About

Registered Number: 02460292
Date of Incorporation: 17/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Octavia House 1 The Boulevard, Imperial Wharf, London, SW6 2UB

 

Arrow Shipping (U.K.) Ltd was founded on 17 January 1990, it's status at Companies House is "Active". The current directors of the organisation are listed as Clancy, Robert Butler, Palin, Jeremy George at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, Robert Butler N/A - 1
PALIN, Jeremy George 20 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
MR04 - N/A 08 April 2020
CS01 - N/A 27 January 2020
MR01 - N/A 15 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 January 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 17 January 2018
PSC01 - N/A 20 December 2017
PSC01 - N/A 20 December 2017
AA - Annual Accounts 06 October 2017
PSC07 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 11 October 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 05 February 2014
RESOLUTIONS - N/A 07 November 2013
SH01 - Return of Allotment of shares 07 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AD01 - Change of registered office address 15 November 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 03 August 2011
CH01 - Change of particulars for director 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 31 March 2003
395 - Particulars of a mortgage or charge 06 February 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 04 May 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 05 July 1993
287 - Change in situation or address of Registered Office 23 March 1993
363s - Annual Return 29 January 1993
395 - Particulars of a mortgage or charge 19 December 1992
363a - Annual Return 19 March 1992
AA - Annual Accounts 16 March 1992
288 - N/A 18 December 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
325 - Location of register of directors' interests in shares etc 10 June 1991
287 - Change in situation or address of Registered Office 10 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1991
288 - N/A 01 June 1991
363a - Annual Return 11 May 1991
AA - Annual Accounts 23 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1990
288 - N/A 25 September 1990
288 - N/A 26 February 1990
RESOLUTIONS - N/A 16 February 1990
NEWINC - New incorporation documents 17 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Fully Satisfied

N/A

Deed of rent deposit 31 January 2003 Fully Satisfied

N/A

Deed of deposit 15 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.