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.

# Name Status
1 Rsa Luxembourg S.A.
Mutual People: Matthew James Hotson
Active
2 Quest Bidco Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
3 Agl Fleetwood Limited
Mutual People: Matthew James Hotson
Active
4 Arrow Global Finance Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
5 Arrow Global Legh Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
6 Capquest Group Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
7 Capquest Investments Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
8 Arrow Global Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
9 Arrow Global Luna Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
10 Arrow Global Massey Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
11 Arrow Global One Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
12 Western Acquisition Holdings Limited
Mutual People: Matthew James Hotson
Active
13 Erudio Customer Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
14 Agg Capital Management (Holdco) Limited
Mutual People: Matthew James Hotson
Active
15 Agl Fleetwood Topco Limited
Mutual People: Matthew James Hotson
Active
16 Arrow Global Group Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
17 Arrow Global (Holdings) Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
18 Arrow Global Accounts Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
19 Arrow Global Europe Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
20 Arrow Sma Lp Limited
Mutual People: Matthew James Hotson
Active
21 Arrow Global Guernsey Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
22 Arrow Global Investments Holdings Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
23 Arrow Global Portugal Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
24 Arrow Global Portugal Investments Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
25 Arrow Global Limited
Mutual People: Matthew James Hotson
Active
26 Capquest Debt Recovery Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
27 Care Debt Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
dissolved
28 Mars Acquisition Limited
Mutual People: Matthew James Hotson
Active
29 Mars Capital Finance Limited
Mutual People: Matthew James Hotson
Active
30 Quest Newco Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
31 Quest Topco Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
32 Perimeter Holdings Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
Active
33 Cancede Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
Active
34 Peninsulate Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
Active
35 South Grove Regeneration Walthamstow Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
Liquidation
36 Easyhome Uk Limited
Mutual People: OAKWOOD CORPORATE SECRETARY LIMITED
dissolved
37 Topaz Finance Limited
Mutual People: Lee Michael Rochford
Active
38 Capquest Mortgage Servicing Limited
Mutual People: Lee Michael Rochford
Active
39 Capquest Investments 2 Limited
Mutual People: Lee Michael Rochford
dissolved
40 Capquest Asset Management Limited
Mutual People: Lee Michael Rochford
dissolved
41 Capquest Limited
Mutual People: Lee Michael Rochford
dissolved
42 Capquest Debt Recovery Services Limited
Mutual People: Lee Michael Rochford
dissolved
43 Capquest Uk Limited
Mutual People: Lee Michael Rochford
dissolved
44 Data Verification Services Limited
Mutual People: Lee Michael Rochford
dissolved
45 Metropolitan Living Limited
Mutual People: Lee Michael Rochford
Active
46 Metropolitan Development Services Limited
Mutual People: Lee Michael Rochford
Active
47 Virgin Money Holdings (Uk) Limited
Mutual People: Lee Michael Rochford
Active
48 Virgin Money Limited
Mutual People: Lee Michael Rochford
Active
49 Migration Museum Project
Mutual People: Lee Michael Rochford
Active