Background WavePink WaveYellow Wave

ARROW IV LIMITED (13941847)

ARROW IV LIMITED (13941847) is an active UK company. incorporated on 25 February 2022. 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 IV LIMITED has been registered for 4 years. Current directors include GIAGKAS, Alkis, MCDONNELL, Alastair Patrick, WILSON, Lauren Diane.

Company Number
13941847
Status
active
Type
ltd
Incorporated
25 February 2022
Age
4 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIAGKAS, Alkis, MCDONNELL, Alastair Patrick, WILSON, Lauren Diane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW IV LIMITED

ARROW IV LIMITED is an active company incorporated on 25 February 2022 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 IV LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13941847

LTD Company

Age

4 Years

Incorporated 25 February 2022

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 25 February 2022To: 30 September 2022
Timeline

24 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Mar 22
Funding Round
May 22
Funding Round
Jul 22
Loan Secured
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Jun 23
Funding Round
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Director Left
May 24
Funding Round
Jun 24
Capital Update
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Jul 25
Capital Update
Jul 25
Loan Cleared
Sept 25
8
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 25 Feb 2022

GIAGKAS, Alkis

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 01 Jan 2024

MCDONNELL, Alastair Patrick

Active
10th Floor, LondonEC3A 8BF
Born January 1978
Director
Appointed 23 Sept 2022

WILSON, Lauren Diane

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born July 1983
Director
Appointed 20 Mar 2025

DE MACEDO VEIGA DOS SANTOS, Priscila Kelly

Resigned
10th Floor, LondonEC3A 8BF
Born April 1984
Director
Appointed 01 Jan 2024
Resigned 15 May 2024

FOUR, Alexandra Maria

Resigned
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 10 Aug 2022
Resigned 01 Jan 2024

GRADISCHNIG, Lukas Maximilian

Resigned
10th Floor, LondonEC3A 8BF
Born July 1989
Director
Appointed 25 Feb 2022
Resigned 20 Mar 2025

MOLTON, Matthew Leonard

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1983
Director
Appointed 25 Feb 2022
Resigned 10 Aug 2022

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 25 Feb 2022
Resigned 01 Jan 2024

WESTBROOK, William Gowanloch

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1976
Director
Appointed 25 Feb 2022
Resigned 23 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
New Burlington Street, LondonW1S 3BE

Nature of Control

Significant influence or control
Notified 25 Feb 2022
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 March 2025
SH19Statement of Capital
Legacy
20 March 2025
SH20SH20
Legacy
20 March 2025
CAP-SSCAP-SS
Resolution
20 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Resolution
16 January 2024
RESOLUTIONSResolutions
Resolution
16 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Memorandum Articles
3 November 2022
MAMA
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Resolution
27 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2022
CC04CC04
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2022
NEWINCIncorporation