ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED
Status | ACTIVE |
Company No. | 05241044 |
Category | Private Limited Company |
Incorporated | 24 Sep 2004 |
Age | 19 years, 7 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Oct 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 24/09/2016
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Whale Rock Secretaries Limited
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Bisset
Documents
Appoint corporate secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Whale Rock Secretaries Limited
Documents
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
Termination secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dixon
Documents
Appoint person director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Mary Jones
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Shattock
Documents
Capital name of class of shares
Date: 12 Jan 2011
Category: Capital
Type: SH08
Documents
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
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
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
Capital allotment shares
Date: 08 Apr 2010
Action Date: 30 Mar 2010
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2010-03-30
Documents
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
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
Resolution
Date: 29 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tonianne dwyer
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rebecca worthington
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adrian wyatt
Documents
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
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
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
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
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/03/07
Documents
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
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GO ABOVE & BEYOND MARKETING LTD
SUITE 2,RUGBY,CV23 0TJ
Number: | 10946851 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PELHAM COURT,HERTFORDSHIRE,AL7 2LL
Number: | 05952346 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 10753132 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,,N13 4BS
Number: | 05219628 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |