Background WavePink WaveYellow Wave

ARW WEALTH MANAGERS LTD (04307302)

ARW WEALTH MANAGERS LTD (04307302) is an active UK company. incorporated on 18 October 2001. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARW WEALTH MANAGERS LTD has been registered for 24 years. Current directors include BOSWELL, Alan Charles, DREW, Alastair Fitzroy, KEY, Sally Marie and 1 others.

Company Number
04307302
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOSWELL, Alan Charles, DREW, Alastair Fitzroy, KEY, Sally Marie, ROBINSON, Antony Warren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARW WEALTH MANAGERS LTD

ARW WEALTH MANAGERS LTD is an active company incorporated on 18 October 2001 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARW WEALTH MANAGERS LTD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04307302

LTD Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ARW ASSET MANAGEMENT LIMITED
From: 12 November 2001To: 12 August 2008
ASTON ROBERTS (ASSET MANAGEMENT) LIMITED
From: 18 October 2001To: 12 November 2001
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

Holly House Station Road Wendling Dereham NR19 2NE England
From: 1 September 2020To: 12 December 2022
Herbert Smith House Dereham Road Honingham Norwich Norfolk NR9 5AP
From: 18 October 2001To: 1 September 2020
Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 11
Capital Reduction
Feb 14
Share Buyback
Feb 14
Funding Round
Dec 16
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BOSWELL, Alan Charles

Active
Rouen Road, NorwichNR1 1RE
Born June 1948
Director
Appointed 09 Dec 2022

DREW, Alastair Fitzroy

Active
Rouen Road, NorwichNR1 1RE
Born August 1985
Director
Appointed 09 Dec 2022

KEY, Sally Marie

Active
Rouen Road, NorwichNR1 1RE
Born February 1976
Director
Appointed 28 Oct 2024

ROBINSON, Antony Warren

Active
Rouen Road, NorwichNR1 1RE
Born January 1974
Director
Appointed 28 Oct 2024

WHITBOURN, Bernard David

Resigned
Holly House, DerehamNR19 2NE
Secretary
Appointed 18 Oct 2001
Resigned 09 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Oct 2001
Resigned 18 Oct 2001

GIBBS, Christopher John

Resigned
Rouen Road, NorwichNR1 1RE
Born March 1966
Director
Appointed 09 Dec 2022
Resigned 28 Oct 2024

MCGREGOR, Gordon Roderick

Resigned
69 Vane Close, NorwichNR7 0US
Born February 1968
Director
Appointed 01 Jul 2006
Resigned 04 Oct 2011

MURPHY, Derek

Resigned
49 Greenacres, PeterboroughPE4 6LH
Born June 1949
Director
Appointed 08 Aug 2002
Resigned 31 May 2004

ROBERTS, Ian Christopher

Resigned
17 Fiennes Road, NorwichNR7 0YP
Born May 1956
Director
Appointed 18 Oct 2001
Resigned 09 Jun 2024

WHITBOURN, Bernard David

Resigned
Holly House, DerehamNR19 2NE
Born March 1956
Director
Appointed 18 Oct 2001
Resigned 09 Jun 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Oct 2001
Resigned 18 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Rouen Road, NorwichNR1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 09 Dec 2022

Mr Bernard David Whitbourn

Ceased
Rouen Road, NorwichNR1 1RE
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2016
Ceased 09 Dec 2022

Mr Ian Christopher Roberts

Ceased
Rouen Road, NorwichNR1 1RE
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 October 2023
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Memorandum Articles
9 January 2023
MAMA
Resolution
9 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
2 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Capital Return Purchase Own Shares
18 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 February 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Certificate Change Of Name Company
9 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
88(2)R88(2)R
Legacy
12 June 2002
225Change of Accounting Reference Date
Legacy
20 May 2002
287Change of Registered Office
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2001
NEWINCIncorporation