Arrow Sale And Purchase (UK) Limited LONDON


Founded in 1992, Arrow Sale And Purchase (UK), classified under reg no. 02681856 is an active company. Currently registered at Octavia House 1the Boulevard SW6 2UB, London the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 7 directors in the the firm, namely Nicholas B., Jeremy P. and Patrick M. and others. In addition one secretary - Mark K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard M. who worked with the the firm until 31 March 2021.

Arrow Sale And Purchase (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 02681856
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 (159 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

Jeremy P.

Position: Director

Appointed: 31 March 2021

Patrick M.

Position: Director

Appointed: 01 November 2018

Nicholas J.

Position: Director

Appointed: 01 January 2017

Douglas R.

Position: Director

Appointed: 17 June 2004

John V.

Position: Director

Appointed: 08 November 1999

John M.

Position: Director

Appointed: 31 December 1996

Alexander K.

Position: Director

Appointed: 31 March 2021

Resigned: 24 April 2023

Adam G.

Position: Director

Appointed: 01 January 2017

Resigned: 30 September 2019

Michail X.

Position: Director

Appointed: 01 January 2017

Resigned: 31 March 2019

Dimitri C.

Position: Director

Appointed: 24 January 2007

Resigned: 30 April 2020

Christopher B.

Position: Director

Appointed: 31 December 1996

Resigned: 16 July 1998

Douglas B.

Position: Director

Appointed: 16 September 1994

Resigned: 15 February 2002

First Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 1992

Resigned: 28 January 1992

Richard M.

Position: Secretary

Appointed: 28 January 1992

Resigned: 31 March 2021

Robert C.

Position: Director

Appointed: 28 January 1992

Resigned: 31 March 2021

Richard M.

Position: Director

Appointed: 28 January 1992

Resigned: 31 March 2021

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1992

Resigned: 28 January 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Arrow Shipping (Uk) Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% 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 England & Wales
Place registered England & Wales
Registration number 02460292
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 497 3151 519 188
Current Assets2 772 1982 913 441
Debtors1 274 8831 394 253
Net Assets Liabilities-239 151-191 343
Other Debtors68 785103 138
Property Plant Equipment124 00397 030
Other
Accumulated Depreciation Impairment Property Plant Equipment369 894409 039
Amounts Owed By Group Undertakings 270 000
Amounts Owed To Group Undertakings1 523 711724 117
Average Number Employees During Period1920
Creditors3 126 6603 193 122
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 784
Disposals Property Plant Equipment 18 528
Future Minimum Lease Payments Under Non-cancellable Operating Leases792792
Increase From Depreciation Charge For Year Property Plant Equipment 56 929
Net Current Assets Liabilities-354 462-279 681
Other Creditors465 395809 704
Other Taxation Social Security Payable651 5161 007 596
Property Plant Equipment Gross Cost493 897506 069
Provisions For Liabilities Balance Sheet Subtotal8 6928 692
Total Additions Including From Business Combinations Property Plant Equipment 30 700
Total Assets Less Current Liabilities-230 459-182 651
Trade Creditors Trade Payables486 038651 705
Trade Debtors Trade Receivables1 206 0981 021 115

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements