Arrowgrass Capital Services Uk Limited LONDON


Founded in 2007, Arrowgrass Capital Services Uk, classified under reg no. 06263442 is an active company. Currently registered at 483 Green Lanes N13 4BS, London the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 10th July 2007 Arrowgrass Capital Services Uk Limited is no longer carrying the name Omnis Capital Services Uk.

The company has 3 directors, namely Brett C., Anastasia G. and Nicholas N.. Of them, Nicholas N. has been with the company the longest, being appointed on 24 June 2009 and Brett C. and Anastasia G. have been with the company for the least time - from 21 May 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the company until 30 June 2010.

Arrowgrass Capital Services Uk Limited Address / Contact

Office Address 483 Green Lanes
Town London
Post code N13 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06263442
Date of Incorporation Wed, 30th May 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Brett C.

Position: Director

Appointed: 21 May 2018

Anastasia G.

Position: Director

Appointed: 21 May 2018

Nicholas N.

Position: Director

Appointed: 24 June 2009

Xavier B.

Position: Director

Appointed: 22 December 2017

Resigned: 30 March 2018

Abbas S.

Position: Director

Appointed: 01 December 2016

Resigned: 27 June 2018

Georges M.

Position: Director

Appointed: 01 December 2015

Resigned: 22 June 2018

Aidan D.

Position: Director

Appointed: 12 July 2012

Resigned: 20 June 2018

Darren R.

Position: Director

Appointed: 11 July 2012

Resigned: 26 June 2018

Adele J.

Position: Director

Appointed: 09 July 2012

Resigned: 31 March 2023

Carl P.

Position: Director

Appointed: 03 December 2011

Resigned: 04 July 2012

James C.

Position: Director

Appointed: 03 December 2011

Resigned: 30 June 2018

Alan L.

Position: Director

Appointed: 08 December 2009

Resigned: 10 March 2011

Christopher W.

Position: Director

Appointed: 08 December 2009

Resigned: 31 December 2013

Andrew B.

Position: Director

Appointed: 08 December 2009

Resigned: 26 June 2018

David B.

Position: Director

Appointed: 01 December 2009

Resigned: 30 June 2010

Sung C.

Position: Director

Appointed: 16 November 2007

Resigned: 21 December 2010

James B.

Position: Director

Appointed: 16 November 2007

Resigned: 01 September 2008

Throgmorton Secretaries Llp

Position: Corporate Secretary

Appointed: 16 July 2007

Resigned: 21 September 2010

Nicholas N.

Position: Director

Appointed: 18 June 2007

Resigned: 22 April 2009

Simon K.

Position: Director

Appointed: 05 June 2007

Resigned: 15 January 2018

David B.

Position: Secretary

Appointed: 05 June 2007

Resigned: 30 June 2010

Throgmorton Directors Llp

Position: Corporate Director

Appointed: 30 May 2007

Resigned: 05 June 2007

Throgmorton Secretaries Limited

Position: Corporate Secretary

Appointed: 30 May 2007

Resigned: 16 July 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Nicholas N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Simon K. This PSC has significiant influence or control over the company,.

Nicholas N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon K.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: significiant influence or control

Company previous names

Omnis Capital Services Uk July 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 023 4374 021 1642 270 8721 053 438
Current Assets15 064 2834 021 1642 270 8721 053 438
Debtors13 040 8466 689 2628 565 711 
Net Assets Liabilities-4 660 222-4 786 596-5 039 155-15 006 745
Other Debtors  8 565 711 
Property Plant Equipment2 018 1036 331 72544 6999 703
Other
Accrued Liabilities Deferred Income 1 350 43264 415 
Accumulated Depreciation Impairment Property Plant Equipment4 540 05010 749 3923 113 7663 144 270
Administrative Expenses43 734 57119 638 3525 914 3863 740 892
Average Number Employees During Period885855
Cost Sales 19 638 3525 914 386 
Creditors21 334 54220 547 94115 898 00216 069 886
Disposals Decrease In Depreciation Impairment Property Plant Equipment 389 2907 836 415 
Disposals Property Plant Equipment 389 29013 922 6524 492
Fixed Assets2 018 1036 331 72544 6999 703
Gross Profit Loss44 436 692126 4585 679 8554 392 496
Increase From Depreciation Charge For Year Property Plant Equipment 1 521 400200 78930 504
Interest Payable Similar Charges Finance Costs 323 05814 95010 889 961
Net Current Assets Liabilities-6 270 259-9 837 515-5 061 4191 053 438
Operating Profit Loss702 121126 458-234 531651 604
Other Creditors 4 160 02915 432 59616 069 886
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 5 077 232  
Other Interest Receivable Similar Income Finance Income188 811   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 689 2628 565 711 
Profit Loss On Ordinary Activities After Tax-152 717-448 478-252 559-9 967 590
Profit Loss On Ordinary Activities Before Tax890 932-196 600-249 481-10 238 357
Property Plant Equipment Gross Cost6 558 15317 081 1173 158 4653 153 973
Provisions For Liabilities Balance Sheet Subtotal408 0661 280 80622 435 
Taxation Social Security Payable 244 799323 023 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 043 649251 8783 078270 767
Total Additions Including From Business Combinations Property Plant Equipment 81 220  
Total Assets Less Current Liabilities-4 252 156-3 505 79010 881 2821 063 141
Total Increase Decrease From Revaluations Property Plant Equipment 10 831 034  
Trade Creditors Trade Payables21 334 54216 387 91277 968 
Trade Debtors Trade Receivables13 040 8466 689 262  
Turnover Revenue44 436 69219 764 8105 679 8554 392 496

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 9th, October 2024
Free Download (30 pages)

Company search