EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Arrow Valley Management Company (NO.1) Limited

Address
6th Floor
65 Gresham Street
London
EC2V 7NQ
VAT ID no VAT ID available
Company No. 05241044 Show on Companies House
Accountsdormant
last accounts made up to 31 March 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (9)

Source: Companies House
gb-flag GB Aberdeen City Council Acting As The Administering Authority For Aberdeen City Council Pension Fund Status: Active Notified: 20/07/2016 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Calthorpe Edgbaston Mill Limited Status: Active Notified: 17/05/2016 Companies House Number: 05648676 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Urban Logistics Acquisitions 8 Limited Status: Active Notified: 12/01/2023 Companies House Number: 13767118 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Bnp Paribas S.A. Status: Ceased Notified: 06/04/2016 Ceased: 12/01/2023 Companies House Number: Fr0000131104 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Cip Threadneedle Uk Property Nominee No.1 Limited Status: Ceased Notified: 06/04/2016 Ceased: 20/07/2016 Companies House Number: 05444253 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Cip Threadneedle Uk Property Nominee No.2 Limited Status: Ceased Notified: 06/04/2016 Ceased: 20/07/2016 Companies House Number: 05444256 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Equity Partnerships (Osprey) Limited Status: Ceased Notified: 06/04/2016 Ceased: 17/05/2016 Companies House Number: 04299729 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Threadneedle Asset Management Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 12/01/2023 Companies House Number: 03554212 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • gb-flag GB Threadneedle Portfolio Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 12/01/2023 Companies House Number: 00285988 Nature of Control
  • Significant influence or control as trust
  • Officers (8)

    Source: Companies House
    Hall, Nicola Jane London, United Kingdom Status: Active Notified: 10/10/2023 Occupation: Fund Manager Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Link Company Matters Limited 29 Wellington Street, Leeds, United Kingdom, LS1 4DL Status: Active Notified: 09/12/2013 Role: Corporate-Secretary Companies House Number: 05306796
    Link Company Matters Limited, London, United Kingdom Status: Active Notified: 09/12/2013 Role: Secretary Nationality: British
    Turner, Christopher David Mayfair, London, United Kingdom Status: Active Notified: 12/01/2023 Date of Birth: 03/1959 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wooldridge, David Ian Edgbaston, West Midlands, England Status: Active Notified: 26/07/2021 Date of Birth: 02/1972 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: English
    Campbell, Nicola Edinburgh, Scotland Status: Ceased Notified: 25/03/2019 Ceased: 10/10/2023 Date of Birth: 06/1972 Occupation: Surveyor Role: Director Country of Residence: Scotland Nationality: British
    Shattock, Nicholas Simon Keith Dulwich, London Status: Ceased Notified: 24/09/2004 Ceased: 20/12/2010 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Thompson, Duncan Edward London, United Kingdom Status: Ceased Notified: 06/07/2015 Ceased: 12/01/2023 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: British