icon16/05/2025
Satisfaction of charge 083102430011 in full
dot icon16/05/2025
Satisfaction of charge 083102430012 in full
dot icon12/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon03/11/2023
Cessation of Stephen John Ashworth as a person with significant control on 2023-11-03
dot icon03/11/2023
Notification of Arrowmere Holdings Limited as a person with significant control on 2023-11-03
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon13/10/2022
Appointment of Mrs Aimee Louise Beaumont as a director on 2022-10-13
dot icon06/10/2022
Registration of charge 083102430023, created on 2022-09-30
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Registration of charge 083102430022, created on 2022-08-12
dot icon14/07/2022
Registration of charge 083102430021, created on 2022-07-06
dot icon04/07/2022
Registration of charge 083102430020, created on 2022-06-29
dot icon24/06/2022
Registration of charge 083102430019, created on 2022-06-16
dot icon16/05/2022
Registration of charge 083102430018, created on 2022-05-12
dot icon29/04/2022
Registration of charge 083102430016, created on 2022-04-28
dot icon29/04/2022
Registration of charge 083102430017, created on 2022-04-28
dot icon28/04/2022
Registration of charge 083102430014, created on 2022-04-26
dot icon28/04/2022
Registration of charge 083102430015, created on 2022-04-22
dot icon28/04/2022
Registration of charge 083102430013, created on 2022-04-22
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/08/2021
Registration of charge 083102430012, created on 2021-08-20
dot icon27/08/2021
Registration of charge 083102430011, created on 2021-08-18
dot icon14/06/2021
Registered office address changed from Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ to 40 Peter Street Manchester M2 5GP on 2021-06-14
dot icon23/04/2021
Registration of charge 083102430010, created on 2021-04-21
dot icon16/04/2021
Registration of charge 083102430009, created on 2021-04-12
dot icon12/04/2021
Appointment of Mr Henry Philip Hill as a director on 2021-04-12
dot icon12/04/2021
Appointment of Mr Matthew Stephen Bint as a director on 2021-04-12
dot icon09/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon04/12/2020
Registration of charge 083102430008, created on 2020-11-30
dot icon04/12/2020
Registration of charge 083102430007, created on 2020-11-30
dot icon13/11/2020
Registration of charge 083102430006, created on 2020-11-11
dot icon13/11/2020
Registration of charge 083102430005, created on 2020-11-11
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon23/09/2020
Satisfaction of charge 1 in full
dot icon30/04/2020
Appointment of Mr Samuel David John Ashworth as a director on 2020-04-18
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Resolutions
dot icon26/07/2019
Resolutions
dot icon08/03/2019
Registration of charge 083102430003, created on 2019-03-07
dot icon08/03/2019
Registration of charge 083102430004, created on 2019-03-07
dot icon20/02/2019
Satisfaction of charge 083102430002 in full
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon09/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon17/10/2016
Accounts for a small company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Appointment of Ms Julie Black as a secretary on 2014-01-01
dot icon21/05/2015
Annual return made up to 2014-12-06
dot icon20/05/2015
Registered office address changed from 4th Floor No. 1 Marsden Street Manchester M2 1HW to Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ on 2015-05-20
dot icon16/05/2015
Compulsory strike-off action has been discontinued
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon14/06/2013
Registration of charge 083102430002
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon27/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Samuel David John
Director
18/04/2020 - Present
31
Black, Julie
Director
27/11/2012 - Present
34
Park, Andrew Charles
Director
27/11/2012 - Present
77
Ashworth, Stephen John
Director
27/11/2012 - Present
166
Bint, Matthew Stephen
Director
12/04/2021 - Present
11

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 ARROWMERE CAPITAL 6 LIMITED

ARROWMERE CAPITAL 6 LIMITED is an(a) Active company incorporated on 27/11/2012 with the registered office located at 40 Peter Street, Manchester M2 5GP. 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 ARROWMERE CAPITAL 6 LIMITED?

toggle

ARROWMERE CAPITAL 6 LIMITED is currently Active. It was registered on 27/11/2012 .

Where is ARROWMERE CAPITAL 6 LIMITED located?

toggle

ARROWMERE CAPITAL 6 LIMITED is registered at 40 Peter Street, Manchester M2 5GP.

What does ARROWMERE CAPITAL 6 LIMITED do?

toggle

ARROWMERE CAPITAL 6 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARROWMERE CAPITAL 6 LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Constantine Vassily Thanopoulos as a director on 2026-03-11.