Background WavePink WaveYellow Wave

ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED (06568603)

ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED (06568603) is an active UK company. incorporated on 17 April 2008. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED has been registered for 17 years.

Company Number
06568603
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED

ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 17 April 2008 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ARROW GLOBAL INVESTMENTS HOLDINGS LIMITED was registered 17 years ago.(SIC: 64921)

Status

active

Active since 17 years ago

Company No

06568603

LTD Company

Age

17 Years

Incorporated 17 April 2008

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 3 October 2025 (5 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

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BATCHBLOCK LIMITED
From: 17 April 2008To: 11 January 2013
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 17 April 2008To: 19 September 2016
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Jan 22
Funding Round
Aug 23
Funding Round
May 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Dec 25
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 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
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 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
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
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
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Resolution
15 April 2015
RESOLUTIONSResolutions
Resolution
4 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Auditors Resignation Company
21 July 2014
AUDAUD
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
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2013
AAAnnual Accounts
Legacy
11 February 2013
MG02MG02
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Resolution
24 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2013
CONNOTConfirmation Statement Notification
Legacy
28 September 2012
MG02MG02
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Move Registers To Sail Company
23 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
1 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Legacy
17 October 2011
MG01MG01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2011
AR01AR01
Legacy
1 March 2011
MG01MG01
Legacy
26 February 2011
MG01MG01
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2010
AA01Change of Accounting Reference Date
Legacy
10 June 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Statement Of Affairs
19 May 2009
SASA
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
123Notice of Increase in Nominal Capital
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
123Notice of Increase in Nominal Capital
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288aAppointment of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation