Company NameArrow Global Luna Limited
DirectorsRichard Guy Roberts and Philip William Shepherd
Company StatusActive
Company Number08898157
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 1 month ago)
Previous NameHelium Miracle 141 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameRichard Guy Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Philip William Shepherd
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCco
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed17 February 2014(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed24 June 2014(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameRobert Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2018)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Secretary NameStewart David Hamilton
StatusResigned
Appointed24 June 2014(4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NamePhilip Sinclair Marsland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(2 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2017)
RoleUk Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Lee Michael Rochford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2021)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2019)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMatthew James Hotson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW

Location

Registered AddressBelvedere
12 Booth Street
Manchester
M2 4AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Arrow Global (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£979,000
Net Worth£703,000
Current Liabilities£5,598,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages)
24 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
3 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (97 pages)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
3 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
4 November 2021Appointment of Philip William Shepherd as a director on 12 October 2021 (2 pages)
4 November 2021Termination of appointment of Lee Michael Rochford as a director on 12 October 2021 (1 page)
4 November 2021Appointment of Richard Guy Roberts as a director on 12 October 2021 (2 pages)
4 November 2021Termination of appointment of Matthew James Hotson as a director on 30 October 2021 (1 page)
24 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (190 pages)
24 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
24 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 July 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (32 pages)
6 August 2020Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 November 2019Appointment of Matthew James Hotson as a director on 8 November 2019 (2 pages)
13 August 2019Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page)
22 May 2019Full accounts made up to 31 December 2018 (29 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 31 December 2017 (24 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
3 January 2018Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page)
9 November 2017Notification of Arrow Global (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Arrow Global (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
1 August 2017Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page)
17 June 2017Director's details changed for Robert Memmott on 25 May 2017 (2 pages)
17 June 2017Director's details changed for Robert Memmott on 25 May 2017 (2 pages)
15 March 2017Second filing for the appointment of Robert Memmott as a director (6 pages)
15 March 2017Second filing for the appointment of Robert Memmott as a director (6 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 January 2017Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page)
3 January 2017Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page)
3 January 2017Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages)
19 September 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page)
30 June 2016Full accounts made up to 31 December 2015 (21 pages)
30 June 2016Full accounts made up to 31 December 2015 (21 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(6 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
11 July 2014Register(s) moved to registered inspection location (1 page)
11 July 2014Register(s) moved to registered inspection location (1 page)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 June 2014Appointment of Robert Memmott as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/2017.
(3 pages)
25 June 2014Appointment of Thomas Waterworth Drury as a director (2 pages)
25 June 2014Appointment of Thomas Waterworth Drury as a director (2 pages)
25 June 2014Appointment of Robert Memmott as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/2017.
(3 pages)
25 June 2014Appointment of Robert Memmott as a director (2 pages)
24 June 2014Termination of appointment of Muriel Thorne as a director (1 page)
24 June 2014Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 24 June 2014 (1 page)
24 June 2014Termination of appointment of Michael Harris as a director (1 page)
24 June 2014Appointment of Stewart David Hamilton as a secretary (2 pages)
24 June 2014Termination of appointment of Michael Harris as a director (1 page)
24 June 2014Company name changed helium miracle 141 LIMITED\certificate issued on 24/06/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
24 June 2014Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 24 June 2014 (1 page)
24 June 2014Company name changed helium miracle 141 LIMITED\certificate issued on 24/06/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
24 June 2014Termination of appointment of Muriel Thorne as a director (1 page)
24 June 2014Appointment of Stewart David Hamilton as a secretary (2 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)