Background WavePink WaveYellow Wave

ARROW BIDCO LIMITED (07135283)

ARROW BIDCO LIMITED (07135283) is an active UK company. incorporated on 25 January 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARROW BIDCO LIMITED has been registered for 16 years. Current directors include BROWN, Stewart David, ERICKSON, John, FROST, Adrian Charles and 2 others.

Company Number
07135283
Status
active
Type
ltd
Incorporated
25 January 2010
Age
16 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Stewart David, ERICKSON, John, FROST, Adrian Charles, LANGILLE, Benjamin, PADIYAR, Kavita
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW BIDCO LIMITED

ARROW BIDCO LIMITED is an active company incorporated on 25 January 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARROW BIDCO LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07135283

LTD Company

Age

16 Years

Incorporated 25 January 2010

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Cassini House 57 St. James's Street London, SW1A 1LD,

Previous Addresses

Cassini House 57 St James's Street London SW1A 1LD United Kingdom
From: 25 February 2011To: 9 February 2012
Cassini House 57 St. James's Street London SW1A 1LD
From: 25 March 2010To: 25 February 2011
17 Old Park Lane 7Th Floor London W1K 1QT United Kingdom
From: 25 January 2010To: 25 March 2010
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Feb 10
Funding Round
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Apr 20
Funding Round
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
May 25
Director Joined
May 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BROWN, Stewart David

Active
57 St. James's Street, LondonSW1A 1LD
Born June 1973
Director
Appointed 01 May 2025

ERICKSON, John

Active
Hale Street, Prides Crossing01965
Born December 1970
Director
Appointed 31 Dec 2016

FROST, Adrian Charles

Active
57 St. James's Street, LondonSW1A 1LD
Born October 1957
Director
Appointed 25 Jan 2010

LANGILLE, Benjamin

Active
Hale Street, Prides Crossing
Born January 1977
Director
Appointed 30 Sept 2022

PADIYAR, Kavita

Active
Prides Crossing, Massachusetts01965
Born August 1982
Director
Appointed 31 Jul 2023

BILLINGS, David Michael

Resigned
Hale Street, Massachusetts
Born August 1962
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

BORGGAARD, Jennifer

Resigned
Hale Street, Prides CrossingMA 01965
Born September 1969
Director
Appointed 02 Nov 2010
Resigned 31 Dec 2016

HORGEN, Jay Curtis

Resigned
Old Park Lane, LondonW1K 1QT
Born January 1971
Director
Appointed 25 Jan 2010
Resigned 02 Nov 2010

JAMAL, Rizwan Mansur

Resigned
Old Park Lane, LondonW1K 1QT
Born March 1975
Director
Appointed 25 Jan 2010
Resigned 01 Nov 2010

KINGSTON, John

Resigned
Hale Street, Prides CrossingMA 01965
Born October 1965
Director
Appointed 02 Nov 2010
Resigned 31 Dec 2014

LANGILLE, Benjamin

Resigned
Old Park Lane, LondonW1K 1QT
Born January 1977
Director
Appointed 25 Jan 2010
Resigned 02 Nov 2010

MAINES, Dean Aaron

Resigned
Hale Street, Prides CrossingMA 01965
Born November 1970
Director
Appointed 02 Nov 2010
Resigned 30 Sept 2022

MURRAY, Mark James

Resigned
57 St. James's Street, LondonSW1A 1LD
Born April 1969
Director
Appointed 01 Jan 2016
Resigned 01 May 2025

TYNDALL, Mark Robert John

Resigned
Melville Street, EdinburghEH3 7HA
Born March 1958
Director
Appointed 25 Jan 2010
Resigned 01 Jan 2016

Persons with significant control

1

Affiliated Managers Group, Inc

Active
Hale Street, Prides Crossing

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Resolution
24 January 2023
RESOLUTIONSResolutions
Memorandum Articles
24 January 2023
MAMA
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Resolution
24 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
19 February 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
25 January 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Resolution
25 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
25 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Resolution
19 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Resolution
25 March 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
11 February 2010
AA01Change of Accounting Reference Date
Resolution
11 February 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Incorporation Company
25 January 2010
NEWINCIncorporation