Background WavePink WaveYellow Wave

ARROW GLOBAL PORTUGAL LIMITED (07243769)

ARROW GLOBAL PORTUGAL LIMITED (07243769) is an active UK company. incorporated on 5 May 2010. 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 PORTUGAL LIMITED has been registered for 15 years. Current directors include ROBERTS, Richard Guy, SHEPHERD, Philip William.

Company Number
07243769
Status
active
Type
ltd
Incorporated
5 May 2010
Age
15 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
Directors
ROBERTS, Richard Guy, SHEPHERD, Philip William
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW GLOBAL PORTUGAL LIMITED

ARROW GLOBAL PORTUGAL LIMITED is an active company incorporated on 5 May 2010 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 PORTUGAL LIMITED was registered 15 years ago.(SIC: 64921)

Status

active

Active since 15 years ago

Company No

07243769

LTD Company

Age

15 Years

Incorporated 5 May 2010

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 27 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
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 5 May 2010To: 19 September 2016
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Dec 11
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 Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Owner Exit
Jul 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Oct 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Oct 2011

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

CHADWICK, Beverley

Resigned
5 Appold Street, LondonEC2A 2HA
Secretary
Appointed 30 Sept 2010
Resigned 29 Jul 2011

HAMILTON, Stewart David

Resigned
Booth Street, ManchesterM2 4AW
Secretary
Appointed 27 Oct 2011
Resigned 31 Jul 2020

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 05 May 2010
Resigned 30 Sept 2010

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 27 Oct 2011
Resigned 03 Jan 2017

HOTSON, Matthew James

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1969
Director
Appointed 09 Aug 2019
Resigned 30 Oct 2021

JACKSON, Malcolm Peter

Resigned
Broadwalk House, LondonEC2A 2HA
Born January 1975
Director
Appointed 05 May 2010
Resigned 11 Oct 2013

LEWY, Zachary Jason

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1974
Director
Appointed 05 May 2010
Resigned 14 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 27 Oct 2011
Resigned 01 Jan 2018

O'NEILL, Ged

Resigned
Broadwalk House, LondonEC2A 2HA
Born March 1968
Director
Appointed 05 May 2010
Resigned 24 Aug 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

4

2 Active
2 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 13 Sept 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 23 Jul 2020
Ceased 13 Sept 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 23 Jul 2020
12 Booth Street, ManchesterM2 4AW

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification 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
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With 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
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Memorandum Articles
11 December 2019
MAMA
Resolution
4 November 2019
RESOLUTIONSResolutions
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
21 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
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
30 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
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
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
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Resolution
24 January 2013
RESOLUTIONSResolutions
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 Full
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of 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
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
11 January 2011
AA01Change of Accounting Reference Date
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
Incorporation Company
5 May 2010
NEWINCIncorporation