Arrow Panamax (UK) Limited LONDON


Founded in 2002, Arrow Panamax (UK), classified under reg no. 04541772 is an active company. Currently registered at Octavia House 1the Boulevard SW6 2UB, London the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Nicholas B., Emma W. and George W. and others. In addition one secretary - Mark K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard M. who worked with the the company until 31 March 2021.

Arrow Panamax (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 04541772
Date of Incorporation Mon, 23rd Sep 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Nicholas B.

Position: Director

Appointed: 24 April 2023

Mark K.

Position: Secretary

Appointed: 14 March 2023

Emma W.

Position: Director

Appointed: 04 October 2021

George W.

Position: Director

Appointed: 04 October 2021

Milo R.

Position: Director

Appointed: 04 October 2021

David H.

Position: Director

Appointed: 28 May 2004

George S.

Position: Director

Appointed: 01 February 2003

Jeremy P.

Position: Director

Appointed: 01 February 2003

Alexander K.

Position: Director

Appointed: 31 March 2021

Resigned: 24 April 2023

Leo K.

Position: Director

Appointed: 10 March 2003

Resigned: 31 January 2004

John G.

Position: Director

Appointed: 01 February 2003

Resigned: 31 March 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 23 September 2002

Robert C.

Position: Director

Appointed: 23 September 2002

Resigned: 31 March 2021

Richard M.

Position: Secretary

Appointed: 23 September 2002

Resigned: 31 March 2021

Richard M.

Position: Director

Appointed: 23 September 2002

Resigned: 31 March 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 23 September 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Arrow Shipping Uk Limited from London, United Kingdom. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Arrow Shipping Uk Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Uk
Registration number 02460292
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% 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 Hand430 422715 372
Current Assets2 297 4543 452 584
Debtors1 867 0322 737 212
Other Debtors39 78647 906
Property Plant Equipment91 49653 643
Other
Accumulated Depreciation Impairment Property Plant Equipment366 402408 071
Amounts Owed By Group Undertakings193 190636 295
Amounts Owed To Group Undertakings779 90321 859
Average Number Employees During Period1414
Creditors2 439 1113 531 711
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 434
Disposals Property Plant Equipment 2 434
Fixed Assets91 49753 643
Increase From Depreciation Charge For Year Property Plant Equipment 44 103
Investments Fixed Assets1 
Net Current Assets Liabilities-141 657-79 127
Other Creditors649 1201 802 440
Other Investments Other Than Loans1-1
Other Taxation Social Security Payable720 4931 485 468
Property Plant Equipment Gross Cost457 898461 714
Total Additions Including From Business Combinations Property Plant Equipment 6 250
Total Assets Less Current Liabilities-50 160-25 484
Trade Creditors Trade Payables289 595221 944
Trade Debtors Trade Receivables1 634 0562 053 011

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
Free Download (18 pages)

Company search

Advertisements