Arrow Chartering (UK) Limited LONDON


Arrow Chartering (UK) started in year 1992 as Private Limited Company with registration number 02681854. The Arrow Chartering (UK) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Octavia House 1 The Boulevard. Postal code: SW6 2UB.

At the moment there are 4 directors in the the firm, namely Nicholas B., Jeremy P. and Neil B. and others. In addition one secretary - Mark K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard M. who worked with the the firm until 31 March 2021.

Arrow Chartering (UK) Limited Address / Contact

Office Address Octavia House 1 The Boulevard
Office Address2 Imperial Wharf
Town London
Post code SW6 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02681854
Date of Incorporation Tue, 28th Jan 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Nicholas B.

Position: Director

Appointed: 24 April 2023

Mark K.

Position: Secretary

Appointed: 14 March 2023

Jeremy P.

Position: Director

Appointed: 01 December 2017

Neil B.

Position: Director

Appointed: 30 May 2007

Edward A.

Position: Director

Appointed: 30 May 2007

Alexander K.

Position: Director

Appointed: 31 March 2021

Resigned: 24 April 2023

Klavs K.

Position: Director

Appointed: 01 November 1993

Resigned: 12 December 2013

Simon M.

Position: Director

Appointed: 21 February 1992

Resigned: 04 June 1993

David W.

Position: Director

Appointed: 21 February 1992

Resigned: 20 July 2018

Carsten J.

Position: Director

Appointed: 21 February 1992

Resigned: 31 August 1998

Robert C.

Position: Director

Appointed: 28 January 1992

Resigned: 31 March 2021

First Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 1992

Resigned: 28 January 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1992

Resigned: 28 January 1992

Richard M.

Position: Secretary

Appointed: 28 January 1992

Resigned: 31 March 2021

Richard M.

Position: Director

Appointed: 28 January 1992

Resigned: 31 March 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Arrow Shipping (Uk) Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arrow Shipping (Uk) Ltd

Octavia House 1 The Boulevard, Imperial Wharf, London, SW6 2UB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 02460292
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand568 547974 624
Current Assets2 034 8962 110 969
Debtors1 466 3491 136 345
Net Assets Liabilities26 27656 208
Other Debtors48 54952 295
Property Plant Equipment69 06641 816
Other
Accumulated Depreciation Impairment Property Plant Equipment257 962290 054
Amounts Owed By Group Undertakings85 347162 413
Amounts Owed To Group Undertakings1 046 302819 108
Average Number Employees During Period57
Creditors2 075 4562 094 347
Increase From Depreciation Charge For Year Property Plant Equipment 32 092
Net Current Assets Liabilities-40 56016 622
Other Creditors346 747534 780
Other Taxation Social Security Payable227 296556 051
Property Plant Equipment Gross Cost327 028331 870
Provisions For Liabilities Balance Sheet Subtotal2 2302 230
Total Additions Including From Business Combinations Property Plant Equipment 4 842
Total Assets Less Current Liabilities28 50658 438
Trade Creditors Trade Payables455 111184 408
Trade Debtors Trade Receivables1 332 453921 637

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements