Advanced company searchLink opens in new window

ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED

Company number 06568603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2017 MR01 Registration of charge 065686030005, created on 17 March 2017
03 Jan 2017 AP01 Appointment of Lee Michael Rochford as a director on 3 January 2017
03 Jan 2017 TM01 Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017
19 Sep 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016
29 Jun 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 CH01 Director's details changed for Mr Zachary Jason Lewy on 17 May 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,784,001
01 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,784,001
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co enters an amendment and restatement agreement 26/03/2015
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company participate in transaction, other company business 27/10/2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,784,001
21 Jul 2014 AUD Auditor's resignation
12 Feb 2014 CH01 Director's details changed for Zachary Lewy on 28 January 2014
12 Feb 2014 CH01 Director's details changed for Robert Memmott on 28 January 2014
12 Feb 2014 CH01 Director's details changed for Mr Thomas Waterworth Drury on 28 January 2014
06 Feb 2014 CH03 Secretary's details changed for Stewart David Hamilton on 28 January 2014
15 Oct 2013 TM01 Termination of appointment of George Mathewson as a director
15 Oct 2013 TM01 Termination of appointment of Malcolm Jackson as a director
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
18 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
30 May 2013 AP01 Appointment of Sir George Ross Mathewson as a director
22 Mar 2013 AA Group of companies' accounts made up to 31 December 2012