About

Registered Number: 03005153
Date of Incorporation: 23/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 18 King William Street, London, EC4N 7BP,

 

Having been setup in 1994, Arrowhead Group Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 11 directors listed as Trebert, Geoffrey John, Adjure Global Directors Limited, Hood, Eric Cochran, Durkin, Gary William Jason, Guilbert, Sarah Louise, Jennings, Angela Pauline, Pybus, Paul Randall, Vaughan Birch, Jacqueline Edith, Vaughan-birch, Geoffrey Christopher, Watson Challis, Sheila Rose, Watson-challis, Sheila at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREBERT, Geoffrey John 01 February 2020 - 1
ADJURE GLOBAL DIRECTORS LIMITED 21 August 2015 - 1
DURKIN, Gary William Jason 31 August 2018 01 January 2019 1
GUILBERT, Sarah Louise 31 August 2018 31 January 2020 1
JENNINGS, Angela Pauline 04 May 1995 17 March 2004 1
PYBUS, Paul Randall 14 December 2017 31 August 2018 1
VAUGHAN BIRCH, Jacqueline Edith 19 January 2004 19 January 2004 1
VAUGHAN-BIRCH, Geoffrey Christopher 21 August 2015 14 December 2017 1
WATSON CHALLIS, Sheila Rose 24 December 2003 24 October 2012 1
WATSON-CHALLIS, Sheila 04 May 1995 24 December 2003 1
Secretary Name Appointed Resigned Total Appointments
HOOD, Eric Cochran 17 March 2004 04 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 19 March 2020
CS01 - N/A 12 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 03 June 2019
PSC06 - N/A 11 January 2019
CS01 - N/A 10 January 2019
CH02 - Change of particulars for corporate director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AD01 - Change of registered office address 10 January 2019
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 24 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
AP02 - Appointment of corporate director 21 August 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 09 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 08 February 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AR01 - Annual Return 25 September 2010
AR01 - Annual Return 25 September 2010
AD01 - Change of registered office address 23 June 2010
DISS40 - Notice of striking-off action discontinued 25 May 2010
AA - Annual Accounts 24 May 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 26 October 2007
363s - Annual Return 17 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 04 November 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 03 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
AA - Annual Accounts 02 November 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 07 January 1997
363s - Annual Return 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1995
287 - Change in situation or address of Registered Office 30 June 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
CERTNM - Change of name certificate 26 April 1995
NEWINC - New incorporation documents 23 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.