Arrow Global Accounts Management Limited MANCHESTER


Founded in 2005, Arrow Global Accounts Management, classified under reg no. 05478076 is an active company. Currently registered at Belvedere M2 4AW, Manchester the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 19th Mar 2013 Arrow Global Accounts Management Limited is no longer carrying the name Wescot Spv.

The firm has 2 directors, namely Philip S., Richard R.. Of them, Philip S., Richard R. have been with the company the longest, being appointed on 12 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arrow Global Accounts Management Limited Address / Contact

Office Address Belvedere
Office Address2 12 Booth Street
Town Manchester
Post code M2 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05478076
Date of Incorporation Fri, 10th Jun 2005
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 19 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 Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Philip S.

Position: Director

Appointed: 12 October 2021

Richard R.

Position: Director

Appointed: 12 October 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 November 2013

Matthew H.

Position: Director

Appointed: 14 October 2019

Resigned: 30 October 2021

Paul C.

Position: Director

Appointed: 01 January 2018

Resigned: 09 August 2019

Philip M.

Position: Director

Appointed: 03 January 2017

Resigned: 31 July 2017

Lee R.

Position: Director

Appointed: 03 January 2017

Resigned: 12 October 2021

Zachary L.

Position: Director

Appointed: 28 February 2013

Resigned: 21 October 2019

Thomas D.

Position: Director

Appointed: 28 February 2013

Resigned: 03 January 2017

Robert M.

Position: Director

Appointed: 28 February 2013

Resigned: 01 January 2018

Malcolm J.

Position: Director

Appointed: 28 February 2013

Resigned: 11 October 2013

Stewart H.

Position: Secretary

Appointed: 28 February 2013

Resigned: 31 July 2020

Andrew P.

Position: Director

Appointed: 11 August 2008

Resigned: 31 March 2010

Paul J.

Position: Director

Appointed: 02 April 2007

Resigned: 28 February 2013

Sara D.

Position: Secretary

Appointed: 02 April 2007

Resigned: 11 May 2012

Jonathan G.

Position: Director

Appointed: 06 November 2006

Resigned: 28 February 2013

Kevin C.

Position: Secretary

Appointed: 04 January 2006

Resigned: 02 April 2007

Kevin C.

Position: Director

Appointed: 01 December 2005

Resigned: 31 July 2007

Graeme B.

Position: Secretary

Appointed: 15 June 2005

Resigned: 04 January 2006

Graeme B.

Position: Director

Appointed: 15 June 2005

Resigned: 04 January 2006

Colin B.

Position: Director

Appointed: 15 June 2005

Resigned: 07 August 2008

Bibi A.

Position: Director

Appointed: 10 June 2005

Resigned: 15 June 2005

Martin H.

Position: Secretary

Appointed: 10 June 2005

Resigned: 15 June 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Arrow Global Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 Global Limited

Belvedere 12 Booth Street, Manchester, M2 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5606545
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wescot Spv March 19, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (26 pages)

Company search

Advertisements