Arrow Therapeutics Limited CAMBRIDGE


Arrow Therapeutics started in year 1998 as Private Limited Company with registration number 03542871. The Arrow Therapeutics company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Cambridge at 1 Francis Crick Avenue. Postal code: CB2 0AA. Since 1998/05/01 Arrow Therapeutics Limited is no longer carrying the name Gac No.111.

Currently there are 3 directors in the the firm, namely Matthew B., Iain C. and Adrian K.. In addition one secretary - Camilla J. - is with the company. Currently 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 Therapeutics Limited Address / Contact

Office Address 1 Francis Crick Avenue
Office Address2 Cambridge Biomedical Campus
Town Cambridge
Post code CB2 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03542871
Date of Incorporation Wed, 8th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (105 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Camilla J.

Position: Secretary

Appointed: 31 July 2019

Matthew B.

Position: Director

Appointed: 27 February 2019

Iain C.

Position: Director

Appointed: 31 May 2017

Adrian K.

Position: Director

Appointed: 01 January 2009

Katie J.

Position: Director

Appointed: 16 March 2017

Resigned: 27 February 2019

Matthew C.

Position: Secretary

Appointed: 16 March 2017

Resigned: 31 July 2019

Ian B.

Position: Director

Appointed: 28 February 2007

Resigned: 31 May 2017

Justin H.

Position: Secretary

Appointed: 28 February 2007

Resigned: 10 January 2012

Graeme M.

Position: Director

Appointed: 28 February 2007

Resigned: 31 December 2008

Joel B.

Position: Director

Appointed: 06 December 2006

Resigned: 28 February 2007

Nessan B.

Position: Director

Appointed: 07 September 2006

Resigned: 06 December 2006

Ian G.

Position: Secretary

Appointed: 22 March 2005

Resigned: 28 February 2007

Joel B.

Position: Director

Appointed: 24 October 2003

Resigned: 07 September 2006

Alexandra G.

Position: Director

Appointed: 30 September 2003

Resigned: 28 February 2007

Tim W.

Position: Director

Appointed: 29 September 2003

Resigned: 24 October 2003

Barbara D.

Position: Director

Appointed: 03 February 2003

Resigned: 30 September 2003

David C.

Position: Director

Appointed: 24 May 2002

Resigned: 28 February 2007

Othmar P.

Position: Director

Appointed: 11 April 2002

Resigned: 09 June 2006

Walter W.

Position: Director

Appointed: 11 April 2002

Resigned: 28 February 2007

Edwin S.

Position: Director

Appointed: 08 January 2002

Resigned: 30 September 2003

Piers M.

Position: Director

Appointed: 28 June 2001

Resigned: 30 September 2003

Piers M.

Position: Secretary

Appointed: 03 April 2001

Resigned: 22 March 2005

Frank B.

Position: Director

Appointed: 28 June 2000

Resigned: 28 February 2007

Geoffrey V.

Position: Director

Appointed: 28 June 2000

Resigned: 30 September 2003

Ian C.

Position: Director

Appointed: 28 October 1999

Resigned: 30 September 2003

Jeremy S.

Position: Director

Appointed: 27 May 1999

Resigned: 04 July 2000

Malcolm C.

Position: Director

Appointed: 09 April 1999

Resigned: 04 July 2000

Jeffrey S.

Position: Director

Appointed: 28 September 1998

Resigned: 04 July 2000

Harry S.

Position: Director

Appointed: 28 September 1998

Resigned: 30 September 2003

David F.

Position: Director

Appointed: 28 September 1998

Resigned: 17 March 1999

Anthony S.

Position: Director

Appointed: 28 September 1998

Resigned: 04 July 2000

Duncan M.

Position: Director

Appointed: 28 September 1998

Resigned: 04 July 2000

Neil S.

Position: Secretary

Appointed: 05 June 1998

Resigned: 03 April 2001

Kenneth P.

Position: Director

Appointed: 05 June 1998

Resigned: 28 February 2007

David A.

Position: Director

Appointed: 05 June 1998

Resigned: 28 February 2007

Abbey Directors Limited

Position: Corporate Director

Appointed: 08 April 1998

Resigned: 05 June 1998

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Resigned: 05 June 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Astrazeneca Uk Limited from Cambridge, United Kingdom. The abovementioned PSC is categorised as "a private 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.

Astrazeneca Uk Limited

1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, CB2 0AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3674842
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

Gac No.111 May 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 7th, May 2024
Free Download (7 pages)

Company search

Advertisements