Background WavePink WaveYellow Wave

ARROW SHIPPING (U.K.) LIMITED (02460292)

ARROW SHIPPING (U.K.) LIMITED (02460292) is an active UK company. incorporated on 17 January 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARROW SHIPPING (U.K.) LIMITED has been registered for 36 years. Current directors include BURSTON, Ben, HARES, Peter James, Mr., PALIN, Jeremy George.

Company Number
02460292
Status
active
Type
ltd
Incorporated
17 January 1990
Age
36 years
Address
3rd Floor 60 Sloane Avenue, London, SW3 3DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURSTON, Ben, HARES, Peter James, Mr., PALIN, Jeremy George
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW SHIPPING (U.K.) LIMITED

ARROW SHIPPING (U.K.) LIMITED is an active company incorporated on 17 January 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARROW SHIPPING (U.K.) LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02460292

LTD Company

Age

36 Years

Incorporated 17 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

3rd Floor 60 Sloane Avenue London, SW3 3DD,

Previous Addresses

Octavia House 1 the Boulevard Imperial Wharf London SW6 2UB
From: 15 November 2012To: 21 October 2024
2Nd Floor Harbour House Chelsea Harbour London, SW10 0XE
From: 17 January 1990To: 15 November 2012
Timeline

26 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Funding Round
Nov 13
Loan Cleared
May 16
Loan Cleared
May 16
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Dec 17
New Owner
Dec 17
Loan Secured
Nov 19
Loan Cleared
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Jan 22
Director Joined
Apr 23
Director Left
Apr 23
Share Issue
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Apr 25
Director Joined
Jul 25
Share Buyback
Mar 26
7
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KNIGHT, Mark Andrew

Active
60 Sloane Avenue, LondonSW3 3DD
Secretary
Appointed 14 Mar 2023

BURSTON, Ben

Active
60 Sloane Avenue, LondonSW3 3DD
Born January 1978
Director
Appointed 11 Jul 2025

HARES, Peter James, Mr.

Active
60 Sloane Avenue, LondonSW3 3DD
Born May 1954
Director
Appointed 03 Feb 2025

PALIN, Jeremy George

Active
60 Sloane Avenue, LondonSW3 3DD
Born February 1974
Director
Appointed 20 Mar 2008

MEINS, Richard Iain

Resigned
The Green, GodalmingGU8 4TT
Secretary
Appointed N/A
Resigned 31 Mar 2021

BALL, Nicholas Martin

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born October 1970
Director
Appointed 24 Apr 2023
Resigned 03 Feb 2025

CLANCY, Robert Butler

Resigned
Quatrième Etage,Les Terraces Du Port, Fontvieille
Born May 1961
Director
Appointed N/A
Resigned 31 Mar 2021

KINLOCH, Alexander Peter

Resigned
1the Boulevard, LondonSW6 2UB
Born June 1986
Director
Appointed 31 Mar 2021
Resigned 24 Apr 2023

MEINS, Richard Iain

Resigned
The Green, GodalmingGU8 4TT
Born March 1955
Director
Appointed N/A
Resigned 31 Mar 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Jeremy George Palin

Active
60 Sloane Avenue, LondonSW3 3DD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2017

Mr Richard Iain Meins

Active
Chiddingfold, GodalmingGU8 4TT
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2017

Mr Richard Iain Meins

Ceased
1 The Boulevard, LondonSW6 2UB
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2017

Mrs Clare Theresa Meins

Ceased
1 The Boulevard, LondonSW6 2UB
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2017

Robert Butler Clancy

Active
60 Sloane Avenue, LondonSW3 3DD
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Capital Return Purchase Own Shares Treasury Capital Date
9 March 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
8 November 2024
AAAnnual Accounts
Memorandum Articles
24 October 2024
MAMA
Resolution
24 October 2024
RESOLUTIONSResolutions
Resolution
24 October 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
21 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
15 August 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Resolution
7 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
288cChange of Particulars
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
16 October 2008
AAAnnual Accounts
Legacy
3 June 2008
288cChange of Particulars
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
31 October 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 July 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 September 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
23 March 1993
287Change of Registered Office
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
19 December 1992
395Particulars of Mortgage or Charge
Legacy
19 March 1992
363aAnnual Return
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
18 December 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
10 June 1991
325325
Legacy
10 June 1991
287Change of Registered Office
Legacy
10 June 1991
122122
Legacy
1 June 1991
288288
Legacy
11 May 1991
363aAnnual Return
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
18 October 1990
224224
Legacy
25 September 1990
288288
Legacy
26 February 1990
288288
Resolution
16 February 1990
RESOLUTIONSResolutions
Incorporation Company
17 January 1990
NEWINCIncorporation