Background WavePink WaveYellow Wave

ARROW GLOBAL ONE LIMITED (08649653)

ARROW GLOBAL ONE LIMITED (08649653) is an active UK company. incorporated on 14 August 2013. 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 ONE LIMITED has been registered for 12 years. Current directors include ROBERTS, Richard Guy, SHEPHERD, Philip William.

Company Number
08649653
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 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 ONE LIMITED

ARROW GLOBAL ONE LIMITED is an active company incorporated on 14 August 2013 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 ONE LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08649653

LTD Company

Age

12 Years

Incorporated 14 August 2013

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 5 August 2025 (7 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

C/O Johnathan Moyes 135 Bishopsgate Rbs Equity Finance 12Th Floor London EC2M 3UR England
From: 15 August 2013To: 30 September 2013
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 14 August 2013To: 15 August 2013
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Capital Update
Dec 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Jan 22
Loan Secured
Feb 22
Funding Round
Aug 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Dec 25
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

HAMILTON, Stewart David

Resigned
12 Booth Street, ManchesterM2 4AW
Secretary
Appointed 04 Oct 2013
Resigned 31 Jul 2020

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 07 Oct 2013
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
12 Booth Street, ManchesterM2 4AW
Born January 1975
Director
Appointed 15 Aug 2013
Resigned 11 Oct 2013

LEWY, Zachary Jason

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1974
Director
Appointed 07 Oct 2013
Resigned 21 Oct 2019

MCMURRAY, Lindsey Villon

Resigned
Bishopsgate, LondonEC2M 3UR
Born January 1971
Director
Appointed 15 Aug 2013
Resigned 11 Oct 2013

MEMMOTT, Robert

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1973
Director
Appointed 14 Aug 2013
Resigned 01 Jan 2018

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

1

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
Fundings
Financials
Latest Activities

Filing History

91

Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
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
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
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
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination 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
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 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
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 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
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 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
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
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
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
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
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Legacy
10 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2013
SH19Statement of Capital
Legacy
10 December 2013
CAP-SSCAP-SS
Resolution
10 December 2013
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
19 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 October 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Incorporation Company
14 August 2013
NEWINCIncorporation