About

Registered Number: 05500803
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ

 

Established in 2005, Arrowmere Capital 9 Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are Ashworth, Samuel David John, Bint, Matthew Stephen, Hill, Henry Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Samuel David John 18 April 2020 - 1
BINT, Matthew Stephen 01 January 2019 - 1
HILL, Henry Philip 01 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC02 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
MR01 - N/A 18 May 2020
AP01 - Appointment of director 30 April 2020
AA - Annual Accounts 06 October 2019
RESOLUTIONS - N/A 01 August 2019
RESOLUTIONS - N/A 26 July 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 06 October 2017
MR01 - N/A 18 August 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 17 October 2016
MR01 - N/A 30 September 2016
MR04 - N/A 27 September 2016
MR04 - N/A 27 September 2016
MR04 - N/A 27 September 2016
MR04 - N/A 27 September 2016
MR04 - N/A 27 September 2016
AP01 - Appointment of director 23 August 2016
CS01 - N/A 08 July 2016
MR01 - N/A 27 April 2016
MR01 - N/A 08 April 2016
MR01 - N/A 08 April 2016
AA01 - Change of accounting reference date 16 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 July 2015
AA01 - Change of accounting reference date 01 July 2015
MR01 - N/A 16 December 2014
MR01 - N/A 16 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 02 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 July 2012
CERTNM - Change of name certificate 02 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 09 June 2008
225 - Change of Accounting Reference Date 24 October 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 14 September 2006
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2020 Outstanding

N/A

A registered charge 17 August 2017 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 07 April 2016 Fully Satisfied

N/A

A registered charge 07 April 2016 Fully Satisfied

N/A

A registered charge 07 April 2016 Fully Satisfied

N/A

A registered charge 15 December 2014 Fully Satisfied

N/A

A registered charge 15 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.