Background WavePink WaveYellow Wave

GREEN ARROW CAPITAL INVESTMENTS MANAGEMENT LTD (09816504)

GREEN ARROW CAPITAL INVESTMENTS MANAGEMENT LTD (09816504) is an active UK company. incorporated on 8 October 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREEN ARROW CAPITAL INVESTMENTS MANAGEMENT LTD has been registered for 10 years. Current directors include CAMPONESCHI, Daniele.

Company Number
09816504
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
5th Floor 86 Jermyn Street, London, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPONESCHI, Daniele
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ARROW CAPITAL INVESTMENTS MANAGEMENT LTD

GREEN ARROW CAPITAL INVESTMENTS MANAGEMENT LTD is an active company incorporated on 8 October 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREEN ARROW CAPITAL INVESTMENTS MANAGEMENT LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09816504

LTD Company

Age

10 Years

Incorporated 8 October 2015

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Previous Addresses

2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England
From: 8 October 2015To: 4 October 2016
Timeline

11 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Jul 18
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ASHDOWN SECRETARIES LIMITED

Active
86 Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 04 Oct 2016

CAMPONESCHI, Daniele

Active
86 Jermyn Street, LondonSW1Y 6AW
Born August 1974
Director
Appointed 05 Apr 2017

DAVIS, Gregory Robert John

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born June 1960
Director
Appointed 04 Oct 2016
Resigned 31 Mar 2017

DE BLASIO, Eugenio

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born September 1968
Director
Appointed 05 Apr 2017
Resigned 01 Aug 2018

DUFFY, James William

Resigned
99-101 Regent Street, LondonW1B 4EZ
Born October 1949
Director
Appointed 08 Oct 2015
Resigned 04 Oct 2016

SHARKEY, Gann

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born September 1962
Director
Appointed 31 Mar 2017
Resigned 05 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Via Parigi, Roma

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Ceased 30 Nov 2016

Mr Daniele Camponsechi

Ceased
Via Gaetano Filangeri, Roma
Born August 1974

Nature of Control

Significant influence or control
Notified 04 Oct 2016
Ceased 04 Oct 2016

Mr Eugenio De Blasio

Active
86 Jermyn Street, LondonSW1Y 6AW
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Via Parigi, Roma

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 October 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
4 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Incorporation Company
8 October 2015
NEWINCIncorporation