ARROW ELECTRONICS (UK) LIMITED

ARROW ELECTRONICS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARROW ELECTRONICS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02582534
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARROW ELECTRONICS (UK) LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ARROW ELECTRONICS (UK) LIMITED located?

    Registered Office Address
    Kao 1 Kao Park
    Hockham Way
    CM17 9NA Harlow
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARROW ELECTRONICS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRONIC SERVICES DISTRIBUTION LIMITEDFeb 04, 1997Feb 04, 1997
    FARNELL ELECTRONIC SERVICES LIMITEDFeb 01, 1994Feb 01, 1994
    ESD DISTRIBUTION LIMITEDJul 04, 1991Jul 04, 1991
    ESD-ELECTRONIC SERVICES LIMITED Jun 26, 1991Jun 26, 1991
    FARNELL DISTRIBUTION LIMITEDMay 28, 1991May 28, 1991
    SIMCO 393 LIMITEDFeb 14, 1991Feb 14, 1991

    What are the latest accounts for ARROW ELECTRONICS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARROW ELECTRONICS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ARROW ELECTRONICS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Change of details for Arrow Electronics, Inc as a person with significant control on Nov 22, 2024

    2 pagesPSC05

    Change of details for Arrow Electronics, Inc as a person with significant control on Nov 22, 2024

    2 pagesPSC05

    Change of details for Arrow Electronics, Inc as a person with significant control on Nov 22, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rajesh Kumar Agrawal as a director on Dec 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Rajesh Kumar Agrawal as a director on Sep 16, 2022

    2 pagesAP01

    Appointment of Carine Jean-Claude as a director on Sep 16, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher David Stansbury as a director on Apr 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Appointment of Mr Mark Smith as a director on Sep 23, 2021

    2 pagesAP01

    Confirmation statement made on Mar 31, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Termination of appointment of Lily Hughes as a director on Dec 15, 2020

    1 pagesTM01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Appointment of Lily Hughes as a director on Jul 22, 2019

    2 pagesAP01

    Termination of appointment of Gregory Paul Tarpinian as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Who are the officers of ARROW ELECTRONICS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EWING, Paul
    Kao Park
    Hockham Way
    CM17 9NA Harlow
    Kao 1
    Essex
    United Kingdom
    Secretary
    Kao Park
    Hockham Way
    CM17 9NA Harlow
    Kao 1
    Essex
    United Kingdom
    199570990001
    HASSELL, Dean
    Kao Park
    Hockham Way
    CM17 9NA Harlow
    Kao 1
    Essex
    United Kingdom
    Director
    Kao Park
    Hockham Way
    CM17 9NA Harlow
    Kao 1
    Essex
    United Kingdom
    EnglandBritishSales Director206708840001
    JEAN-CLAUDE, Carine
    Kao Park
    Hockham Way
    CM17 9NA Harlow
    Kao 1
    Essex
    United Kingdom
    Director
    Kao Park
    Hockham Way
    CM17 9NA Harlow
    Kao 1
    Essex
    United Kingdom
    United StatesAmericanCompany Director293647000001
    SMITH, Mark
    1230 Arlington Business Park
    RG7 4SA Reading
    Arrow Electronics (Uk) Limited
    Berkshire
    United Kingdom
    Director
    1230 Arlington Business Park
    RG7 4SA Reading
    Arrow Electronics (Uk) Limited
    Berkshire
    United Kingdom
    United KingdomBritishVice President And Cfo Emea Components287628450001
    CONDON, David John
    Squirrels Leap
    Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    Secretary
    Squirrels Leap
    Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    BritishDirector109243720001
    ELSTONE, Henry Claude
    Valley House
    Darrington
    WF8 3BT Pontefract
    West Yorkshire
    Secretary
    Valley House
    Darrington
    WF8 3BT Pontefract
    West Yorkshire
    British81771100001
    GARNER, Matthew
    6 Everard Road
    MK41 9LD Bedford
    Bedfordshire
    Secretary
    6 Everard Road
    MK41 9LD Bedford
    Bedfordshire
    BritishAccountant112340060001
    HEWITT, John Douglas
    23 Milebush
    Linsdale
    LU7 2UB Leighton Buzzard
    Bedfordshire
    Secretary
    23 Milebush
    Linsdale
    LU7 2UB Leighton Buzzard
    Bedfordshire
    BritishContracts Manager104703230001
    KJELLGREN, Fredrik
    Tvarvagen
    SE 19143 Sollentuna
    5
    Sweden
    Secretary
    Tvarvagen
    SE 19143 Sollentuna
    5
    Sweden
    SwedishFinance Director140340230001
    LINTOTT, Sheila Margaret
    Lowenva
    2a St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    Secretary
    Lowenva
    2a St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    British579070001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    ScottishCompany Secretary146642810001
    OAG, Alistair
    11 The Paddock
    Vigo Village
    DA13 0TE Meopham
    Kent
    Secretary
    11 The Paddock
    Vigo Village
    DA13 0TE Meopham
    Kent
    BritishAccountant159161890001
    VIERA, Philip
    Feathers Place
    SE10 9NE London
    15
    London
    United Kingdom
    Secretary
    Feathers Place
    SE10 9NE London
    15
    London
    United Kingdom
    BritishManaging Director130265080001
    AGRAWAL, Rajesh Kumar
    Kao Park
    Hockham Way
    CM17 9NA Harlow
    Kao 1
    Essex
    United Kingdom
    Director
    Kao Park
    Hockham Way
    CM17 9NA Harlow
    Kao 1
    Essex
    United Kingdom
    United StatesAmericanCompany Director300176600001
    ANDREWS, Ian Henry
    2 Parkwood Close
    EN10 7PF Broxbourne
    Hertfordshire
    Director
    2 Parkwood Close
    EN10 7PF Broxbourne
    Hertfordshire
    BritishDirector Of Companies28729390001
    BAGGIO, Vincenzo
    19 Ave Minerve
    1410 Waterloo
    FOREIGN Belgium
    Director
    19 Ave Minerve
    1410 Waterloo
    FOREIGN Belgium
    ItalianManaging Director65001090001
    BROWN, Peter Stewart
    Maxess Road
    Melville
    70
    Ny 11747
    Usa
    Director
    Maxess Road
    Melville
    70
    Ny 11747
    Usa
    UsaAmericanDirector152512280001
    BURGESS, Edward
    7 Avenue Minerve
    FOREIGN 1410 Waterloo
    Brussels
    Belgium
    Director
    7 Avenue Minerve
    FOREIGN 1410 Waterloo
    Brussels
    Belgium
    BritishManaging Director52939900001
    CONDON, David John
    Squirrels Leap
    Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    Director
    Squirrels Leap
    Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    EnglandBritishCompany Director109243720001
    DANIEL, Allan
    Millbeck House Half Moon Cottage
    Harewood Road Collingham
    LS22 5BL Leeds
    West Yorkshire
    Director
    Millbeck House Half Moon Cottage
    Harewood Road Collingham
    LS22 5BL Leeds
    West Yorkshire
    BritishDirector Of Companies50173350001
    ELSTONE, Henry Claude
    Valley House
    Darrington
    WF8 3BT Pontefract
    West Yorkshire
    Director
    Valley House
    Darrington
    WF8 3BT Pontefract
    West Yorkshire
    United KingdomBritishDirector Of Companies81771100001
    ENSLEV, Stig Duus
    Lundebakken
    DK 3210 Vejby
    11
    Denmark
    Director
    Lundebakken
    DK 3210 Vejby
    11
    Denmark
    DanishManaging Director121698560002
    FISHER, Andrew Charles
    5 Esholt Avenue
    Guiseley
    LS20 8AX Leeds
    West Yorkshire
    Director
    5 Esholt Avenue
    Guiseley
    LS20 8AX Leeds
    West Yorkshire
    BritishFinance Director41331580001
    GIBBINS, Michael Phillip
    8 Nunroyd Grove
    LS17 6PW Leeds
    West Yorkshire
    Director
    8 Nunroyd Grove
    LS17 6PW Leeds
    West Yorkshire
    EnglandBritishDirector Of Companies84094480002
    GREEN, Keryn Harriet
    7 Devey Close
    Beverley Lane
    KT2 7DZ Kingston Upon Thames
    Surrey
    Director
    7 Devey Close
    Beverley Lane
    KT2 7DZ Kingston Upon Thames
    Surrey
    BritishCompany Director51326290001
    HAWKINS, David
    Stringers Cottage
    Moor End Thurning
    PE8 5RD Peterborough
    Cambs
    Director
    Stringers Cottage
    Moor End Thurning
    PE8 5RD Peterborough
    Cambs
    British28729410001
    HUGHES, Lily
    9201 E. Dry Creek Road
    80112 Centennial
    Arrow Electronics
    Colorado
    United States
    Director
    9201 E. Dry Creek Road
    80112 Centennial
    Arrow Electronics
    Colorado
    United States
    United StatesAmericanSenior Vice President, Chief Legal Officer260852280001
    KAUFMAN, Stephen Philip
    101 Lloyd Harbour Road
    FOREIGN Huntington
    New York 11743
    Usa
    Director
    101 Lloyd Harbour Road
    FOREIGN Huntington
    New York 11743
    Usa
    UsaPresident And Chief Executive16947900001
    KING, Andy
    74 Lupin Ride
    Kings Copse
    RG45 6UR Crowthorne
    Berkshire
    Director
    74 Lupin Ride
    Kings Copse
    RG45 6UR Crowthorne
    Berkshire
    BritishDirector104704090001
    KLATELL, Robert E
    1094 Ponus Ridge Road
    New Canaan
    Ct 06840
    Usa
    Director
    1094 Ponus Ridge Road
    New Canaan
    Ct 06840
    Usa
    UsExecutive110675550001
    MCNALLY, Brian
    The Village House
    Village Road
    HP7 0PZ Coleshill
    Buckinghamshire
    Director
    The Village House
    Village Road
    HP7 0PZ Coleshill
    Buckinghamshire
    AmericanCompany Director72305510002
    NORTON, David
    19 Micawber Way
    CM1 4UG Chelmsford
    Essex
    Director
    19 Micawber Way
    CM1 4UG Chelmsford
    Essex
    BritishDirector Of Companies31319300001
    OAG, Alistair
    11 The Paddock
    Vigo Village
    DA13 0TE Meopham
    Kent
    Director
    11 The Paddock
    Vigo Village
    DA13 0TE Meopham
    Kent
    EnglandBritishCompany Director159161890001
    POULSON, Howard
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    Director
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    BritishChief Executive37394840002
    REILLY, Paul Joseph
    70 Maxess Road
    Melville
    Arrow Electronics Inc
    Ny 11747
    Usa
    Director
    70 Maxess Road
    Melville
    Arrow Electronics Inc
    Ny 11747
    Usa
    UsaAmericanCompany Director94947300002

    Who are the persons with significant control of ARROW ELECTRONICS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arrow Electronics, Inc
    9151 E. Panorama Circle
    80112 Centennial
    Arrow Electronics, Inc.
    Colorado
    United States
    Apr 06, 2016
    9151 E. Panorama Circle
    80112 Centennial
    Arrow Electronics, Inc.
    Colorado
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityNew York
    Place RegisteredNew York Department Of State Division Of Corporations
    Registration Number60328
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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