Background WavePink WaveYellow Wave

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED (05478076)

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED (05478076) is an active UK company. incorporated on 10 June 2005. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED has been registered for 20 years. Current directors include ROBERTS, Richard Guy, SHEPHERD, Philip William.

Company Number
05478076
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ROBERTS, Richard Guy, SHEPHERD, Philip William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED

ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ARROW GLOBAL ACCOUNTS MANAGEMENT LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05478076

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

WESCOT SPV LIMITED
From: 10 June 2005To: 19 March 2013
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 15 March 2013To: 19 September 2016
the Mash Jarratt Street Hull East Yorkshire HU1 3HB
From: 10 June 2005To: 15 March 2013
Timeline

24 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Apr 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Owner Exit
Dec 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Nov 2013

ROBERTS, Richard Guy

Active
12 Booth Street, ManchesterM2 4AW
Born February 1975
Director
Appointed 12 Oct 2021

SHEPHERD, Philip William

Active
12 Booth Street, ManchesterM2 4AW
Born May 1970
Director
Appointed 12 Oct 2021

BROWN, Graeme Richard

Resigned
Highfield,2 Townend Road, SymingtonKA1 5QQ
Secretary
Appointed 15 Jun 2005
Resigned 04 Jan 2006

CONWAY, Kevin Neil

Resigned
5 The Towers, WakefieldWF4 1QB
Secretary
Appointed 04 Jan 2006
Resigned 02 Apr 2007

DE TUTE, Sara Louise

Resigned
The Maltings, HullHU1 3HB
Secretary
Appointed 02 Apr 2007
Resigned 11 May 2012

HAMILTON, Stewart

Resigned
Booth Street, ManchesterM2 4AW
Secretary
Appointed 28 Feb 2013
Resigned 31 Jul 2020

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Secretary
Appointed 10 Jun 2005
Resigned 15 Jun 2005

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 10 Jun 2005
Resigned 15 Jun 2005

BROOK, Colin Charles

Resigned
12 Manor Fields, HullHU10 7SG
Born November 1961
Director
Appointed 15 Jun 2005
Resigned 07 Aug 2008

BROWN, Graeme Richard

Resigned
Highfield,2 Townend Road, SymingtonKA1 5QQ
Born July 1963
Director
Appointed 15 Jun 2005
Resigned 04 Jan 2006

CONWAY, Kevin Neil

Resigned
5 The Towers, WakefieldWF4 1QB
Born December 1967
Director
Appointed 01 Dec 2005
Resigned 31 Jul 2007

COOPER, Paul David

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1972
Director
Appointed 01 Jan 2018
Resigned 09 Aug 2019

DRURY, Thomas Waterworth

Resigned
12 Booth Street, ManchesterM2 4AW
Born September 1961
Director
Appointed 28 Feb 2013
Resigned 03 Jan 2017

GRAHAM, Jonathan Andrew

Resigned
The Maltings, HullHU1 3HB
Born May 1969
Director
Appointed 06 Nov 2006
Resigned 28 Feb 2013

HOTSON, Matthew James

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1969
Director
Appointed 14 Oct 2019
Resigned 30 Oct 2021

JACKSON, Malcolm Peter

Resigned
Appold Street, LondonEC2A 2HA
Born January 1975
Director
Appointed 28 Feb 2013
Resigned 11 Oct 2013

JENKINS, Paul

Resigned
The Maltings, HullHU1 3HB
Born November 1969
Director
Appointed 02 Apr 2007
Resigned 28 Feb 2013

LEWY, Zachary Jason

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1974
Director
Appointed 28 Feb 2013
Resigned 21 Oct 2019

MARSLAND, Philip Sinclair

Resigned
12 Booth Street, ManchesterM2 4AW
Born November 1967
Director
Appointed 03 Jan 2017
Resigned 31 Jul 2017

MEMMOTT, Robert

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1973
Director
Appointed 28 Feb 2013
Resigned 01 Jan 2018

PUNCH, Andrew Robert

Resigned
The Maltings, HullHU1 3HB
Born March 1960
Director
Appointed 11 Aug 2008
Resigned 31 Mar 2010

ROCHFORD, Lee Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1967
Director
Appointed 03 Jan 2017
Resigned 12 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
12 Booth Street, ManchesterM2 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2024
12 Booth Street, ManchesterM2 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
22 May 2019
MR05Certification of Charge
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Resolution
15 April 2015
RESOLUTIONSResolutions
Resolution
4 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
21 July 2014
AUDAUD
Move Registers To Sail Company
11 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
11 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2014
CH03Change of Secretary Details
Accounts With Made Up Date
18 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 November 2013
AP04Appointment of Corporate Secretary
Miscellaneous
22 October 2013
MISCMISC
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Legacy
2 April 2013
MG01MG01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 March 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Accounts With Made Up Date
8 November 2011
AAAnnual Accounts
Legacy
11 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Statement Of Companys Objects
30 December 2010
CC04CC04
Resolution
30 December 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Made Up Date
6 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Accounts With Made Up Date
3 December 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Accounts With Made Up Date
21 December 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
12 June 2007
287Change of Registered Office
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 December 2006
AAAnnual Accounts
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
23 August 2006
287Change of Registered Office
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Incorporation Company
10 June 2005
NEWINCIncorporation