Arrow Global Portugal Investments Limited
- Active
- Incorporated on 14 Nov 2014
Reg Address: Belvedere, 12 Booth Street, Manchester M2 4AW, United Kingdom
Company Classifications:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
- Summary The company with name "Arrow Global Portugal Investments Limited" is a ltd and located in Belvedere, 12 Booth Street, Manchester M2 4AW. Arrow Global Portugal Investments Limited is currently in active status and it was incorporated on 14 Nov 2014 (9 years 10 months 8 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 Portugal Investments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Philip William Shepherd | Director | 12 Oct 2021 | British | Active |
2 | Richard Guy Roberts | Director | 12 Oct 2021 | British | Active |
3 | Matthew James Hotson | Director | 14 Oct 2019 | British | Active |
4 | Matthew James Hotson | Director | 14 Oct 2019 | British | Resigned 30 Oct 2021 |
5 | Paul David Cooper | Director | 1 Jan 2018 | British | Resigned 9 Aug 2019 |
6 | Lee Michael Rochford | Director | 3 Jan 2017 | British | Active |
7 | Lee Michael Rochford | Director | 3 Jan 2017 | British | Resigned 12 Oct 2021 |
8 | Philip Sinclair Marsland | Director | 3 Jan 2017 | British | Resigned 31 Jul 2017 |
9 | Zachary Jason Lewy | Director | 14 Nov 2014 | British,American | Resigned 21 Oct 2019 |
10 | Jaime Clair Douglas | Secretary | 14 Nov 2014 | British | Resigned 31 Jul 2020 |
11 | Narinder Singh Bajwa | Director | 14 Nov 2014 | British | Resigned 3 Jan 2017 |
12 | Zachary Jason Lewy | Director | 14 Nov 2014 | British,American | Resigned 21 Oct 2019 |
13 | Robert Memmott | Director | 14 Nov 2014 | British | Resigned 1 Jan 2018 |
14 | OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 14 Nov 2014 | - | Active |
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 | Agl Fleetwood 3 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 | 23 Jul 2020 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 14 Nov 2016 | - | Ceased 8 Nov 2017 |
3 | Arrow Global 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 | - | Ceased 23 Jul 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Arrow Global Portugal Investments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Audit Exemption Subsiduary | 6 Oct 2023 | Download PDF |
2 | Other - Legacy | 6 Oct 2023 | Download PDF |
3 | Other - Legacy | 6 Oct 2023 | Download PDF |
4 | Accounts - Legacy | 6 Oct 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 25 Nov 2022 | Download PDF 3 Pages |
6 | Accounts - Legacy | 24 Sep 2022 | Download PDF |
7 | Accounts - Audit Exemption Subsiduary | 24 Sep 2022 | Download PDF |
8 | Other - Legacy | 24 Sep 2022 | Download PDF |
9 | Other - Legacy | 24 Sep 2022 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 26 Aug 2022 | Download PDF |
11 | Other - Legacy | 24 Jul 2021 | Download PDF |
12 | Other - Legacy | 24 Jul 2021 | Download PDF |
13 | Confirmation Statement - Updates | 17 Nov 2020 | Download PDF 4 Pages |
14 | Accounts - Full | 22 Sep 2020 | Download PDF 32 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 10 Aug 2020 | Download PDF 1 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2020 | Download PDF 115 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2020 | Download PDF 166 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jul 2020 | Download PDF 1 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Jul 2020 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 14 Nov 2019 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2019 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2019 | Download PDF 1 Pages |
24 | Accounts - Full | 22 May 2019 | Download PDF 28 Pages |
25 | Confirmation Statement - No Updates | 14 Nov 2018 | Download PDF 3 Pages |
26 | Accounts - Full | 10 Aug 2018 | Download PDF 24 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2018 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2018 | Download PDF 1 Pages |
29 | Confirmation Statement - No Updates | 20 Nov 2017 | Download PDF 3 Pages |
30 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 9 Nov 2017 | Download PDF 2 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Nov 2017 | Download PDF 2 Pages |
32 | Accounts - Full | 30 Sep 2017 | Download PDF 21 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2017 | Download PDF 1 Pages |
34 | Officers - Change Person Director Company With Change Date | 21 Jun 2017 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 17 Jun 2017 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 17 Jun 2017 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 10 May 2017 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
41 | Confirmation Statement - Updates | 18 Nov 2016 | Download PDF 5 Pages |
42 | Address - Change Registered Office Company With Date Old New | 19 Sep 2016 | Download PDF 1 Pages |
43 | Officers - Change Person Director Company With Change Date | 28 Jun 2016 | Download PDF 2 Pages |
44 | Accounts - Full | 20 Jun 2016 | Download PDF 20 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2015 | Download PDF 7 Pages |
46 | Address - Move Registers To Sail Company With New | 24 Mar 2015 | Download PDF 1 Pages |
47 | Address - Change Sail Company With New | 24 Mar 2015 | Download PDF 1 Pages |
48 | Accounts - Change Account Reference Date Company Current Extended | 20 Nov 2014 | Download PDF 1 Pages |
49 | Incorporation - Company | 14 Nov 2014 | Download PDF 45 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.