UKBizDB.co.uk

ARROWHEAD INVESTMENTS (UK)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arrowhead Investments (uk). The company was founded 22 years ago and was given the registration number 04257292. The firm's registered office is in WOLVERHAMPTON. You can find them at Po Box 186, Old Heath Road, Wolverhampton, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARROWHEAD INVESTMENTS (UK)
Company Number:04257292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Po Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary26 July 2021Active
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL

Director12 April 2017Active
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL

Director12 April 2017Active
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL

Director06 September 2006Active
4 Amanda Avenue, Penn, Wolverhampton, WV4 5PP

Secretary01 January 2005Active
Highlands 21 Lothians Road, Tettenhall, Wolverhampton, WV6 9PN

Secretary27 September 2001Active
Mahatma-Ghandhi-Strasse 44, Stuttgart, Germany,

Secretary31 May 2008Active
PO BOX 186, Old Heath Road, Wolverhampton, WV1 2QT

Secretary12 April 2017Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary23 July 2001Active
2 Larch Rise, Prestbury, Macclesfield, SK10 4UY

Director07 April 2009Active
1433 Kirkway, Bloomfield Hills, Usa, 48302

Director27 September 2001Active
Stane Street, Slinfold, Horsham, RH13 0SH

Director12 September 2006Active
47141 Red Oak, Northville, Usa, 48167

Director27 September 2001Active
39 Gunther Gardens Court, Saline, Michigan,

Director27 September 2001Active
PO BOX 186, Old Heath Road, Wolverhampton, WV1 2QT

Director15 February 2011Active
7311 Oak Hill Drive, Sylvania, Usa,

Director27 September 2001Active
Am Weidengarten 11, Kronberg, Germany,

Director06 September 2006Active
PO BOX 186, Old Heath Road, Wolverhampton, WV1 2QT

Director20 December 2013Active
6283 Bromley Court, West Bloomfield, Michigan, Usa,

Director27 September 2001Active
939 Mill Pond Court, Northville, Usa,

Director01 January 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Director23 July 2001Active

People with Significant Control

Goldman Sachs Group, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, West Street Ny 10282,, New York, United States,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-10-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-19Officers

Second filing of director appointment with name.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Appoint corporate secretary company with name date.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.