ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED

6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom
StatusACTIVE
Company No.05241044
CategoryPrivate Limited Company
Incorporated24 Sep 2004
Age19 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED is an active private limited company with number 05241044. It was incorporated 19 years, 7 months, 19 days ago, on 24 September 2004. The company address is 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Hall

Appointment date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: Nicola Campbell

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Turner

Appointment date: 2023-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-12

Psc name: Threadneedle Portfolio Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-12

Psc name: Threadneedle Asset Management Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Edward Thompson

Termination date: 2023-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bnp Paribas S.A.

Cessation date: 2023-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-12

Psc name: Urban Logistics Acquisitions 8 Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Link Company Matters Limited

Change date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Link Company Matters Limited

Change date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Tim John Abbotts

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Wooldridge

Appointment date: 2021-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Campbell

Appointment date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Abigail Alice Louise Rowton

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/09/2016

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Threadneedle Asset Management Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Threadneedle Portfolio Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bnp Paribas S.A.

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capita Company Secretarial Services Limited

Change date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Old address: 1st Floor 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2016-07-20

Psc name: Aberdeen City Council Acting as the Administering Authority for Aberdeen City Council Pension Fund

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 17 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Calthorpe Edgbaston Mill Limited

Notification date: 2016-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cip Threadneedle Uk Property Nominee No.2 Limited

Cessation date: 2016-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cip Threadneedle Uk Property Nominee No.1 Limited

Cessation date: 2016-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 17 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-17

Psc name: Equity Partnerships (Osprey) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cip Threadneedle Uk Property Nominee No.2 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cip Threadneedle Uk Property Nominee No.1 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Equity Partnerships (Osprey) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abigail Alice Louise Rowton

Appointment date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-24

Officer name: Charles Owen Law

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Mr Timothy John Abbotts

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Dec 2015

Action Date: 24 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-09-24

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Dec 2015

Action Date: 24 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-24

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Neil Bisset

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Thompson

Appointment date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mary Jones

Termination date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Mr Charles Owen Law

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: , 4th Floor 15 Basinghall Street, London, EC2V 5BR

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Whale Rock Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2013

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-08-30

Officer name: Whale Rock Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Mary Jones

Change date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Bisset

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Whale Rock Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: , 4th Floor 15 Basinghall Street, London, EC2V 5BR

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Dixon

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Mary Jones

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Shattock

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Old address: , 16 Grosvenor Street, London, W1K 4QF

Change date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2010

Action Date: 30 Mar 2010

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2010-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Resolution

Date: 29 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tonianne dwyer

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca worthington

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian wyatt

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 03/04/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/03/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

GO ABOVE & BEYOND MARKETING LTD

SUITE 2,RUGBY,CV23 0TJ

Number:10946851
Status:ACTIVE
Category:Private Limited Company

JC MULTISPORTS LIMITED

7 PELHAM COURT,HERTFORDSHIRE,AL7 2LL

Number:05952346
Status:ACTIVE
Category:Private Limited Company

LOTO INTERNATIONAL LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:10753132
Status:ACTIVE
Category:Private Limited Company

PASSION PUBLISHING LIMITED

483 GREEN LANES,,N13 4BS

Number:05219628
Status:ACTIVE
Category:Private Limited Company

RA DRY CLEANING LTD

23 WYATT POINT,LONDON,SE28 0GL

Number:11668786
Status:ACTIVE
Category:Private Limited Company

SOCIO TECHNICAL SYSTEMS LIMITED

35-37 LOWLANDS ROAD,HARROW ON THE HILL,HA1 3AW

Number:08194251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source