Company Information for ARROW CHARTERING (UK) LIMITED
OCTAVIA HOUSE 1 THE BOULEVARD, IMPERIAL WHARF, LONDON, SW6 2UB,
|
Company Registration Number
02681854
Private Limited Company
Active |
Company Name | |
---|---|
ARROW CHARTERING (UK) LIMITED | |
Legal Registered Office | |
OCTAVIA HOUSE 1 THE BOULEVARD IMPERIAL WHARF LONDON SW6 2UB Other companies in SW6 | |
Company Number | 02681854 | |
---|---|---|
Company ID Number | 02681854 | |
Date formed | 1992-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB538926112 |
Last Datalog update: | 2024-02-07 02:52:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD IAIN MEINS |
||
EDWARD JOHN ATKINSON |
||
NEIL PHILLIP BARNETT |
||
ROBERT BUTLER CLANCY |
||
RICHARD IAIN MEINS |
||
JEREMY GEORGE PALIN |
||
DAVID ALAN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KLAVS BRUUN KRISTENSEN |
Director | ||
CARSTEN CHRISTIAN JESS |
Director | ||
SIMON ANDREW MALTBY |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALOW PROJECT | Company Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Active | |
ARROW PANAMAX (UK) LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2002-09-23 | Active | |
ARROW SHIPBROKING GROUP LIMITED | Company Secretary | 2002-05-22 | CURRENT | 2002-05-22 | Active | |
ARROW RESEARCH LIMITED | Company Secretary | 1996-01-18 | CURRENT | 1996-01-18 | Active | |
ARROW SALE AND PURCHASE (UK) LIMITED | Company Secretary | 1992-01-28 | CURRENT | 1992-01-28 | Active | |
ARROW SHIPPING (U.K.) LIMITED | Company Secretary | 1992-01-17 | CURRENT | 1990-01-17 | Active | |
JEJS HOLDINGS LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
ARROW RESEARCH LIMITED | Director | 1996-01-18 | CURRENT | 1996-01-18 | Active | |
ARROW SALE AND PURCHASE (UK) LIMITED | Director | 1992-01-28 | CURRENT | 1992-01-28 | Active | |
ARROW SHIPPING (U.K.) LIMITED | Director | 1992-01-17 | CURRENT | 1990-01-17 | Active | |
SEASTAR SHIPPING LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active - Proposal to Strike off | |
SOULSPACE CORPORATION LIMITED | Director | 2015-09-22 | CURRENT | 1961-02-14 | Active | |
JCJ INVESTMENTS LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
OCTAVIA CHELSEA LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
HALOW CARE COMMUNITY INTEREST COMPANY | Director | 2009-06-19 | CURRENT | 2009-06-19 | Active - Proposal to Strike off | |
HALOW PROJECT | Director | 2006-05-19 | CURRENT | 2006-05-19 | Active | |
ARROW PANAMAX (UK) LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-23 | Active | |
ARROW SHIPBROKING GROUP LIMITED | Director | 2002-05-22 | CURRENT | 2002-05-22 | Active | |
MEINS TRADING LIMITED | Director | 1998-07-02 | CURRENT | 1997-02-06 | Dissolved 2017-07-06 | |
ARROW RESEARCH LIMITED | Director | 1996-01-18 | CURRENT | 1996-01-18 | Active | |
ARROW SALE AND PURCHASE (UK) LIMITED | Director | 1992-01-28 | CURRENT | 1992-01-28 | Active | |
ARROW SHIPPING (U.K.) LIMITED | Director | 1992-01-17 | CURRENT | 1990-01-17 | Active | |
ARROW CAPITAL LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
ARROW FUTURES (UK) LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active | |
COMPETITIVE SHIP BROKERS LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
WINDRUSH DEVELOPMENTS LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Dissolved 2017-09-19 | |
OCTAVIA CHELSEA LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
ARROW SHIPBROKING GROUP LIMITED | Director | 2009-05-02 | CURRENT | 2002-05-22 | Active | |
ARROW RESEARCH LIMITED | Director | 2009-05-01 | CURRENT | 1996-01-18 | Active | |
ARROW SHIPPING (U.K.) LIMITED | Director | 2008-03-20 | CURRENT | 1990-01-17 | Active | |
ARROW PANAMAX (UK) LIMITED | Director | 2003-02-01 | CURRENT | 2002-09-23 | Active | |
KOMO BARS LTD | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
KOMO BAR GUILDFORD LTD | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
YES ESTATES LTD | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER KINLOCH | ||
DIRECTOR APPOINTED MR NICHOLAS MARTIN BALL | ||
Appointment of Mr Mark Andrew Knight as company secretary on 2023-03-14 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
PSC05 | Change of details for Arrow Shipping (Uk) Ltd as a person with significant control on 2018-07-09 | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Richard Iain Meins on 2021-03-31 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER KINLOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER CLANCY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jeremy George Palin on 2021-01-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 28/01/2019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jeremy George Palin on 2019-01-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN WEBB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY GEORGE PALIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Edward John Atkinson on 2017-05-10 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 8100 | |
CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 8100 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 8100 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Phillip Barnett on 2014-12-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 8100 | |
SH06 | Cancellation of shares. Statement of capital on 2014-02-11 GBP 8,100 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAVS KRISTENSEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WEBB / 24/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 24/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD IAIN MEINS on 2013-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 2ND FLOOR HARBOUR HOUSE CHELSEA HARBOUR LONDON SW10 0XE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTLER CLANCY / 22/10/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 28/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 15/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 15/06/2011 | |
AR01 | 28/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILLIP BARNETT / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ATKINSON / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KLAVS BRUUN KRISTENSEN / 27/01/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KLAVS KRISTENSEN / 30/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEINS / 01/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEINS / 25/03/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/04/03 | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS | |
Return made up to 28/01/94; full list of members | ||
£ nc 1000/10000 12/07/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROW CHARTERING (UK) LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ARROW CHARTERING (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |