ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED was incorporated 19 years ago on 24/09/2004 and has the registered number: 05241044. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED was incorporated 19 years ago on 24/09/2004 and has the registered number: 05241044. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6TH FLOOR
LONDON
EC2V 7NQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/09/2023 | 08/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2013-12-09 | CURRENT | ||
MR CHRISTOPHER DAVID TURNER | Mar 1959 | British | Director | 2023-01-12 | CURRENT |
DAVID IAN WOOLDRIDGE | Feb 1972 | English | Director | 2021-07-26 | CURRENT |
MISS NICOLA CAMPBELL | Jun 1972 | British | Director | 2019-03-25 | CURRENT |
MR ADRIAN ROGER WYATT | Jan 1948 | British | Director | 2004-09-24 UNTIL 2009-04-03 | RESIGNED |
MS SUSAN ELIZABETH DIXON | Jan 1960 | British | Secretary | 2004-10-25 UNTIL 2010-12-20 | RESIGNED |
MR DUNCAN THOMPSON | May 1970 | British | Director | 2015-07-06 UNTIL 2023-01-12 | RESIGNED |
MRS REBECCA JANE WORTHINGTON | Oct 1971 | British | Director | 2004-09-24 UNTIL 2009-04-03 | RESIGNED |
CAROLINE MARY JONES | Jun 1961 | British | Director | 2010-12-20 UNTIL 2015-03-13 | RESIGNED |
MR NICHOLAS SIMON KEITH SHATTOCK | Oct 1959 | British | Director | 2004-09-24 UNTIL 2010-12-20 | RESIGNED |
MR CHARLES OWEN LAW | Apr 1967 | British | Director | 2015-03-13 UNTIL 2016-08-24 | RESIGNED |
MISS ABIGAIL ALICE LOUISE ROWTON | Jul 1986 | British | Director | 2016-07-20 UNTIL 2018-12-31 | RESIGNED |
MISS TONIANNE DWYER | Sep 1962 | Australian | Director | 2006-11-30 UNTIL 2009-04-03 | RESIGNED |
JAMES ROBERT HAMILTON STUBBER | Aug 1954 | British | Director | 2004-09-24 UNTIL 2006-02-17 | RESIGNED |
MR NEIL BISSET | Apr 1952 | British | Director | 2010-12-20 UNTIL 2015-07-06 | RESIGNED |
MR TIM JOHN ABBOTTS | Aug 1963 | British | Director | 2016-05-17 UNTIL 2021-05-05 | RESIGNED |
WHALE ROCK SECRETARIES LIMITED | Corporate Secretary | 2011-01-10 UNTIL 2013-12-09 | RESIGNED | ||
CHARLOTTE IND EASTWOOD | Feb 1952 | Secretary | 2004-09-24 UNTIL 2004-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Urban Logistics Acquisitions 8 Limited | 2023-01-12 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Aberdeen City Council Acting As The Administering Authority For Aberdeen City Council Pension Fund | 2016-07-20 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Calthorpe Edgbaston Mill Limited | 2016-05-17 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Bnp Paribas S.A. | 2016-04-06 - 2023-01-12 | Paris |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Threadneedle Portfolio Services Limited | 2016-04-06 - 2023-01-12 | London | Significant influence or control as trust | |
Threadneedle Asset Management Holdings Limited | 2016-04-06 - 2023-01-12 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
|
Cip Threadneedle Uk Property Nominee No.1 Limited | 2016-04-06 - 2016-07-20 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Cip Threadneedle Uk Property Nominee No.2 Limited | 2016-04-06 - 2016-07-20 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Equity Partnerships (Osprey) Limited | 2016-04-06 - 2016-05-17 | Scarborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED | 2023-12-22 | 31-03-2023 | £3 equity |
Dormant Company Accounts - ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED | 2022-12-22 | 31-03-2022 | £3 equity |
Dormant Company Accounts - ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED | 2021-12-25 | 31-03-2021 | £3 equity |
Dormant Company Accounts - ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED | 2020-12-09 | 31-03-2020 | £3 equity |