FIVE ARROWS LIMITED
Overview
Company Name | FIVE ARROWS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00062983 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIVE ARROWS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is FIVE ARROWS LIMITED located?
Registered Office Address | Estate Yard Office Queen Street HP18 0JW Waddesdon Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIVE ARROWS LIMITED?
Company Name | From | Until |
---|---|---|
L.E.T. HOLDINGS LIMITED | Jul 17, 1899 | Jul 17, 1899 |
What are the latest accounts for FIVE ARROWS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIVE ARROWS LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for FIVE ARROWS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ben Jack Avigdori as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Anna Katherine Austen as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on Feb 26, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||
Appointment of Mrs Anna Katherine Austen as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 01, 2022 with updates | 10 pages | CS01 | ||||||
Director's details changed for The Hon Hannah Mary Rothschild on Jun 13, 2022 | 2 pages | CH01 | ||||||
Cancellation of shares. Statement of capital on May 26, 2021
| 6 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Appointment of Mr Ben Jack Avigdori as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||
Director's details changed for Mr Craig Christian Armstrong on Sep 01, 2021 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||
Director's details changed for Mr Craig Christian Armstrong on Jun 28, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 01, 2021 with updates | 10 pages | CS01 | ||||||
Termination of appointment of Penelope Ann Hylton Elliott as a director on May 19, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||
Director's details changed for Lord Nathaniel Charles Jacob Rothschild on Sep 16, 2020 | 2 pages | CH01 | ||||||
Register inspection address has been changed from C/O J Rothschild Services Limited Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ United Kingdom to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW | 1 pages | AD02 | ||||||
Director's details changed for Mrs Penelope Ann Hylton Elliott on Sep 16, 2020 | 2 pages | CH01 | ||||||
Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW on Sep 16, 2020 | 1 pages | AD01 | ||||||
Who are the officers of FIVE ARROWS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S.J.P SECRETARIES LIMITED | Secretary | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire England |
| 102858990001 | ||||||||||
ARMSTRONG, Craig Christian | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | England | British | Investment Manager | 61795120006 | ||||||||
ROTHSCHILD, Hannah Mary, The Hon | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | United Kingdom | British | Author | 20432910004 | ||||||||
GALLAGHER, Sheila Avril | Secretary | 33 Ellis Road CT5 2AX Whitstable Kent | British | Company Secretary | 55625450001 | |||||||||
GERRISH, Stuart | Secretary | 41 Salisbury Road DT11 7HW Blandford Forum Dorset | British | 114825090002 | ||||||||||
SCOON, Kevin Edward | Secretary | 14 St Jamess Place SW1A 1NP London | New Zealander | 6819130001 | ||||||||||
AUSTEN, Anna Katherine | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | United Kingdom | British | Lawyer | 191460390001 | ||||||||
AVIGDORI, Ben Jack | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 174351140001 | ||||||||
BAILEY, Charles Howard | Director | Beeches Franks Fields GU5 9SR Peaslake Surrey | United Kingdom | British | Director | 1992450001 | ||||||||
BENNETT, Adam Edward Spencer | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | England | British | Director | 138077050001 | ||||||||
BOGDANERIS, Ion | Director | 14 St James's Place London SW1A 1NP | United Kingdom | Canadian | Director | 123356830001 | ||||||||
BRAY, Andrew Francis | Director | Longonot 50 Pewley Hill GU1 3SP Guildford Surrey | British | Director | 83337000001 | |||||||||
BREUER-WEIL, Mikael | Director | 152 Hendon Lane N3 3PS London | British | Investment Advisor | 43271730001 | |||||||||
BROMOVSKY, Fabia Alyson | Director | Huish Hill House Oare SN8 4JN Marlborough Wiltshire | United Kingdom | British | Director | 67136990003 | ||||||||
BROWN, Simon David | Director | 10 Shrewsbury Lane SE18 3JF London | United Kingdom | British | Director | 127030310001 | ||||||||
ELLIOTT, Penelope Ann Hylton | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | England | British | Director | 265980810001 | ||||||||
GOODLAD, Magnus James | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire | United Kingdom | British | Director | 66558870003 | ||||||||
GOODWIN, Ian | Director | The Old Vicarage Church Lane MK44 1ER Riseley Bedfordshire | England | British | Director | 185130500001 | ||||||||
GOUVEIA, Afonso Patricio, Dr | Director | Travessa Do Jasmin 4 FOREIGN Lisbon 1200 Portugal | Portuguese | Company Director | 15789620001 | |||||||||
HAGHANI, Victor John | Director | 45 Phillimore Gardens W8 7QG London | United Kingdom | United Kingdom | Investor | 45618620001 | ||||||||
HATCH, Maurice Edward | Director | Broadlands 25 Homefield Road CR6 9HU Warlingham Surrey | British | Chartered Accountant | 42153540001 | |||||||||
JACOMB, Martin Wakefield, Sir | Director | 86 Clarendon Road W11 2HR London | United Kingdom | British | Company Chairman Or Director | 75361610002 | ||||||||
JOHNSTON, Benjamin Monk | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire | England | British | Director | 170577240001 | ||||||||
KESTENBAUM, Jonathan Andrew, Lord | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | England | British | Director | 165680550001 | ||||||||
MORGAN, Alistair David Miles | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | United Kingdom | British | Chartered Accountant | 171626290004 | ||||||||
PATTON, Michael James | Director | 11 St Georges Road TW1 1QS Twickenham Middlesex | United Kingdom | British | Director | 141875920001 | ||||||||
ROTHSCHILD, Nathaniel Charles Jacob, Lord | Director | Queen Street HP18 0JW Waddesdon Estate Yard Office Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 4380010013 | ||||||||
SCOON, Kevin Edward | Director | 14 St Jamess Place SW1A 1NP London | New Zealander | Company Director | 6819130001 | |||||||||
STANTON, Howard Terence | Director | 96 Manor Road IG7 5PQ Chigwell Essex | United Kingdom | British | Company Director | 52013920003 | ||||||||
TROUGHTON, Peter John Charles | Director | The Lynch House Church Road, Wanborough SN4 0BZ Swindon Wiltshire | United Kingdom | British | Executive | 45569670005 | ||||||||
WYBER, Richard John, Reverend | Director | 7 Mornington Close IG8 0TT Woodford Green Essex | United Kingdom | British | Executive | 47546830001 |
Who are the persons with significant control of FIVE ARROWS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Lord Nathaniel Charles Jacob Rothschild | Apr 06, 2016 | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | Yes |
Nationality: British | |||
Natures of Control
| |||
Lord Nathaniel Charles Jacob Rothschild | Apr 06, 2016 | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for FIVE ARROWS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2017 | Jun 02, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0