Arrow Global Limited

  • Active
  • Incorporated on 28 Oct 2005

Reg Address: Belvedere, 12 Booth Street, Manchester M2 4AW, United Kingdom

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Arrow Global Limited" is a ltd and located in Belvedere, 12 Booth Street, Manchester M2 4AW. Arrow Global Limited is currently in active status and it was incorporated on 28 Oct 2005 (18 years 10 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Arrow Global Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Alexander William Appleby Director 30 Mar 2022 British Resigned
31 May 2023
2 Oliver John Stratton Director 12 Oct 2021 British Active
3 Philip William Shepherd Director 12 Oct 2021 British Active
4 Matthew James Hotson Director 8 Oct 2019 British Active
5 Matthew James Hotson Director 8 Oct 2019 British Resigned
30 Oct 2021
6 Paul David Cooper Director 29 Jan 2018 British Resigned
9 Aug 2019
7 Philip Sinclair Marsland Director 7 May 2017 British Resigned
31 Jul 2017
8 Lee Michael Rochford Director 7 May 2017 British Active
9 Lee Michael Rochford Director 7 May 2017 British Resigned
12 Oct 2021
10 OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 27 Oct 2011 - Active
11 Robert Memmott Director 27 Oct 2011 British Resigned
1 Jan 2018
12 Narinder Singh Bajwa Director 27 Oct 2011 British Resigned
3 Jan 2017
13 Stewart David Hamilton Secretary 27 Oct 2011 - Resigned
31 Jul 2020
14 Beverley Chadwick Secretary 30 Sep 2010 - Resigned
29 Jul 2011
15 George Ross Mathewson Director 9 Jun 2009 British Resigned
11 Oct 2013
16 Malcolm Peter Jackson Director 29 Jan 2009 British/New Zealand Resigned
11 Oct 2013
17 Julie Novak Director 6 Mar 2008 American Resigned
21 Jan 2009
18 Michelle Soltys Director 6 Mar 2008 United States Resigned
21 Jan 2009
19 Ged O'Neill Director 30 Aug 2007 British Resigned
24 Aug 2010
20 Joseph William Freda Director 1 Feb 2007 American Resigned
17 Apr 2008
21 Steven Craig Wilansky Director 1 Feb 2007 American Resigned
15 Oct 2008
22 JORDAN COMPANY SECRETARIES LIMITED Corporate Secretary 28 Oct 2005 - Resigned
30 Sep 2010
23 Jack Allan Lavin Director 28 Oct 2005 American Resigned
27 Oct 2008
24 Zachary Jason Lewy Director 28 Oct 2005 British,American Resigned
4 Apr 2019
25 Zachary Jason Lewy Director 28 Oct 2005 British,American Resigned
4 Apr 2019
26 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 28 Oct 2005 - Resigned
28 Oct 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
28 Oct 2016 - Ceased
8 Nov 2017
2 Arrow Global (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Arrow Global Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 18 Apr 2024 Download PDF
2 Accounts - Audit Exemption Subsiduary 22 Dec 2023 Download PDF
46 Pages
3 Officers - Termination Director Company With Name Termination Date 1 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 3 Nov 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 11 Oct 2022 Download PDF
2 Pages
6 Accounts - Legacy 1 Oct 2022 Download PDF
7 Other - Legacy 1 Oct 2022 Download PDF
8 Accounts - Audit Exemption Subsiduary 1 Oct 2022 Download PDF
9 Other - Legacy 1 Oct 2022 Download PDF
10 Other - Legacy 23 Jul 2021 Download PDF
11 Other - Legacy 23 Jul 2021 Download PDF
12 Confirmation Statement - No Updates 3 Nov 2020 Download PDF
3 Pages
13 Accounts - Full 22 Sep 2020 Download PDF
47 Pages
14 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2020 Download PDF
1 Pages
15 Resolution 27 Nov 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 28 Oct 2019 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 11 Oct 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 21 Aug 2019 Download PDF
1 Pages
19 Accounts - Full 23 May 2019 Download PDF
39 Pages
20 Mortgage - Charge Part Release With Charge Number 22 May 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 10 Apr 2019 Download PDF
1 Pages
22 Confirmation Statement - No Updates 30 Oct 2018 Download PDF
3 Pages
23 Accounts - Full 13 Aug 2018 Download PDF
37 Pages
24 Officers - Appoint Person Director Company With Name Date 9 Feb 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
26 Confirmation Statement - No Updates 9 Nov 2017 Download PDF
3 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 8 Nov 2017 Download PDF
2 Pages
28 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 8 Nov 2017 Download PDF
2 Pages
29 Accounts - Full 28 Sep 2017 Download PDF
34 Pages
30 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 21 Jun 2017 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 17 Jun 2017 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 17 Jun 2017 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 11 May 2017 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 11 May 2017 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 9 May 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
38 Confirmation Statement - Updates 8 Nov 2016 Download PDF
5 Pages
39 Address - Change Registered Office Company With Date Old New 19 Sep 2016 Download PDF
1 Pages
40 Officers - Change Person Director Company With Change Date 28 Jun 2016 Download PDF
2 Pages
41 Accounts - Full 15 Jun 2016 Download PDF
33 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2015 Download PDF
7 Pages
43 Accounts - Full 1 Oct 2015 Download PDF
38 Pages
44 Resolution 15 Apr 2015 Download PDF
50 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2014 Download PDF
7 Pages
46 Resolution 4 Nov 2014 Download PDF
10 Pages
47 Accounts - Full 29 Sep 2014 Download PDF
29 Pages
48 Auditors - Resignation Company 21 Jul 2014 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 12 Feb 2014 Download PDF
3 Pages
50 Officers - Change Person Director Company With Change Date 12 Feb 2014 Download PDF
3 Pages
51 Officers - Change Person Director Company With Change Date 12 Feb 2014 Download PDF
3 Pages
52 Officers - Change Person Secretary Company With Change Date 6 Feb 2014 Download PDF
3 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2013 Download PDF
7 Pages
54 Officers - Termination Director Company With Name 15 Oct 2013 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 15 Oct 2013 Download PDF
2 Pages
56 Address - Change Sail Company With Old 15 Aug 2013 Download PDF
1 Pages
57 Officers - Change Corporate Secretary Company With Change Date 13 Aug 2013 Download PDF
2 Pages
58 Accounts - Full 22 Mar 2013 Download PDF
26 Pages
59 Mortgage - Legacy 11 Feb 2013 Download PDF
11 Pages
60 Mortgage - Legacy 6 Feb 2013 Download PDF
11 Pages
61 Resolution 24 Jan 2013 Download PDF
4 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2012 Download PDF
9 Pages
63 Mortgage - Legacy 28 Sep 2012 Download PDF
3 Pages
64 Officers - Change Person Director Company With Change Date 5 Sep 2012 Download PDF
2 Pages
65 Address - Change Sail Company 23 Aug 2012 Download PDF
1 Pages
66 Address - Move Registers To Sail Company 23 Aug 2012 Download PDF
1 Pages
67 Accounts - Full 17 Apr 2012 Download PDF
24 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2011 Download PDF
8 Pages
69 Officers - Appoint Person Director Company With Name 2 Dec 2011 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 1 Dec 2011 Download PDF
2 Pages
71 Officers - Appoint Corporate Secretary Company With Name 1 Dec 2011 Download PDF
2 Pages
72 Officers - Appoint Person Secretary Company With Name 1 Dec 2011 Download PDF
2 Pages
73 Officers - Termination Secretary Company With Name 17 Nov 2011 Download PDF
1 Pages
74 Officers - Change Person Director Company With Change Date 14 Nov 2011 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 14 Nov 2011 Download PDF
2 Pages
76 Mortgage - Legacy 17 Oct 2011 Download PDF
15 Pages
77 Accounts - Full 12 Jul 2011 Download PDF
23 Pages
78 Mortgage - Legacy 26 Feb 2011 Download PDF
11 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2011 Download PDF
15 Pages
80 Officers - Termination Secretary Company With Name 5 Oct 2010 Download PDF
2 Pages
81 Officers - Appoint Person Secretary Company With Name 5 Oct 2010 Download PDF
3 Pages
82 Accounts - Full 2 Oct 2010 Download PDF
24 Pages
83 Officers - Appoint Person Director Company With Name 16 Sep 2010 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 9 Sep 2010 Download PDF
2 Pages
85 Accounts - Full 30 Mar 2010 Download PDF
24 Pages
86 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
3 Pages
87 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2009 Download PDF
6 Pages
89 Auditors - Resignation Company 4 Aug 2009 Download PDF
1 Pages
90 Officers - Legacy 3 Jun 2009 Download PDF
2 Pages
91 Officers - Legacy 26 Feb 2009 Download PDF
1 Pages
92 Officers - Legacy 26 Feb 2009 Download PDF
1 Pages
93 Resolution 9 Feb 2009 Download PDF
7 Pages
94 Mortgage - Legacy 29 Dec 2008 Download PDF
1 Pages
95 Accounts - Full 18 Nov 2008 Download PDF
22 Pages
96 Annual Return - Legacy 12 Nov 2008 Download PDF
4 Pages
97 Officers - Legacy 11 Nov 2008 Download PDF
1 Pages
98 Officers - Legacy 11 Nov 2008 Download PDF
1 Pages
99 Officers - Legacy 11 Nov 2008 Download PDF
1 Pages
100 Officers - Legacy 13 Mar 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rsa Luxembourg S.A.
Mutual People: Matthew James Hotson
Active
2 Quest Bidco Limited
Mutual People: Matthew James Hotson
Active
3 Agl Fleetwood Limited
Mutual People: Matthew James Hotson
Active
4 Arrow Global Finance Limited
Mutual People: Matthew James Hotson
Active
5 Arrow Global Legh Limited
Mutual People: Matthew James Hotson
Active
6 Arrow Global Receivables Management Limited
Mutual People: Matthew James Hotson
Active
7 Capquest Group Limited
Mutual People: Matthew James Hotson
Active
8 Capquest Investments Limited
Mutual People: Matthew James Hotson
Active
9 Arrow Global Management Limited
Mutual People: Matthew James Hotson
Active
10 Arrow Global Luna Limited
Mutual People: Matthew James Hotson
Active
11 Arrow Global Massey Limited
Mutual People: Matthew James Hotson
Active
12 Arrow Global One Limited
Mutual People: Matthew James Hotson
Active
13 Western Acquisition Holdings Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
14 Erudio Customer Management Limited
Mutual People: Matthew James Hotson
Active
15 Agg Capital Management (Holdco) Limited
Mutual People: Matthew James Hotson
Active
16 Agl Fleetwood Topco Limited
Mutual People: Matthew James Hotson
Active
17 Arrow Global Group Limited
Mutual People: Matthew James Hotson
Active
18 Arrow Global (Holdings) Limited
Mutual People: Matthew James Hotson
Active
19 Arrow Global Accounts Management Limited
Mutual People: Matthew James Hotson
Active
20 Arrow Global Europe Limited
Mutual People: Matthew James Hotson
Active
21 Arrow Sma Lp Limited
Mutual People: Matthew James Hotson
Active
22 Arrow Global Guernsey Limited
Mutual People: Matthew James Hotson
Active
23 Arrow Global Investments Holdings Limited
Mutual People: Matthew James Hotson
Active
24 Arrow Global Portugal Limited
Mutual People: Matthew James Hotson
Active
25 Arrow Global Portugal Investments Limited
Mutual People: Matthew James Hotson
Active
26 Capquest Debt Recovery Limited
Mutual People: Matthew James Hotson
Active
27 Care Debt Management Limited
Mutual People: Matthew James Hotson
dissolved
28 Mars Acquisition Limited
Mutual People: Matthew James Hotson
Active
29 Mars Capital Finance Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
30 Quest Newco Limited
Mutual People: Matthew James Hotson
Active
31 Quest Topco Limited
Mutual People: Matthew James Hotson
Active
32 Mars Capital Management Limited
Mutual People: Lee Michael Rochford
Active
33 Bergen Capital Management Limited
Mutual People: Lee Michael Rochford
Active
34 Perimeter Holdings Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
Active
35 Cancede Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
Active
36 Peninsulate Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
Active
37 South Grove Regeneration Walthamstow Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
Liquidation
38 Easyhome Uk Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
dissolved