Arrow Global Receivables Management Limited
- Active
- Incorporated on 13 Jul 2006
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 Receivables Management Limited" is a ltd and located in Belvedere, 12 Booth Street, Manchester M2 4AW. Arrow Global Receivables Management Limited is currently in active status and it was incorporated on 13 Jul 2006 (18 years 2 months 9 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 Receivables Management 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 | Resigned 30 Oct 2021 |
4 | Matthew James Hotson | Director | 14 Oct 2019 | British | Active |
5 | Paul David Cooper | Director | 1 Jan 2018 | British | Resigned 9 Aug 2019 |
6 | Philip Sinclair Marsland | Director | 3 Jan 2017 | British | Resigned 31 Jul 2017 |
7 | Lee Michael Rochford | Director | 3 Jan 2017 | British | Active |
8 | Lee Michael Rochford | Director | 3 Jan 2017 | British | Resigned 12 Oct 2021 |
9 | Narinder Singh Bajwa | Director | 27 Oct 2011 | British | Resigned 3 Jan 2017 |
10 | OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 27 Oct 2011 | - | Active |
11 | Robert Memmott | Director | 27 Oct 2011 | British | Resigned 1 Jan 2018 |
12 | Stewart David Hamilton | Secretary | 27 Oct 2011 | - | Resigned 31 Jul 2020 |
13 | Beverley Chadwick | Secretary | 30 Sep 2010 | - | Resigned 29 Jul 2011 |
14 | Ged O'Neil | Director | 6 May 2009 | British | Resigned 24 Aug 2010 |
15 | Malcolm Peter Jackson | Director | 29 Jan 2009 | British/New Zealand | Resigned 11 Oct 2013 |
16 | Howard Ivan Garland | Director | 1 Dec 2006 | British | Resigned 21 Jan 2009 |
17 | Zachary Jason Lewy | Director | 13 Jul 2006 | British,American | Resigned 21 Oct 2019 |
18 | Jack Allan Lavin | Director | 13 Jul 2006 | American | Resigned 27 Oct 2008 |
19 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 13 Jul 2006 | - | Resigned 13 Jul 2006 |
20 | JORDAN COMPANY SECRETARIES LIMITED | Corporate Secretary | 13 Jul 2006 | - | Resigned 30 Sep 2010 |
21 | Zachary Jason Lewy | Director | 13 Jul 2006 | British,American | Resigned 21 Oct 2019 |
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 | 10 May 2017 | - | 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 Receivables Management 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 | 16 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 23 May 2023 | Download PDF |
3 | Accounts - Legacy | 26 Sep 2022 | Download PDF |
4 | Accounts - Audit Exemption Subsiduary | 26 Sep 2022 | Download PDF |
5 | Other - Legacy | 26 Sep 2022 | Download PDF |
6 | Other - Legacy | 26 Sep 2022 | Download PDF |
7 | Other - Legacy | 24 Jul 2021 | Download PDF |
8 | Other - Legacy | 24 Jul 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 21 May 2021 | Download PDF |
10 | Accounts - Full | 22 Sep 2020 | Download PDF 31 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 6 Aug 2020 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 14 May 2020 | Download PDF 3 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2019 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2019 | Download PDF 1 Pages |
16 | Mortgage - Charge Part Release With Charge Number | 22 May 2019 | Download PDF 2 Pages |
17 | Accounts - Full | 21 May 2019 | Download PDF 27 Pages |
18 | Confirmation Statement - No Updates | 16 May 2019 | Download PDF 3 Pages |
19 | Accounts - Full | 10 Aug 2018 | Download PDF 25 Pages |
20 | Confirmation Statement - No Updates | 15 May 2018 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2018 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2018 | Download PDF 1 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Nov 2017 | Download PDF 2 Pages |
24 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 9 Nov 2017 | Download PDF 2 Pages |
25 | Accounts - Full | 30 Sep 2017 | Download PDF 22 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2017 | Download PDF 1 Pages |
27 | Officers - Change Person Director Company With Change Date | 21 Jun 2017 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 17 Jun 2017 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 17 Jun 2017 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 25 May 2017 | Download PDF 5 Pages |
31 | Officers - Change Person Director Company With Change Date | 9 May 2017 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
35 | Address - Change Registered Office Company With Date Old New | 19 Sep 2016 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 28 Jun 2016 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2016 | Download PDF 9 Pages |
38 | Accounts - Full | 15 Jun 2016 | Download PDF 23 Pages |
39 | Accounts - Full | 1 Oct 2015 | Download PDF 21 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2015 | Download PDF 9 Pages |
41 | Resolution | 15 Apr 2015 | Download PDF 41 Pages |
42 | Resolution | 4 Nov 2014 | Download PDF 10 Pages |
43 | Accounts - Full | 25 Sep 2014 | Download PDF 21 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2014 | Download PDF 9 Pages |
45 | Auditors - Resignation Company | 21 Jul 2014 | Download PDF 1 Pages |
46 | Officers - Change Person Director Company With Change Date | 12 Feb 2014 | Download PDF 3 Pages |
47 | Officers - Change Person Director Company With Change Date | 12 Feb 2014 | Download PDF 3 Pages |
48 | Officers - Change Person Director Company With Change Date | 12 Feb 2014 | Download PDF 3 Pages |
49 | Officers - Change Person Secretary Company With Change Date | 6 Feb 2014 | Download PDF 4 Pages |
50 | Officers - Termination Director Company With Name | 15 Oct 2013 | Download PDF 2 Pages |
51 | Address - Change Sail Company With Old | 15 Aug 2013 | Download PDF 1 Pages |
52 | Officers - Change Corporate Secretary Company With Change Date | 13 Aug 2013 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Aug 2013 | Download PDF 10 Pages |
54 | Accounts - Full | 13 Jun 2013 | Download PDF 20 Pages |
55 | Mortgage - Legacy | 11 Feb 2013 | Download PDF 11 Pages |
56 | Mortgage - Legacy | 6 Feb 2013 | Download PDF 11 Pages |
57 | Resolution | 24 Jan 2013 | Download PDF 4 Pages |
58 | Mortgage - Legacy | 28 Sep 2012 | Download PDF 3 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2012 | Download PDF 10 Pages |
60 | Officers - Change Person Director Company With Change Date | 5 Sep 2012 | Download PDF 2 Pages |
61 | Address - Move Registers To Sail Company | 23 Aug 2012 | Download PDF 1 Pages |
62 | Address - Change Sail Company | 23 Aug 2012 | Download PDF 1 Pages |
63 | Capital - Allotment Shares | 20 Apr 2012 | Download PDF 2 Pages |
64 | Capital - Allotment Shares | 20 Apr 2012 | Download PDF 2 Pages |
65 | Accounts - Full | 17 Apr 2012 | Download PDF 19 Pages |
66 | Officers - Appoint Person Director Company With Name | 2 Dec 2011 | Download PDF 2 Pages |
67 | Officers - Appoint Person Director Company With Name | 1 Dec 2011 | Download PDF 2 Pages |
68 | Officers - Appoint Person Secretary Company With Name | 1 Dec 2011 | Download PDF 2 Pages |
69 | Officers - Appoint Corporate Secretary Company With Name | 1 Dec 2011 | Download PDF 2 Pages |
70 | Officers - Termination Secretary Company With Name | 17 Nov 2011 | Download PDF 1 Pages |
71 | Officers - Change Person Director Company With Change Date | 14 Nov 2011 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 14 Nov 2011 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 14 Nov 2011 | Download PDF 2 Pages |
74 | Mortgage - Legacy | 17 Oct 2011 | Download PDF 15 Pages |
75 | Annual Return - Company With Made Up Date | 10 Oct 2011 | Download PDF 14 Pages |
76 | Accounts - Full | 12 Jul 2011 | Download PDF 18 Pages |
77 | Mortgage - Legacy | 1 Mar 2011 | Download PDF 11 Pages |
78 | Mortgage - Legacy | 26 Feb 2011 | Download PDF 11 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2010 | Download PDF 7 Pages |
80 | Officers - Appoint Person Secretary Company With Name | 5 Oct 2010 | Download PDF 3 Pages |
81 | Officers - Termination Secretary Company With Name | 5 Oct 2010 | Download PDF 2 Pages |
82 | Accounts - Full | 2 Oct 2010 | Download PDF 20 Pages |
83 | Officers - Termination Director Company With Name | 9 Sep 2010 | Download PDF 2 Pages |
84 | Officers - Change Person Director Company With Change Date | 8 Jul 2010 | Download PDF 2 Pages |
85 | Officers - Change Person Director Company With Change Date | 8 Jul 2010 | Download PDF 2 Pages |
86 | Accounts - Full | 30 Mar 2010 | Download PDF 20 Pages |
87 | Auditors - Resignation Company | 4 Aug 2009 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 31 Jul 2009 | Download PDF 5 Pages |
89 | Officers - Legacy | 3 Jun 2009 | Download PDF 2 Pages |
90 | Officers - Legacy | 22 May 2009 | Download PDF 2 Pages |
91 | Resolution | 9 Feb 2009 | Download PDF 7 Pages |
92 | Officers - Legacy | 7 Feb 2009 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 25 Nov 2008 | Download PDF 4 Pages |
94 | Officers - Legacy | 11 Nov 2008 | Download PDF 1 Pages |
95 | Accounts - Full | 14 May 2008 | Download PDF 16 Pages |
96 | Capital - Legacy | 13 Mar 2008 | Download PDF 2 Pages |
97 | Capital - Legacy | 13 Mar 2008 | Download PDF 2 Pages |
98 | Resolution | 14 Aug 2007 | Download PDF |
99 | Resolution | 14 Aug 2007 | Download PDF |
100 | Capital - Legacy | 14 Aug 2007 | Download PDF 2 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.