ARROWPOINT ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARROWPOINT ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04695324

Incorporation date

12/03/2003

Size

Full

Contacts

Registered address

Registered address

New Court, St. Swithin's Lane, London EC4N 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon13/08/2025
Application to strike the company off the register
dot icon14/07/2025
Termination of appointment of Helen Marie Horton as a secretary on 2025-07-14
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Solvency Statement dated 28/03/25
dot icon09/04/2025
Statement by Directors
dot icon09/04/2025
Statement of capital on 2025-04-09
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon07/08/2023
Termination of appointment of Paul O'leary as a director on 2023-08-04
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon14/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon04/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon30/06/2021
Appointment of Helen Marie Horton as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of Bruce Michael Martin as a secretary on 2021-06-30
dot icon16/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon08/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon27/01/2020
Resolutions
dot icon27/01/2020
Change of name notice
dot icon24/01/2020
Registered office address changed from 15 Adam Street London WC2N 6RJ to New Court St. Swithin's Lane London EC4N 8AL on 2020-01-24
dot icon20/01/2020
Appointment of Mr Paul O'leary as a director on 2019-12-10
dot icon20/01/2020
Appointment of Mr Alexander Heini Philip Midgen as a director on 2019-12-10
dot icon20/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/12/2019
Notification of Rothschild & Co Continuation Limited as a person with significant control on 2019-12-10
dot icon12/12/2019
Termination of appointment of Daniel Joseph Domberger as a director on 2019-12-10
dot icon12/12/2019
Termination of appointment of Graham Samuel Carberry as a director on 2019-12-10
dot icon12/12/2019
Termination of appointment of Patrick Vincent Groarke as a director on 2019-12-10
dot icon12/12/2019
Termination of appointment of Simon Daniel Cope-Thompson as a director on 2019-12-10
dot icon12/12/2019
Withdrawal of a person with significant control statement on 2019-12-12
dot icon29/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon20/03/2019
Termination of appointment of Alexander Thomas John as a director on 2019-03-19
dot icon23/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/11/2018
Director's details changed for Mr Graham Samuel Carberry on 2018-11-05
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon31/07/2018
Resolutions
dot icon03/07/2018
Purchase of own shares.
dot icon22/06/2018
Cancellation of shares. Statement of capital on 2018-05-25
dot icon22/06/2018
Memorandum and Articles of Association
dot icon22/06/2018
Resolutions
dot icon19/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon06/10/2017
Resolutions
dot icon06/10/2017
Statement of company's objects
dot icon03/10/2017
Re-registration of Memorandum and Articles
dot icon03/10/2017
Certificate of re-registration from Public Limited Company to Private
dot icon03/10/2017
Resolutions
dot icon03/10/2017
Re-registration from a public company to a private limited company
dot icon25/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/07/2017
Director's details changed for Mr Alexander Thomas John on 2017-07-24
dot icon21/06/2017
Appointment of Mr Alexander Thomas John as a director on 2017-04-01
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/01/2017
Appointment of Mr Bruce Michael Martin as a secretary on 2017-01-20
dot icon20/01/2017
Termination of appointment of Harvinder Pal Matharu as a secretary on 2017-01-20
dot icon13/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/04/2016
Termination of appointment of Timothy John Abram Lyle as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Graham Samuel Carberry as a director on 2016-04-01
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Phillip Joseph Mccreanor as a director on 2014-10-31
dot icon22/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/04/2014
Appointment of Mr Daniel Joseph Domberger as a director
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon15/10/2013
Director's details changed for Timothy John Abram Lyle on 2013-10-10
dot icon30/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon13/03/2013
Director's details changed for James Lever on 2013-03-13
dot icon13/03/2013
Director's details changed for Simon Daniel Cope-Thompson on 2013-03-13
dot icon14/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon15/03/2012
Director's details changed for Patrick Vincent Groarke on 2012-01-01
dot icon15/03/2012
Director's details changed for Simon Daniel Cope-Thompson on 2012-01-01
dot icon21/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon20/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for James Lever on 2010-03-01
dot icon12/03/2010
Director's details changed for Timothy John Abram Lyle on 2010-03-01
dot icon12/03/2010
Director's details changed for Richard Simon Fetterman on 2010-03-01
dot icon12/03/2010
Director's details changed for Phillip Joseph Mccreanor on 2010-03-01
dot icon12/03/2010
Director's details changed for Patrick Vincent Groarke on 2010-03-01
dot icon13/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 12/03/09; full list of members
dot icon08/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/05/2008
Auditor's resignation
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon21/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon11/04/2007
Director resigned
dot icon20/03/2007
Return made up to 12/03/07; full list of members
dot icon20/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon31/03/2006
£ sr 5817@1 22/07/05
dot icon31/03/2006
Resolutions
dot icon17/03/2006
Return made up to 12/03/06; full list of members
dot icon25/01/2006
Certificate of reduction of issued capital
dot icon24/01/2006
Resolutions
dot icon19/01/2006
Reduction of iss capital and minute (oc)
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon15/09/2005
Resolutions
dot icon15/09/2005
£ ic 741945/736128 07/09/05 £ sr 5817@1=5817
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Return made up to 12/03/05; full list of members
dot icon29/03/2005
Resolutions
dot icon29/03/2005
£ ic 745823/741945 05/11/04 £ sr 3878@1=3878
dot icon29/03/2005
Resolutions
dot icon29/03/2005
£ ic 759396/745823 11/08/04 £ sr 13573@1=13573
dot icon11/03/2005
New director appointed
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon18/08/2004
Director resigned
dot icon15/07/2004
Certificate of change of name
dot icon17/03/2004
Return made up to 12/03/04; full list of members
dot icon13/06/2003
Ad 21/05/03--------- £ si 659396@1=659396 £ ic 100000/759396
dot icon13/06/2003
Ad 21/05/03--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon13/06/2003
Nc inc already adjusted 21/05/03
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Resolutions
dot icon12/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Registered office changed on 04/04/03 from: kerman & co 5 st james's square london SW1Y 4JU
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon01/04/2003
Certificate of change of name
dot icon26/03/2003
Certificate of authorisation to commence business and borrow
dot icon26/03/2003
Application to commence business
dot icon26/03/2003
Ad 13/03/03--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon12/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
John, Alexander Thomas
Director
01/04/2017 - 19/03/2019
41
Blair, Gordon Scott
Director
25/03/2003 - 31/03/2007
13
ST JAMES'S SQUARE SECRETARIES LIMITED
Corporate Director
12/03/2003 - 25/03/2003
63
ST JAMES'S SQUARE DIRECTORS LIMITED
Corporate Director
12/03/2003 - 25/03/2003
37
Lyle, Timothy John Abram
Director
25/03/2003 - 01/04/2016
8

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 ARROWPOINT ADVISORY SERVICES LIMITED

ARROWPOINT ADVISORY SERVICES LIMITED is an(a) Dissolved company incorporated on 12/03/2003 with the registered office located at New Court, St. Swithin's Lane, London EC4N 8AL. 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 ARROWPOINT ADVISORY SERVICES LIMITED?

toggle

ARROWPOINT ADVISORY SERVICES LIMITED is currently Dissolved. It was registered on 12/03/2003 and dissolved on 11/11/2025.

Where is ARROWPOINT ADVISORY SERVICES LIMITED located?

toggle

ARROWPOINT ADVISORY SERVICES LIMITED is registered at New Court, St. Swithin's Lane, London EC4N 8AL.

What does ARROWPOINT ADVISORY SERVICES LIMITED do?

toggle

ARROWPOINT ADVISORY SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARROWPOINT ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.