Background WavePink WaveYellow Wave

ARROW INVESTMENTS (UK) LIMITED (07223607)

ARROW INVESTMENTS (UK) LIMITED (07223607) is an active UK company. incorporated on 14 April 2010. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARROW INVESTMENTS (UK) LIMITED has been registered for 16 years. Current directors include MANZI, Antony Carl, MANZI, Pamela Maria Laura.

Company Number
07223607
Status
active
Type
ltd
Incorporated
14 April 2010
Age
16 years
Address
20 Brookmans Avenue, Hatfield, AL9 7QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANZI, Antony Carl, MANZI, Pamela Maria Laura
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW INVESTMENTS (UK) LIMITED

ARROW INVESTMENTS (UK) LIMITED is an active company incorporated on 14 April 2010 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARROW INVESTMENTS (UK) LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07223607

LTD Company

Age

16 Years

Incorporated 14 April 2010

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 22 May 2025 (11 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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

FIRST CLASS NUTRITION LIMITED
From: 14 April 2010To: 20 September 2011
Contact
Address

20 Brookmans Avenue Brookmans Park Hatfield, AL9 7QJ,

Previous Addresses

, Flat 89 Granville Place, Elm Park Road, Pinner, HA5 3NL, England
From: 14 April 2010To: 11 August 2010
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Mar 13
Loan Secured
Jun 17
Loan Secured
Jun 22
Loan Cleared
Jul 22
Director Left
Nov 23
Director Left
Nov 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Joined
Jan 24
Loan Secured
Apr 24
Director Joined
Jun 24
Director Left
Feb 25
New Owner
Mar 25
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MANZI, Antony Carl

Active
Northiam, LondonN12 7ET
Born July 1960
Director
Appointed 15 Mar 2013

MANZI, Pamela Maria Laura

Active
Northiam, LondonN12 7ET
Born February 1961
Director
Appointed 27 Dec 2023

ABRAHAMS, Solomon

Resigned
Hale Drive, LondonNW7 3EJ
Born December 1971
Director
Appointed 14 Apr 2010
Resigned 11 Aug 2010

KILBEY, Graham John

Resigned
Brookmans Avenue, HatfieldAL9 7QJ
Born March 1950
Director
Appointed 20 Jun 2024
Resigned 23 Feb 2025

KILBEY, Graham John

Resigned
1-5 Park Street, HatfieldAL9 5AT
Born March 1950
Director
Appointed 30 Sept 2011
Resigned 28 Nov 2023

MANZI, Danieli Pierre Luigi

Resigned
Russet Drive, RadlettWD7 9RH
Born January 1967
Director
Appointed 11 Aug 2010
Resigned 27 Nov 2023

REED, Joshua

Resigned
Granville Place, PinnerHA5 3NL
Born May 1978
Director
Appointed 14 Apr 2010
Resigned 19 Sept 2011

Persons with significant control

7

2 Active
5 Ceased

Mr Antony Carl Manzi

Active
Northiam, LondonN12 7ET
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Aug 2025

Mrs Pamela Maria Laura Manzi

Active
Northiam, LondonN12 7ET
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2025

Pamela Maria Laura Manzi

Ceased
Northiam, LondonN12 7ET

Nature of Control

Significant influence or control
Notified 06 Aug 2025
Ceased 07 Aug 2025

Mrs Pamela Maria Laura Manzi

Ceased
Northiam, LondonN12 7ET
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2024
Ceased 04 Aug 2025

Mr Antony Carl Manzi

Ceased
Northiam, LondonN12 7ET
Born January 1960

Nature of Control

Right to appoint and remove directors
Notified 03 Apr 2024
Ceased 03 Apr 2025

Mr Antony Carl Manzi

Ceased
Northiam, LondonN12 7ET
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2023
Ceased 07 Aug 2025

Mr Daniel Pierre Luigi Manzi

Ceased
Russet Drive, RadlettWD7 9RH
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Sept 2016
Ceased 17 Dec 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Sail Address Company With New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2012
AR01AR01
Change Person Director Company With Change Date
6 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Certificate Change Of Name Company
20 September 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 September 2011
TM01Termination of Director
Accounts With Made Up Date
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Incorporation Company
14 April 2010
NEWINCIncorporation